ANDREW DUNCAN & CO (SCOTLAND) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from Fearann Nan Gras Kilmuir North Kessock Ross Shire IV1 3ZG to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2025-08-07 |
31/07/2531 July 2025 New | Resolutions |
06/01/256 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | Resolutions |
21/10/2421 October 2024 | |
23/07/2423 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/01/2413 January 2024 | Confirmation statement made on 2023-12-31 with updates |
04/05/234 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
16/01/2316 January 2023 | Notification of Jane Louise Christopherson as a person with significant control on 2023-01-13 |
16/01/2316 January 2023 | Cessation of Andrew Raymond Duncan as a person with significant control on 2022-12-18 |
16/01/2316 January 2023 | Appointment of Mrs Jane Louise Christopherson as a director on 2023-01-13 |
16/01/2316 January 2023 | Termination of appointment of Andrew Raymond Duncan as a director on 2022-12-18 |
11/05/2211 May 2022 | Micro company accounts made up to 2022-03-31 |
03/01/223 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
15/05/1715 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/01/1610 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/01/1515 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/01/1413 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/01/139 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN DUNCAN / 19/01/2011 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0723 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/03/051 March 2005 | DEC MORT/CHARGE ***** |
17/01/0517 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
07/01/057 January 2005 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS IV3 5PJ |
09/10/049 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/01/0411 January 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
25/10/0325 October 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
25/04/0325 April 2003 | PARTIC OF MORT/CHARGE ***** |
10/04/0310 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/01/039 January 2003 | SECRETARY RESIGNED |
08/01/038 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company