West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary Name | Mr Nicholas George Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2001(2 months after company formation) |
Appointment Duration | 17 years (closed 16 January 2018) |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Nicholas George Cunningham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 January 2018) |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mr Nicholas George Cunningham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2004) |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 66 Camphill Road Broughty Ferry Dundee DD5 2LX Scotland |
Director Name | Mr Anthony Lumsden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU Scotland |
Director Name | Hector Matheson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 April 2013) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU Scotland |
Director Name | Mr Stephen James Capper |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Sandy Hutchison |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 August 2006) |
Role | Manufacturing Manager |
Correspondence Address | 8 Balmanno Park Bridge Of Earn Perth Perthshire PH2 9RJ Scotland |
Director Name | Mr Brian Lumsden |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 October 2013) |
Role | Industrial Manager |
Country of Residence | Scotland |
Correspondence Address | Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Website | densmetals.co.uk |
---|---|
Telephone | 01382 735801 |
Telephone region | Dundee |
Registered Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 3 other UK companies use this postal address |
74k at £1 | Malcolm Ogilvie & Co LTD 74.00% Ordinary |
---|---|
26k at £1 | Dyn Metal LTD 26.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
25 June 2001 | Delivered on: 5 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 October 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
3 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
21 December 2015 | Termination of appointment of Stephen James Capper as a director on 4 December 2015 (1 page) |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 May 2014 | Registered office address changed from Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page) |
24 April 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
3 December 2013 | Termination of appointment of Brian Lumsden as a director (1 page) |
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
6 May 2013 | Termination of appointment of Hector Matheson as a director (1 page) |
23 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
15 April 2013 | Termination of appointment of Anthony Lumsden as a director (1 page) |
27 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a medium company made up to 31 October 2009 (19 pages) |
24 February 2010 | Director's details changed for Brian Lumsden on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Stephen James Capper on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Nicholas George Cunningham on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Anthony Lumsden on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Hector Matheson on 24 February 2010 (2 pages) |
9 November 2009 | Director's details changed for Mr Hamish Farquhar Ogilvie on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen James Capper on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stephen James Capper on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Hector Matheson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Brian Lumsden on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for Anthony Lumsden on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for Hector Matheson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Nicholas George Cunningham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Nicholas George Cunningham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Anthony Lumsden on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Hamish Farquhar Ogilvie on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Brian Lumsden on 1 October 2009 (2 pages) |
8 May 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
10 April 2009 | Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page) |
10 November 2008 | Director's change of particulars / hamish ogilvie / 12/09/2008 (2 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
10 November 2008 | Director's change of particulars / hamish ogilvie / 12/09/2008 (2 pages) |
20 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
13 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
22 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
3 April 2007 | New director appointed (1 page) |
13 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
31 August 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (1 page) |
26 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
9 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
20 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
13 May 2005 | New director appointed (1 page) |
2 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
18 November 2003 | Return made up to 09/11/03; full list of members (8 pages) |
22 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 December 2002 | Return made up to 09/11/02; full list of members (8 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 31 constitution street dundee tayside DD3 6NL (1 page) |
6 August 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
1 May 2002 | Nc inc already adjusted 21/03/02 (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 31 constitution street dundee DD3 6NL (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
1 May 2002 | Ad 21/03/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 50 castle street dundee angus DD1 3RU (1 page) |
18 January 2002 | Return made up to 09/11/01; full list of members
|
5 July 2001 | Partic of mort/charge * (6 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
18 December 2000 | Company name changed castlelaw (no. 337) LIMITED\certificate issued on 19/12/00 (2 pages) |
9 November 2000 | Incorporation (15 pages) |