ANDREW DUNCAN & CO (SCOTLAND) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered 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

View Document

31/07/2531 July 2025 NewResolutions

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

16/01/2316 January 2023 Notification of Jane Louise Christopherson as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Cessation of Andrew Raymond Duncan as a person with significant control on 2022-12-18

View Document

16/01/2316 January 2023 Appointment of Mrs Jane Louise Christopherson as a director on 2023-01-13

View Document

16/01/2316 January 2023 Termination of appointment of Andrew Raymond Duncan as a director on 2022-12-18

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-03-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

15/05/1715 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/01/1610 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN DUNCAN / 19/01/2011

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 DEC MORT/CHARGE *****

View Document

17/01/0517 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS IV3 5PJ

View Document

09/10/049 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0411 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

25/04/0325 April 2003 PARTIC OF MORT/CHARGE *****

View Document

10/04/0310 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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