Durisol Uk Ltd.

DataGardener
durisol uk ltd.
in administration
Small

Durisol Uk Ltd.

sc293773Private Limited With Share Capital

C/O Clyde Offices, 48 West George Street, Glasgow, G21BP
Incorporated

28/11/2005

Company Age

20 years

Directors

6

Employees

18

SIC Code

23610

Risk

not scored

Company Overview

Registration, classification & business activity

Durisol Uk Ltd. (sc293773) is a private limited with share capital incorporated on 28/11/2005 (20 years old) and registered in glasgow, G21BP. The company operates under SIC code 23610 - manufacture of concrete products for construction purposes.

Manufactured in the uk, this eco friendly insulated construction system, saves time and money. more than 1000 houses have been build in the uk with the durisol icf blocks. durisol wall form units are interlocking modules (supplied pre-insulated) made from woodcrete which are dry stacked without mor...

Private Limited With Share Capital
SIC: 23610
Small
Incorporated 28/11/2005
G21BP
18 employees

Financial Overview

Total Assets

£1.24M

Liabilities

£1.16M

Net Assets

£77.2K

Cash

£499.0K

Key Metrics

18

Employees

6

Directors

38

Shareholders

Board of Directors

5

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation Scotland 2
Category:Insolvency
Date:20-03-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:10-11-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:11-05-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:03-03-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:11-11-2022
Liquidation In Administration Result Creditors Decision Scotland
Category:Insolvency
Date:08-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2022
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:13-05-2022
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-11-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:12-10-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement
Category:Confirmation Statement
Date:28-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2017
Capital Allotment Shares
Category:Capital
Date:26-10-2017
Resolution
Category:Resolution
Date:26-10-2017
Capital Allotment Shares
Category:Capital
Date:08-09-2017
Capital Alter Shares Subdivision
Category:Capital
Date:08-09-2017
Resolution
Category:Resolution
Date:08-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2017
Capital Allotment Shares
Category:Capital
Date:04-09-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:09-07-2014
Termination Secretary Company With Name
Category:Officers
Date:09-07-2014
Termination Director Company With Name
Category:Officers
Date:09-07-2014
Capital Allotment Shares
Category:Capital
Date:27-06-2014
Auditors Resignation Company
Category:Auditors
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2013
Capital Allotment Shares
Category:Capital
Date:20-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:29-03-2012
Resolution
Category:Resolution
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2011
Capital Allotment Shares
Category:Capital
Date:21-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Capital Allotment Shares
Category:Capital
Date:06-01-2011
Capital Allotment Shares
Category:Capital
Date:19-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2010
Termination Director Company With Name
Category:Officers
Date:05-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:19-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Capital Allotment Shares
Category:Capital
Date:12-01-2010
Capital Allotment Shares
Category:Capital
Date:12-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Termination Director Company With Name
Category:Officers
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Termination Director Company With Name
Category:Officers
Date:23-12-2009
Resolution
Category:Resolution
Date:14-12-2009
Resolution
Category:Resolution
Date:14-12-2009
Capital Allotment Shares
Category:Capital
Date:14-12-2009
Miscellaneous
Category:Miscellaneous
Date:14-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date02/03/2021
Latest Accounts30/06/2020

Trading Addresses

4Th Floor 58 Waterloo Street, Glasgow, G27DARegistered
Parkway Pen-Y-Fan Industrial Estate, Newport, Gwent, NP113EF
48 West George Street, Glasgow, G21BPRegistered

Contact

441495249400
durisoluk.com
C/O Clyde Offices, 48 West George Street, Glasgow, G21BP