Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director Name | Stacey-Lee Ferry |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2005(3 months after company formation) |
Appointment Duration | 19 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Secretary Name | Stacey-Lee Ferry |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(3 months after company formation) |
Appointment Duration | 19 years |
Role | Managing Director |
Correspondence Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Grant George Ferry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 23 December 2022) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | ductform.com |
---|---|
Email address | [email protected] |
Telephone | 01592 778330 |
Telephone region | Kirkcaldy |
Registered Address | 17 Faraday Road Southfield Industrial Estate Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 3 other UK companies use this postal address |
31.5k at £1 | Stacey Lee Spence 50.00% Ordinary |
---|---|
22k at £1 | Roland Ferry 35.00% Ordinary |
9.4k at £1 | Grant George Ferry 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,641 |
Cash | £75,860 |
Current Liabilities | £112,230 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
21 July 2020 | Delivered on: 29 July 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 35 morlich crescent, dalgety bay, dunfermline KY11 5UW registered in the land register of scotland under title number FFE36146. Outstanding |
---|---|
21 July 2020 | Delivered on: 29 July 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 21 letham gait, dalgety bay, dunfermline KY11 9GT registered in the land register of scotland under title number FFE15166. Outstanding |
10 November 2016 | Delivered on: 25 November 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
5 July 2006 | Delivered on: 11 July 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
29 April 2005 | Delivered on: 7 May 2005 Persons entitled: Owen Ferry and Elizabeth Ferry Classification: Floating charge Secured details: All sums due under or in terms of a loan note instrument constituting secured loan notes 2020 executed on 29 april 2005. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
29 July 2020 | Registration of charge SC2780530005, created on 21 July 2020 (11 pages) |
29 July 2020 | Registration of charge SC2780530004, created on 21 July 2020 (11 pages) |
16 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
25 November 2016 | Registration of charge SC2780530003, created on 10 November 2016 (17 pages) |
25 November 2016 | Registration of charge SC2780530003, created on 10 November 2016 (17 pages) |
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 January 2013 | Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page) |
14 January 2013 | Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page) |
14 January 2013 | Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 July 2012 | Director's details changed for Grant George Ferry on 7 April 2005 (1 page) |
27 July 2012 | Director's details changed for Grant George Ferry on 7 April 2005 (1 page) |
27 July 2012 | Director's details changed for Grant George Ferry on 7 April 2005 (1 page) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Grant George Ferry on 6 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Stacey-Lee Spence on 27 November 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Stacey-Lee Spence on 6 January 2010 (1 page) |
14 January 2010 | Director's details changed for Stacey-Lee Spence on 27 November 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Stacey-Lee Spence on 6 January 2010 (1 page) |
14 January 2010 | Secretary's details changed for Stacey-Lee Spence on 6 January 2010 (1 page) |
14 January 2010 | Director's details changed for Roland Ferry on 17 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Grant George Ferry on 6 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Roland Ferry on 17 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Grant George Ferry on 6 January 2010 (2 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / grant ferry / 01/10/2008 (1 page) |
30 January 2009 | Director's change of particulars / grant ferry / 01/10/2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 March 2007 | Return made up to 06/01/07; full list of members (7 pages) |
16 March 2007 | Return made up to 06/01/07; full list of members (7 pages) |
18 August 2006 | Alterations to a floating charge (5 pages) |
18 August 2006 | Alterations to a floating charge (5 pages) |
18 August 2006 | Alterations to a floating charge (5 pages) |
18 August 2006 | Alterations to a floating charge (5 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members
|
7 February 2006 | Return made up to 06/01/06; full list of members
|
31 August 2005 | Registered office changed on 31/08/05 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page) |
11 May 2005 | Resolutions
|
11 May 2005 | Ad 29/04/05--------- £ si 9421@1=9421 £ ic 100/9521 (2 pages) |
11 May 2005 | Ad 29/04/05--------- £ si 21984@1=21984 £ ic 9521/31505 (2 pages) |
11 May 2005 | Particulars of contract relating to shares (4 pages) |
11 May 2005 | Particulars of contract relating to shares (4 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Particulars of contract relating to shares (4 pages) |
11 May 2005 | Particulars of contract relating to shares (4 pages) |
11 May 2005 | Ad 29/04/05--------- £ si 31405@1=31405 £ ic 31505/62910 (2 pages) |
11 May 2005 | Ad 29/04/05--------- £ si 21984@1=21984 £ ic 9521/31505 (2 pages) |
11 May 2005 | Particulars of contract relating to shares (4 pages) |
11 May 2005 | £ nc 100/1000000 29/04/05 (1 page) |
11 May 2005 | Particulars of contract relating to shares (4 pages) |
11 May 2005 | Ad 29/04/05--------- £ si 9421@1=9421 £ ic 100/9521 (2 pages) |
11 May 2005 | Ad 29/04/05--------- £ si 31405@1=31405 £ ic 31505/62910 (2 pages) |
11 May 2005 | £ nc 100/1000000 29/04/05 (1 page) |
7 May 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
18 April 2005 | Company name changed dalglen (no. 952) LIMITED\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Company name changed dalglen (no. 952) LIMITED\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Resolutions
|
15 April 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
15 April 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Memorandum and Articles of Association (6 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Memorandum and Articles of Association (6 pages) |
13 April 2005 | Secretary resigned (1 page) |
6 January 2005 | Incorporation (18 pages) |
6 January 2005 | Incorporation (18 pages) |