Warning: file_put_contents(c/a45aec35261ef20c906b694b5e99de98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Durisol Uk Ltd., IV30 1JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DURISOL UK LTD.

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

This company is commonly known as Durisol Uk Ltd.. The company was founded 18 years ago and was given the registration number SC293773. The firm's registered office is in MORAY. You can find them at 4 North Guildry Street, Elgin, Moray, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:DURISOL UK LTD.
Company Number:SC293773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2005
End of financial year:30 June 2020
Jurisdiction:Scotland
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes

Office Address & Contact

Registered Address:4 North Guildry Street, Elgin, Moray, IV30 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durisol Uk, Parkway, Pen-Y-Fan Industrial Estate, Crumlin, United Kingdom, NP11 3EF

Director25 October 2018Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Wales, NP11 3EF

Director01 August 2010Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Gwent, Wales, NP11 3EF

Director01 May 2010Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Wales, NP11 3EF

Director22 June 2007Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Wales, NP11 3EF

Director05 July 2017Active
Tranegårdsvej 20, Hellerup, Denmark, 2900

Director16 March 2020Active
4 North Guildry Street, Elgin, Moray, IV30 1JR

Secretary30 June 2014Active
4 North Guildry Street, Elgin, Moray, IV30 1JR

Secretary08 August 2014Active
35 Ravenswood Avenue, West Wickham, BR4 0PN

Secretary28 November 2005Active
Glebe House, Buckland Dinham, Frome, BA11 2QW

Secretary22 June 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary28 November 2005Active
Rose Cottage, 9 Main Road Alves, Elgin, IV30 8UR

Director28 November 2005Active
4 North Guildry Street, Elgin, Moray, IV30 1JR

Director01 August 2010Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Wales, NP11 3EF

Director26 November 2011Active
4 North Guildry Street, Elgin, Moray, IV30 1JR

Director30 June 2014Active
4 North Guildry Street, Elgin, Moray, IV30 1JR

Director30 June 2014Active
Fonnesbechsgade 18c Fonnesbechsgade, Herning, Denmark,

Director22 June 2007Active
4 North Guildry Street, Elgin, Moray, IV30 1JR

Director01 May 2010Active
30 Greenholm Road, London, SE9 1UH

Director28 November 2005Active
1, Ashleigh Drive, Teignmouth, England, TQ14 8QX

Director08 August 2014Active
4 North Guildry Street, Elgin, Moray, IV30 1JR

Director30 June 2014Active
35 Ravenswood Avenue, West Wickham, BR4 0PN

Director28 November 2005Active
Glebe House, Buckland Dinham, Frome, BA11 2QW

Director22 June 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director28 November 2005Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director28 November 2005Active

People with Significant Control

Hans Joergen Rerup
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:Canadian
Country of residence:Canada
Address:22, Homewood Avenue, Hamilton, Canada, L8P 2M
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2023-11-10Insolvency

Liquidation in administration progress report scotland.

Download
2023-05-11Insolvency

Liquidation in administration progress report scotland.

Download
2023-03-03Insolvency

Liquidation in administration extension of period scotland.

Download
2022-11-11Insolvency

Liquidation in administration progress report scotland.

Download
2022-06-08Insolvency

Liquidation in administration result creditors decision scotland.

Download
2022-05-27Address

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

Download
2022-05-13Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2022-04-13Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.