DUO SOLUTIONS LTD

4th Floor 58 Waterloo Street, Glasgow, G2 7DA
StatusDISSOLVED
Company No.SC500331
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 3 months, 29 days
JurisdictionScotland
Dissolution19 Oct 2023
Years8 months, 22 days

SUMMARY

DUO SOLUTIONS LTD is an dissolved private limited company with number SC500331. It was incorporated 9 years, 3 months, 29 days ago, on 12 March 2015 and it was dissolved 8 months, 22 days ago, on 19 October 2023. The company address is 4th Floor 58 Waterloo Street, Glasgow, G2 7DA.



Company Fillings

Gazette dissolved liquidation

Date: 19 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 19 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-19

Old address: C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland

New address: 4th Floor 58 Waterloo Street Glasgow G2 7DA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mr David Mark Hurcombe

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mrs Ann Hamilton Hurcombe

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-15

Psc name: Mr David Mark Hurcombe

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-15

Psc name: Mrs Ann Hamilton Hurcombe

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Hurcombe

Appointment date: 2015-12-22

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE TRUCK COMPANY LIMITED

211 MANCHESTER NEW ROAD,MANCHESTER,M24 1JT

Number:11260476
Status:ACTIVE
Category:Private Limited Company

ELLIPTICAL LIMITED

67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ

Number:07090709
Status:ACTIVE
Category:Private Limited Company

HELYAR MARKETING LTD

EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG

Number:11763306
Status:ACTIVE
Category:Private Limited Company

MEDIA MARKET LIMITED

FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:02298409
Status:ACTIVE
Category:Private Limited Company

NICOLA MORRIS LIMITED

4 ST. ANNES ROAD EAST,LYTHAM ST. ANNES,FY8 1UL

Number:05223998
Status:ACTIVE
Category:Private Limited Company

NUR FITNESS CIC

57 CHURCH FIELD WAY,STOCKTON,TS17 5AW

Number:08143445
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source