Background WavePink WaveYellow Wave

DRUCK CHEMIE U.K. LTD. (SC131877)

DRUCK CHEMIE U.K. LTD. (SC131877) is an active UK company. incorporated on 13 May 1991. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. DRUCK CHEMIE U.K. LTD. has been registered for 34 years. Current directors include KERN, Mirko.

Company Number
SC131877
Status
active
Type
ltd
Incorporated
13 May 1991
Age
34 years
Address
10th Floor 133 Finnieston Street, Glasgow, G3 8HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KERN, Mirko
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUCK CHEMIE U.K. LTD.

DRUCK CHEMIE U.K. LTD. is an active company incorporated on 13 May 1991 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. DRUCK CHEMIE U.K. LTD. was registered 34 years ago.(SIC: 46900)

Status

active

Active since 34 years ago

Company No

SC131877

LTD Company

Age

34 Years

Incorporated 13 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

SALTIRE OFFSET SUPPLIES LIMITED
From: 13 May 1991To: 7 August 1998
Contact
Address

10th Floor 133 Finnieston Street Glasgow, G3 8HB,

Previous Addresses

, 375 West George Street, Glasgow, G2 4LW
From: 22 November 2012To: 29 July 2014
, 6 Deerdykes Road, Cumbernauld, Glasgow, Lanarkshire, G68 9HF
From: 13 May 1991To: 22 November 2012
Timeline

14 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
May 91
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
May 13
Loan Secured
Oct 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

KERN, Mirko

Active
Enterprise Way, RetfordDN22 7HH
Born September 1972
Director
Appointed 01 Apr 2018

EMTER, Jean - Charles

Resigned
Lieu Dit Prefoure, Ligne44850
Secretary
Appointed 16 Apr 2007
Resigned 31 Dec 2008

MCCORMICK, David Alan

Resigned
16 Brookfield Drive, ManchesterM28 1JY
Secretary
Appointed N/A
Resigned 10 Oct 1996

ORR, James Stewart Hill

Resigned
6 Ballater Drive, StirlingFK9 5JH
Secretary
Appointed 10 Oct 1996
Resigned 13 Apr 2007

BELL, Steven Derek

Resigned
Rowton Lane, ChesterCH3 6AT
Born August 1971
Director
Appointed 07 Sept 2009
Resigned 05 Feb 2013

DENNIS, George Ronald

Resigned
Whitecroft Cottage, MacclesfieldSK11 9DF
Born September 1944
Director
Appointed N/A
Resigned 10 Oct 1996

EMTER, Jean

Resigned
Ramonichoux, FloressasF46700
Born January 1954
Director
Appointed 10 Oct 1996
Resigned 31 Dec 2008

EMTER, Jean-Charles

Resigned
St Jean De Cornac, St Paul D'Espis 824000
Born June 1978
Director
Appointed 01 Jan 2009
Resigned 07 Sept 2009

HEYMANN, Christoph

Resigned
133 Finnieston Street, GlasgowG3 8HB
Born September 1962
Director
Appointed 17 Sept 2012
Resigned 28 Nov 2014

LANGLEY, Bernard James

Resigned
Enterprise Way, RetfordDN22 7HH
Born March 1993
Director
Appointed 01 Apr 2018
Resigned 12 Dec 2024

MCGAULEY, Scott Thomas

Resigned
Mead Way, BurnleyBB12 7NG
Born October 1976
Director
Appointed 22 Apr 2013
Resigned 30 Jun 2015

MORDIN, Edward

Resigned
Dowry Cottage, BuryBL8 4DZ
Born January 1939
Director
Appointed N/A
Resigned 10 Oct 1996

ORR, James Stewart Hill

Resigned
6 Ballater Drive, StirlingFK9 5JH
Born February 1951
Director
Appointed N/A
Resigned 13 Apr 2007

STEWART, David

Resigned
16 Montrose Gardens, GlasgowG72 9NN
Born April 1951
Director
Appointed N/A
Resigned 10 Oct 1996

WATSON, Bernard Anthony

Resigned
Enterprise Way, RetfordDN22 7HH
Born January 1956
Director
Appointed 28 Nov 2014
Resigned 01 Apr 2018

WHALLEY, Christopher John

Resigned
Mead Way, BurnleyBB12 7NG
Born July 1961
Director
Appointed 02 Jul 2015
Resigned 14 Jul 2017

Persons with significant control

1

Enterprise Park, RetfordDN22 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2023
AAAnnual Accounts
Legacy
5 May 2023
PARENT_ACCPARENT_ACC
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Legacy
5 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Small
25 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Resolution
23 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
4 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 August 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
27 February 1997
AUDAUD
Legacy
27 January 1997
419a(Scot)419a(Scot)
Memorandum Articles
15 January 1997
MEM/ARTSMEM/ARTS
Resolution
15 January 1997
RESOLUTIONSResolutions
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
5 November 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1995
AAAnnual Accounts
Legacy
27 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363b363b
Legacy
8 June 1992
363(287)363(287)
Legacy
6 January 1992
224224
Legacy
18 October 1991
410(Scot)410(Scot)
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
6 June 1991
288288
Incorporation Company
13 May 1991
NEWINCIncorporation