DUKOSI LIMITED - EDINBURGH


Company Profile Company Filings

Overview

DUKOSI LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
DUKOSI LIMITED was incorporated 20 years ago on 27/11/2003 and has the registered number: SC259887. The accounts status is GROUP and accounts are next due on 30/09/2024.

DUKOSI LIMITED - EDINBURGH

This company is listed in the following categories:
71121 - Engineering design activities for industrial process and production

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR EXCHANGE CRESCENT NO. 1
EDINBURGH
EH3 8RA
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NAEL KARIM KASSAR May 1979 French Director 2019-10-25 CURRENT
MR NETY MURALI KRISHNA Oct 1961 American Director 2019-10-25 CURRENT
MR MARK RICHARD PINTO Dec 1959 American Director 2022-11-10 CURRENT
MR RAMAKANTH ALAPATI Aug 1978 American Director 2020-01-29 CURRENT
MR SUBHASH DHAR Jun 1951 American Director 2019-10-25 CURRENT
IP2IPO SERVICES LIMITED Corporate Director 2014-11-19 UNTIL 2019-10-25 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 2003-11-27 UNTIL 2003-11-27 RESIGNED
MRS JULIE KAY MURPHY Feb 1962 Secretary 2003-11-27 UNTIL 2021-04-30 RESIGNED
MR ASHLEY HINES May 1958 British Director 2014-01-01 UNTIL 2014-11-19 RESIGNED
MR IAN AUSTIN WRIGHT Apr 1961 British Director 2014-01-01 UNTIL 2014-11-19 RESIGNED
MR JOEL SYLVESTER Apr 1967 British Director 2013-10-01 UNTIL 2019-10-25 RESIGNED
MR CLIVE GERALD SCRIVENER Apr 1966 British Director 2015-04-21 UNTIL 2019-10-25 RESIGNED
MR GORDON JOHNSTON ROBERTSON POVEY Jan 1963 British Director 2014-01-01 UNTIL 2016-04-15 RESIGNED
MRS JULIE KAY MURPHY Feb 1962 Director 2011-04-06 UNTIL 2014-11-19 RESIGNED
MR CHARLES JOHNSTON Apr 1959 British Director 2017-03-13 UNTIL 2018-03-31 RESIGNED
MR IAN HUNTER IRVIN Dec 1955 British Director 2011-04-06 UNTIL 2015-04-10 RESIGNED
MR ERIC GEBHARDT Mar 1968 American Director 2019-10-25 UNTIL 2020-07-15 RESIGNED
MR TRISTAN GORDON ALEXANDER FISCHER Mar 1975 British Director 2019-01-02 UNTIL 2019-10-25 RESIGNED
MR NATHANIEL EDINGTON Jul 1969 British Director 2018-08-20 UNTIL 2023-12-04 RESIGNED
DR STEPHEN CHURCHER Feb 1967 British Director 2003-11-27 UNTIL 2013-08-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dukosi Group Limited 2019-10-25 - 2021-09-20 Hamilton   Ownership of shares 75 to 100 percent
Ip2ipo Portfolio (Gp) Limited 2017-05-02 - 2019-10-25 London   Ownership of shares 25 to 50 percent
Scottish Enterprise 2017-02-20 - 2019-10-25 Glasgow   Ownership of shares 25 to 50 percent
Ip2ipo Nominees Limited 2017-02-20 - 2019-10-25 London   Significant influence or control
Ip2ipo Limited 2016-04-06 - 2017-05-02 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.M. NICHOLSON (MATERIALS HANDLING) LIMITED HIGH WYCOMBE UNITED KINGDOM Active TOTAL EXEMPTION FULL 28220 - Manufacture of lifting and handling equipment
OPEN ENERGI LIMITED SUNBURY ON THAMES UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
AMS SENSORS UK LIMITED IVYBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
BAVARO GROUP UK LIMITED HIGH WYCOMBE UNITED KINGDOM Active TOTAL EXEMPTION FULL 25620 - Machining
LUMICITY 1 LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 35110 - Production of electricity
WEST HILL SOLAR LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
LUMICITY HOLDINGS LTD TAPLOW Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
LUMICITY GROUP LTD GODALMING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LUMICITY CONSTRUCTION LTD TAPLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
LUMICITY OPERATIONS LTD GODALMING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
LUMICITY MIDCO 1 LTD TAPLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
LUMICITY CONSTRUCTION SPV2 LTD TAPLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
LUMICITY CONSTRUCTION SPV1 LTD TAPLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
LUMICITY SPV1A LTD TAPLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
LUMICITY SPV1B LTD TAPLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
LUMICITY SPV1C LTD TAPLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
OPTIMISTIC FUTURE LTD FINCHLEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
AQUAMARINE POWER LIMITED EDINBURGH Dissolved... GROUP 72190 - Other research and experimental development on natural sciences and engineering
FISHFROM LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 03210 - Marine aquaculture

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2019-04-19 31-12-2018 1,679,290 Cash 3,926,514 equity
ACCOUNTS - Final Accounts 2018-08-24 31-12-2017 727,925 Cash 2,224,887 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FACULTY OF ACTUARIES STUDENT SOCIETY LTD EDINBURGH SCOTLAND Active MICRO ENTITY 85590 - Other education n.e.c.
FINCH AND FEATHER LTD EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment