DUCO SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Roaddundee Dundee DD1 3JT on 2025-09-16 |
10/09/2510 September 2025 New | Resolutions |
02/05/252 May 2025 | Termination of appointment of Nicola Elena Gibson as a secretary on 2025-05-01 |
02/05/252 May 2025 | Termination of appointment of Nicola Gibson as a director on 2025-05-01 |
02/05/252 May 2025 | Cessation of Nicola Gibson as a person with significant control on 2025-05-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
25/01/2425 January 2024 | Change of details for Mr Martin Gibson as a person with significant control on 2024-01-22 |
25/01/2425 January 2024 | Director's details changed for Martin Gibson on 2024-01-22 |
25/01/2425 January 2024 | Change of details for Mrs Nicola Gibson as a person with significant control on 2024-01-22 |
25/01/2425 January 2024 | Director's details changed for Mrs Nicola Gibson on 2024-01-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
07/09/237 September 2023 | Change of details for Mrs Nicola Gibson as a person with significant control on 2023-09-07 |
07/09/237 September 2023 | Change of details for Mr Martin Gibson as a person with significant control on 2023-09-07 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-28 with updates |
20/09/2220 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/02/197 February 2019 | REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
25/09/1725 September 2017 | DIRECTOR APPOINTED MRS NICOLA GIBSON |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM WESTPOINT HOUSE DUCO SOLUTIONS LTD, WESTPOINT HOUSE, PROSPECT ROAD ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA THOMPSON / 27/09/2013 |
29/10/1329 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GIBSON / 27/09/2013 |
25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM BRIDGE COTTAGE DESS ABOYNE ABERDEENSHIRE AB34 5BB SCOTLAND |
03/10/123 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company