UKBizDB.co.uk

DUKOSI LIMITED

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

This company is commonly known as Dukosi Limited. The company was founded 20 years ago and was given the registration number SC259887. The firm's registered office is in EDINBURGH. You can find them at Building 7, Quantum Court, Research Avenue South, Edinburgh, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:DUKOSI LIMITED
Company Number:SC259887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Building 7, Quantum Court, Research Avenue South, Edinburgh, Scotland, EH14 4AP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland, EH3 8RA

Director29 January 2020Active
1978, Long Lake Shores Dr, Bloomfield Hills, United States,

Director25 October 2019Active
3rd Floor, Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland, EH3 8RA

Director25 October 2019Active
3rd Floor, Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland, EH3 8RA

Director25 October 2019Active
3rd Floor, Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland, EH3 8RA

Director10 November 2022Active
36 Craiglockhart Drive South, Edinburgh, EH14 1HZ

Secretary27 November 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 November 2003Active
66 Broomieknowe Park, Bonnyrigg, EH19 2JB

Director27 November 2003Active
3rd Floor, Exchange Crescent No. 1, 1-7 Conference Square, Edinburgh, Scotland, EH3 8RA

Director20 August 2018Active
Building 7, Quantum Court, Research Avenue South, Edinburgh, Scotland, EH14 4AP

Director02 January 2019Active
Building 7, Quantum Court, Research Avenue South, Edinburgh, Scotland, EH14 4AP

Director25 October 2019Active
Unit 4, Bush House Cottages, Edinburgh Technopole, Milton Bridge, Penicuik, Scotland, EH26 0BA

Director01 January 2014Active
Unit 4, Bush House Cottages, Edinburgh Technopole, Milton Bridge, Penicuik, Scotland, EH26 0BA

Director06 April 2011Active
Unit 4, Bush House Cottages, Edinburgh Technopole, Milton Bridge, Penicuik, EH26 0BA

Director13 March 2017Active
Unit 4, Bush House Cottages, Edinburgh Technopole, Milton Bridge, Penicuik, Scotland, EH26 0BA

Director06 April 2011Active
Unit 4, Bush House Cottages, Edinburgh Technopole, Milton Bridge, Penicuik, Scotland, EH26 0BA

Director01 January 2014Active
Building 7, Quantum Court, Research Avenue South, Edinburgh, Scotland, EH14 4AP

Director21 April 2015Active
Building 7, Quantum Court, Research Avenue South, Edinburgh, Scotland, EH14 4AP

Director01 October 2013Active
Unit 4, Bush House Cottages, Edinburgh Technopole, Milton Bridge, Penicuik, Scotland, EH26 0BA

Director01 January 2014Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Corporate Director19 November 2014Active

People with Significant Control

Dukosi Group Limited
Notified on:25 October 2019
Status:Active
Country of residence:Bermuda
Address:The House, 1st Floor Wessex House, 45 Reid Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ip2ipo Portfolio (Gp) Limited
Notified on:02 May 2017
Status:Active
Country of residence:United Kingdom
Address:24, Cornhill, London, United Kingdom, EC3V 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Scottish Enterprise
Notified on:20 February 2017
Status:Active
Country of residence:Scotland
Address:Atrium Court, 50 Waterloo Street, Glasgow, Scotland, G2 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ip2ipo Nominees Limited
Notified on:20 February 2017
Status:Active
Country of residence:United Kingdom
Address:The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF
Nature of control:
  • Significant influence or control
Ip2ipo Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Capital

Capital allotment shares.

Download
2024-01-03Capital

Capital allotment shares.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type group.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-04-27Resolution

Resolution.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-12-29Capital

Capital allotment shares.

Download
2022-11-28Address

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

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Address

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

Download
2022-09-29Address

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

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type small.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.