Dupd Realisations Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 2011)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

DUPUY DESIGN LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC099135
Record last updated Friday, April 3, 2015 10:59:46 AM UTC
Official Address 1 Titanium King's Inch Road Renfrew North
There are 736 companies registered at this street
Locality Renfrew North
Region Renfrewshire, Scotland
Postal Code G514BP
Sector Manufacture of other plastic products

Charts

Visits

DUPD REALISATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-72014-92022-122024-102025-22025-32025-42025-5012

Searches

DUPD REALISATIONS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry May 28, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 28, 2013 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Feb 28, 2013 Return of final meeting received Return of final meeting received
Registry Dec 31, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 2012 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Dec 31, 2012 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Dec 31, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 29, 2011 Change of registered office address Change of registered office address
Registry Dec 14, 2011 Company name change Company name change
Registry Dec 14, 2011 Change of name certificate Change of name certificate
Registry Dec 14, 2011 Change of name 10 Change of name 10
Registry Nov 24, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 27, 2011 Annual return Annual return
Financials Sep 5, 2011 Annual accounts Annual accounts
Registry Dec 3, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Sep 21, 2010 Annual return Annual return
Financials Jun 24, 2010 Annual accounts Annual accounts
Financials Nov 10, 2009 Annual accounts 14099... Annual accounts 14099...
Registry Sep 16, 2009 Annual return Annual return
Financials Nov 14, 2008 Annual accounts Annual accounts
Registry Sep 26, 2008 Annual return Annual return
Financials Jan 18, 2008 Annual accounts Annual accounts
Registry Sep 19, 2007 Annual return Annual return
Financials Jan 15, 2007 Annual accounts Annual accounts
Registry Oct 31, 2006 Annual return Annual return
Registry Sep 13, 2005 Annual return 14099... Annual return 14099...
Financials Sep 2, 2005 Annual accounts Annual accounts
Registry Apr 21, 2005 Appointment of a secretary Appointment of a secretary
Registry Apr 12, 2005 Resignation of a secretary Resignation of a secretary
Registry Apr 12, 2005 Resignation of a director Resignation of a director
Financials Jan 27, 2005 Annual accounts Annual accounts
Registry Aug 23, 2004 Annual return Annual return
Financials Jan 26, 2004 Annual accounts Annual accounts
Registry Sep 26, 2003 Annual return Annual return
Financials Dec 23, 2002 Annual accounts Annual accounts
Registry Sep 26, 2002 Annual return Annual return
Registry Apr 2, 2002 Change of accounting reference date Change of accounting reference date
Financials Dec 31, 2001 Annual accounts Annual accounts
Registry Oct 1, 2001 Annual return Annual return
Financials Dec 18, 2000 Annual accounts Annual accounts
Registry Sep 23, 2000 Annual return Annual return
Registry Sep 23, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 17, 2000 Appointment of a director Appointment of a director
Registry Apr 5, 2000 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 5, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 5, 2000 Alter mem and arts Alter mem and arts
Registry Mar 1, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Feb 18, 2000 Annual accounts Annual accounts
Registry Sep 7, 1999 Annual return Annual return
Registry Jul 2, 1999 Dec mort/charge Dec mort/charge
Financials Mar 12, 1999 Annual accounts Annual accounts
Registry Feb 2, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 16, 1998 Annual return Annual return
Registry Sep 23, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Feb 10, 1998 Annual accounts Annual accounts
Registry Oct 3, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 4, 1997 Annual return Annual return
Registry Jun 10, 1997 Alter mem and arts Alter mem and arts
Registry May 30, 1997 Dec mort/charge Dec mort/charge
Registry Mar 26, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 13, 1997 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 30, 1996 Annual accounts Annual accounts
Registry Sep 13, 1996 Annual return Annual return
Registry Jan 24, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 16, 1996 Annual return Annual return
Financials Apr 25, 1995 Annual accounts Annual accounts
Registry Mar 29, 1995 Annual return Annual return
Financials Jan 5, 1995 Annual accounts Annual accounts
Registry Jul 20, 1994 Annual return Annual return
Financials Jan 8, 1994 Annual accounts Annual accounts
Financials Jan 18, 1993 Annual accounts 14099... Annual accounts 14099...
Registry Oct 26, 1992 Annual return Annual return
Registry Jun 30, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry May 27, 1992 Resignation of a woman Resignation of a woman
Financials Oct 21, 1991 Annual accounts Annual accounts
Registry Sep 18, 1991 Annual return Annual return
Registry Mar 21, 1991 Annual return 14099... Annual return 14099...
Financials Mar 8, 1991 Annual accounts Annual accounts
Registry May 8, 1990 Annual return Annual return
Registry Mar 23, 1990 Dec mort/charge Dec mort/charge
Financials Feb 12, 1990 Annual accounts Annual accounts
Registry Mar 23, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 24, 1988 Annual return Annual return
Financials Aug 24, 1988 Annual accounts Annual accounts
Registry Jun 9, 1988 Annual return Annual return
Registry Jan 5, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 13, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry May 27, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 25, 1986 Director resigned, new director appointed 14099... Director resigned, new director appointed 14099...
Registry Aug 13, 1986 Notice of accounting reference date Notice of accounting reference date
Registry Aug 6, 1986 Change of name certificate Change of name certificate
Registry Jul 16, 1986 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 16, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry - Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry - Appointment of a man as Director and Farming Appointment of a man as Director and Farming
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)