Company NameIndeglas Limited
Company StatusActive
Company NumberSC212827
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)
Previous NamesDEKO Scotland Limited and DEKO Systems UK Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Jeanette Bruce Macintyre
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Duncan McIntosh Road
Cumbernauld Airport
Cumbernauld
G68 0HH
Scotland
Secretary NameMrs Jeanette Bruce Macintyre
NationalityBritish
StatusCurrent
Appointed05 August 2005(4 years, 8 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Duncan McIntosh Road
Cumbernauld Airport
Cumbernauld
G68 0HH
Scotland
Director NameMr Derek Drinnan Johnston
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed23 June 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address7 Duncan McIntosh Road
Cumbernauld Airport
Cumbernauld
G68 0HH
Scotland
Director NameMr Iain Donaldson McAlpine
Date of BirthMarch 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed23 June 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address7 Duncan McIntosh Road
Cumbernauld Airport
Cumbernauld
G68 0HH
Scotland
Director NameThomas Faughnan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Afton Drive
Head Of Muir
Denny
Stirlingshire
FK6 5PD
Scotland
Director NamePeter Hagedorn Krogh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Kohavevej
Vedbaek
Denmark
Secretary NameFerguson Dewar
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSterling House
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameAndrew Ferguson Dewar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 May 2004)
RoleSolicitor
Correspondence Address5 Winnock Court
Drymen
Glasgow
G63 0BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedeko.com
Email address[email protected]

Location

Registered Address7 Duncan McIntosh Road
Cumbernauld Airport
Cumbernauld
G68 0HH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

3 at £1Kewcalian LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,239
Cash£30,142
Current Liabilities£762,512

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

17 January 2007Delivered on: 23 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 February 2005Delivered on: 1 March 2005
Persons entitled: UK Steel Enterprise Limited

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 January 2005Delivered on: 18 February 2005
Persons entitled: North Lanarkshire Council

Classification: Floating charge
Secured details: All sums of principal and interest payable by the company in terms of a minute of agreement dated 31 january 2005 in respect of a loan of £30,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 September 2001Delivered on: 28 September 2001
Persons entitled: UK Steel Enterprise Limited

Classification: 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
14 June 2001Delivered on: 26 June 2001
Satisfied on: 16 September 2005
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.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
30 November 2022Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on 14 November 2022 (2 pages)
30 November 2022Director's details changed for Mrs Jeanette Bruce Macintyre on 14 November 2022 (2 pages)
30 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
30 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
18 January 2021Confirmation statement made on 14 November 2020 with updates (4 pages)
12 January 2021Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on 14 November 2020 (2 pages)
12 January 2021Director's details changed for Mrs Jeanette Bruce Macintyre on 14 November 2020 (2 pages)
25 June 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
20 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
28 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
28 November 2018Change of details for Mrs Jeanette Bruce Macintyre as a person with significant control on 28 November 2018 (2 pages)
4 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
28 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
27 June 2017Appointment of Mr Derek Drinnan Johnston as a director on 23 June 2017 (2 pages)
27 June 2017Appointment of Mr Iain Donaldson Mcalpine as a director on 23 June 2017 (2 pages)
27 June 2017Appointment of Mr Derek Drinnan Johnston as a director on 23 June 2017 (2 pages)
27 June 2017Appointment of Mr Iain Donaldson Mcalpine as a director on 23 June 2017 (2 pages)
6 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 February 2016Company name changed deko scotland LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-15
(3 pages)
19 February 2016Company name changed deko scotland LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-15
(3 pages)
5 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(3 pages)
5 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(3 pages)
5 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(3 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(3 pages)
7 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
6 January 2011Secretary's details changed for Mrs Jeanette Bruce Macintyre on 5 January 2011 (1 page)
6 January 2011Director's details changed for Mrs Jeanette Bruce Macintyre on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mrs Jeanette Bruce Macintyre on 5 January 2011 (2 pages)
6 January 2011Secretary's details changed for Mrs Jeanette Bruce Macintyre on 5 January 2011 (1 page)
6 January 2011Director's details changed for Mrs Jeanette Bruce Macintyre on 5 January 2011 (2 pages)
6 January 2011Secretary's details changed for Mrs Jeanette Bruce Macintyre on 5 January 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 May 2010Previous accounting period shortened from 30 April 2010 to 28 February 2010 (3 pages)
19 May 2010Previous accounting period shortened from 30 April 2010 to 28 February 2010 (3 pages)
16 April 2010Termination of appointment of Thomas Faughnan as a director (1 page)
16 April 2010Termination of appointment of Thomas Faughnan as a director (1 page)
10 December 2009Director's details changed for Thomas Faughnan on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Jeanette Bruce Macintyre on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Thomas Faughnan on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mrs Jeanette Bruce Macintyre on 10 December 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2009Return made up to 14/11/08; full list of members (4 pages)
26 February 2009Return made up to 14/11/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 November 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2007Partic of mort/charge * (4 pages)
23 January 2007Partic of mort/charge * (4 pages)
28 November 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/06
(7 pages)
28 November 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/06
(7 pages)
29 June 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 June 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 November 2005Return made up to 14/11/05; full list of members (7 pages)
17 November 2005Return made up to 14/11/05; full list of members (7 pages)
12 November 2005Alterations to a floating charge (6 pages)
12 November 2005Alterations to a floating charge (5 pages)
12 November 2005Alterations to a floating charge (6 pages)
12 November 2005Alterations to a floating charge (5 pages)
16 September 2005Dec mort/charge * (2 pages)
16 September 2005Dec mort/charge * (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 August 2005New secretary appointed (2 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
18 February 2005Partic of mort/charge * (3 pages)
18 February 2005Partic of mort/charge * (3 pages)
1 December 2004Return made up to 14/11/04; full list of members (7 pages)
1 December 2004Ad 09/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 December 2004Return made up to 14/11/04; full list of members (7 pages)
1 December 2004Ad 09/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2003Return made up to 14/11/02; full list of members (7 pages)
3 March 2003Return made up to 14/11/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 30 April 2002 (9 pages)
6 September 2002Accounts for a small company made up to 30 April 2002 (9 pages)
26 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 November 2001Return made up to 14/11/01; full list of members (7 pages)
26 November 2001Return made up to 14/11/01; full list of members (7 pages)
25 October 2001Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
25 October 2001Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
9 October 2001Alterations to a floating charge (8 pages)
9 October 2001Alterations to a floating charge (8 pages)
28 September 2001Partic of mort/charge * (5 pages)
28 September 2001Partic of mort/charge * (5 pages)
14 September 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
14 September 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
26 June 2001Partic of mort/charge * (6 pages)
26 June 2001Partic of mort/charge * (6 pages)
25 April 2001Registered office changed on 25/04/01 from: 48 west regent street glasgow lanarkshire G2 2QT (1 page)
25 April 2001Registered office changed on 25/04/01 from: 48 west regent street glasgow lanarkshire G2 2QT (1 page)
25 April 2001New director appointed (3 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (3 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
14 November 2000Incorporation (16 pages)
14 November 2000Incorporation (16 pages)