UKBizDB.co.uk

DERAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Deral Limited. The company was founded 39 years ago and was given the registration number SC092689. The firm's registered office is in AIRDRIE. You can find them at Block 5, Chapelhall Industrial Estate, Airdrie, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:DERAL LIMITED
Company Number:SC092689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 April 1985
End of financial year:31 May 2019
Jurisdiction:Scotland
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Block 5, Chapelhall Industrial Estate, Airdrie, ML6 8QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Vivian Avenue, Milngavie, Glasgow, G62 6DW

Secretary-Active
Block 5, Chapelhall Industrial Estate, Airdrie, United Kingdom, ML6 8QH

Director18 July 2022Active
Block 5, Chapelhall Industrial Estate, Airdrie, United Kingdom, ML6 8QH

Director18 July 2022Active
10 Kennedy Drive, Airdrie, ML6 9AN

Secretary-Active
Firside, Auchengrey, Carnwath, South Lanarkshire, ML11 8LJ

Director01 April 2003Active
7 Jeanfield Road, Carnwath, Lanark, ML11 8LJ

Director-Active
11 Vivian Avenue, Milngavie, Glasgow, G62 6DW

Director-Active
10 Kennedy Drive, Airdrie, ML6 9AN

Director-Active
4 Kirkinner Road, Glasgow, G32 9PE

Director01 April 2003Active

People with Significant Control

Mr Ian Steel Alexander
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:Scottish
Address:Block 5, Chapelhall Industrial Estate, Airdrie, ML6 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Alexander
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:Scottish
Address:C/O 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Address

Change registered office address company with date old address new address.

Download
2024-01-09Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-11-22Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2023-04-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Capital

Second filing capital allotment shares.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-02-15Capital

Capital allotment shares.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-06-01Gazette

Gazette filings brought up to date.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Gazette

Gazette filings brought up to date.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.