Company NameTite-Lite (UK) Limited
DirectorsRoland Ferry and Stacey-Lee Ferry
Company StatusActive
Company NumberSC278053
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Previous NameDalglen (No. 952) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Roland Ferry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(3 months after company formation)
Appointment Duration19 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameStacey-Lee Ferry
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(3 months after company formation)
Appointment Duration19 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Secretary NameStacey-Lee Ferry
NationalityBritish
StatusCurrent
Appointed07 April 2005(3 months after company formation)
Appointment Duration19 years
RoleManaging Director
Correspondence Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Grant George Ferry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(3 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 December 2022)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiteductform.com
Email address[email protected]
Telephone01592 778330
Telephone regionKirkcaldy

Location

Registered Address17 Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches3 other UK companies use this postal address

Shareholders

31.5k at £1Stacey Lee Spence
50.00%
Ordinary
22k at £1Roland Ferry
35.00%
Ordinary
9.4k at £1Grant George Ferry
15.00%
Ordinary

Financials

Year2014
Net Worth£421,641
Cash£75,860
Current Liabilities£112,230

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

21 July 2020Delivered 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 2020Delivered 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 2016Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

8 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
29 July 2020Registration of charge SC2780530005, created on 21 July 2020 (11 pages)
29 July 2020Registration of charge SC2780530004, created on 21 July 2020 (11 pages)
16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 November 2016Registration of charge SC2780530003, created on 10 November 2016 (17 pages)
25 November 2016Registration of charge SC2780530003, created on 10 November 2016 (17 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 62,910
(4 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 62,910
(4 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 62,910
(4 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 62,910
(4 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 62,910
(4 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 62,910
(4 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 62,910
(4 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 62,910
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2013Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
14 January 2013Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page)
14 January 2013Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages)
14 January 2013Secretary's details changed for Stacey-Lee Spence on 8 May 2012 (1 page)
14 January 2013Director's details changed for Stacey-Lee Spence on 8 May 2012 (2 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 July 2012Director's details changed for Grant George Ferry on 7 April 2005 (1 page)
27 July 2012Director's details changed for Grant George Ferry on 7 April 2005 (1 page)
27 July 2012Director's details changed for Grant George Ferry on 7 April 2005 (1 page)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Grant George Ferry on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Stacey-Lee Spence on 27 November 2009 (2 pages)
14 January 2010Secretary's details changed for Stacey-Lee Spence on 6 January 2010 (1 page)
14 January 2010Director's details changed for Stacey-Lee Spence on 27 November 2009 (2 pages)
14 January 2010Secretary's details changed for Stacey-Lee Spence on 6 January 2010 (1 page)
14 January 2010Secretary's details changed for Stacey-Lee Spence on 6 January 2010 (1 page)
14 January 2010Director's details changed for Roland Ferry on 17 October 2009 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Grant George Ferry on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Roland Ferry on 17 October 2009 (2 pages)
14 January 2010Director's details changed for Grant George Ferry on 6 January 2010 (2 pages)
30 January 2009Return made up to 06/01/09; full list of members (4 pages)
30 January 2009Return made up to 06/01/09; full list of members (4 pages)
30 January 2009Director's change of particulars / grant ferry / 01/10/2008 (1 page)
30 January 2009Director's change of particulars / grant ferry / 01/10/2008 (1 page)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2008Return made up to 06/01/08; full list of members (3 pages)
21 January 2008Return made up to 06/01/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 March 2007Return made up to 06/01/07; full list of members (7 pages)
16 March 2007Return made up to 06/01/07; full list of members (7 pages)
18 August 2006Alterations to a floating charge (5 pages)
18 August 2006Alterations to a floating charge (5 pages)
18 August 2006Alterations to a floating charge (5 pages)
18 August 2006Alterations to a floating charge (5 pages)
11 July 2006Partic of mort/charge * (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
7 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2005Registered office changed on 31/08/05 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page)
31 August 2005Registered office changed on 31/08/05 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 May 2005Ad 29/04/05--------- £ si 9421@1=9421 £ ic 100/9521 (2 pages)
11 May 2005Ad 29/04/05--------- £ si 21984@1=21984 £ ic 9521/31505 (2 pages)
11 May 2005Particulars of contract relating to shares (4 pages)
11 May 2005Particulars of contract relating to shares (4 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 May 2005Particulars of contract relating to shares (4 pages)
11 May 2005Particulars of contract relating to shares (4 pages)
11 May 2005Ad 29/04/05--------- £ si 31405@1=31405 £ ic 31505/62910 (2 pages)
11 May 2005Ad 29/04/05--------- £ si 21984@1=21984 £ ic 9521/31505 (2 pages)
11 May 2005Particulars of contract relating to shares (4 pages)
11 May 2005£ nc 100/1000000 29/04/05 (1 page)
11 May 2005Particulars of contract relating to shares (4 pages)
11 May 2005Ad 29/04/05--------- £ si 9421@1=9421 £ ic 100/9521 (2 pages)
11 May 2005Ad 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 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
5 May 2005Registered office changed on 05/05/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
5 May 2005Registered office changed on 05/05/05 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
18 April 2005Company name changed dalglen (no. 952) LIMITED\certificate issued on 18/04/05 (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2005Company name changed dalglen (no. 952) LIMITED\certificate issued on 18/04/05 (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
15 April 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Ad 07/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Memorandum and Articles of Association (6 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Ad 07/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2005Memorandum and Articles of Association (6 pages)
13 April 2005Secretary resigned (1 page)
6 January 2005Incorporation (18 pages)
6 January 2005Incorporation (18 pages)