DUPLIQUICK LIMITED
Overview
| Company Name | DUPLIQUICK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC194515 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUPLIQUICK LIMITED?
- Manufacture of printed labels (18121) / Manufacturing
Where is DUPLIQUICK LIMITED located?
| Registered Office Address | 22a Great King Street Edinburgh EH3 6QH |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUPLIQUICK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITRESHELF 257 LIMITED | Mar 22, 1999 | Mar 22, 1999 |
What are the latest accounts for DUPLIQUICK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What are the latest filings for DUPLIQUICK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Nigel David Harper as a director on Sep 04, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 8 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DUPLIQUICK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTSON, Stuart Alexander | Secretary | 164 Newhaven Road EH6 4QB Edinburgh | British | 49148240005 | ||||||
| ROBERTSON, Stuart Alexander | Director | 164 Newhaven Road EH6 4QB Edinburgh | Scotland | British | 49148240005 | |||||
| GRAHAM, Helen Rosemary | Secretary | 35 Blackford Road EH9 2DT Edinburgh Midlothian | British | 64577880001 | ||||||
| BISHOP & ROBERTSON CHALMERS | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900003620001 | |||||||
| EDWARDS, Susan | Director | 17 Woodlands Bank KY11 9SX Dalgety Bay Fife | Scotland | Scottish | 179331740001 | |||||
| GRAHAM, Alexander Gough | Director | 35 Blackford Road EH9 2DT Edinburgh Midlothian | British | 64577950001 | ||||||
| HARPER, Nigel David | Director | 15 Ogilvie Terrace EH11 1NS Edinburgh Lothian | Scotland | British | 40711500001 | |||||
| LANG, James Russell | Director | 2 Lynton Avenue G46 7JP Glasgow | British | 42812380002 | ||||||
| MILLAR, James Allan | Nominee Director | Laggan House Campsie Dene Road Blanefield Glasgow | British | 900003600001 |
Who are the persons with significant control of DUPLIQUICK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stuart Alexander Robertson | Apr 06, 2016 | 22a Great King Street Edinburgh EH3 6QH | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Nigel David Harper | Apr 06, 2016 | 22a Great King Street Edinburgh EH3 6QH | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does DUPLIQUICK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Nov 24, 2001 Delivered On Nov 29, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0