Flexible Ducting, Limited DUNDEE


Founded in 1952, Flexible Ducting, classified under reg no. SC029203 is an active company. Currently registered at 29 Dunsinane Avenue DD2 3QF, Dundee the company has been in the business for 72 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely James V., Mark K.. Of them, Mark K. has been with the company the longest, being appointed on 29 October 2021 and James V. has been with the company for the least time - from 27 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flexible Ducting, Limited Address / Contact

Office Address 29 Dunsinane Avenue
Town Dundee
Post code DD2 3QF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC029203
Date of Incorporation Tue, 30th Dec 1952
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 72 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

James V.

Position: Director

Appointed: 27 April 2023

Mark K.

Position: Director

Appointed: 29 October 2021

David L.

Position: Director

Appointed: 11 June 2019

Resigned: 27 April 2023

Eric L.

Position: Secretary

Appointed: 11 December 2017

Resigned: 02 November 2021

Alain M.

Position: Secretary

Appointed: 15 May 2017

Resigned: 11 December 2017

Neil T.

Position: Director

Appointed: 17 December 2015

Resigned: 11 June 2019

Paul H.

Position: Director

Appointed: 17 December 2015

Resigned: 29 October 2021

Roland C.

Position: Director

Appointed: 15 July 2009

Resigned: 17 December 2015

Peter D.

Position: Director

Appointed: 15 July 2009

Resigned: 17 December 2015

Simon F.

Position: Director

Appointed: 15 July 2009

Resigned: 31 December 2010

Donald B.

Position: Director

Appointed: 02 March 2009

Resigned: 15 July 2009

Leonard Q.

Position: Director

Appointed: 02 March 2009

Resigned: 15 July 2009

Christopher S.

Position: Director

Appointed: 27 July 2006

Resigned: 14 January 2009

Graham H.

Position: Director

Appointed: 26 March 2002

Resigned: 27 July 2006

Roger E.

Position: Director

Appointed: 26 March 2002

Resigned: 07 February 2008

Neil B.

Position: Secretary

Appointed: 11 December 2000

Resigned: 05 April 2017

William S.

Position: Director

Appointed: 22 May 2000

Resigned: 02 March 2009

Simon C.

Position: Director

Appointed: 21 July 1999

Resigned: 28 July 1999

Gordon K.

Position: Director

Appointed: 01 January 1999

Resigned: 30 July 2004

Stephen L.

Position: Director

Appointed: 01 May 1997

Resigned: 30 June 1999

David F.

Position: Director

Appointed: 01 July 1994

Resigned: 01 May 1997

David C.

Position: Director

Appointed: 01 November 1993

Resigned: 30 October 1998

Graeme B.

Position: Director

Appointed: 20 December 1988

Resigned: 29 February 1996

Brian G.

Position: Director

Appointed: 20 December 1988

Resigned: 01 July 1994

Philip B.

Position: Director

Appointed: 20 December 1988

Resigned: 30 September 2006

Alan S.

Position: Secretary

Appointed: 20 December 1988

Resigned: 11 December 2000

Kenneth E.

Position: Director

Appointed: 20 December 1988

Resigned: 31 March 1995

David M.

Position: Director

Appointed: 20 December 1988

Resigned: 31 July 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Smiths Interconnect Group Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smiths Interconnect Group Limited

255 Blackfriars Road, Level 10, London, Hertfordshire, SE1 9AX, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06641403
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st July 2023
filed on: 21st, November 2023
Free Download (10 pages)

Company search

Advertisements