DAVIS DUNCAN LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 STRUCK OFF AND DISSOLVED

View Document

03/01/143 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1315 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS WILLS

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY APPOINTED JOHN JAMES TAYLOR

View Document

15/05/0915 May 2009 SECRETARY APPOINTED NICHOLAS KENNETH SPENCER WILLS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY ROBERT BOARDMAN

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/099 January 2009 COMPANY NAME CHANGED SMC DAVIS DUNCAN LIMITED CERTIFICATE ISSUED ON 15/01/09

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL BAXTER

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR GREGOR DUNCAN

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CALUM MACCALMAN

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND DAVIS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR GRANT ROBERTSON

View Document

30/12/0830 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/12/0830 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/12/0830 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/12/0830 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/10/0817 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ROBERT BOARDMAN

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CAROLINE MARY GODFREY LOGGED FORM

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED CHRISTOPHER PAUL LITTLEMORE

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED THE DAVIS DUNCAN PARTNERSHIP LIM ITED CERTIFICATE ISSUED ON 22/01/07

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 20 ROYAL CRESCENT GLASGOW G3 7SL

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/10/0613 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 AUDITOR'S RESIGNATION

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 PARTIC OF MORT/CHARGE *****

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/09/9522 September 1995 DEC MORT/CHARGE *****

View Document

15/02/9515 February 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 S252 DISP LAYING ACC 25/09/92

View Document

11/08/9211 August 1992 DEC MORT/CHARGE *****

View Document

15/06/9215 June 1992 PARTIC OF MORT/CHARGE *****

View Document

11/06/9211 June 1992 PARTIC OF MORT/CHARGE *****

View Document

10/06/9210 June 1992 PARTIC OF MORT/CHARGE *****

View Document

08/06/928 June 1992 DEC MORT/CHARGE *****

View Document

08/06/928 June 1992 DEC MORT/CHARGE *****

View Document

08/06/928 June 1992 DEC MORT/CHARGE *****

View Document

23/04/9223 April 1992 PARTIC OF MORT/CHARGE *****

View Document

30/12/9130 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

28/11/9128 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 PARTIC OF MORT/CHARGE 931

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 PARTIC OF MORT/CHARGE 10338

View Document

11/05/8811 May 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

21/10/8721 October 1987 PARTIC OF MORT/CHARGE 9733

View Document

01/10/871 October 1987 PARTIC OF MORT/CHARGE 9025

View Document

25/09/8725 September 1987 ALTER MEM AND ARTS 160787

View Document

25/09/8725 September 1987 INC CAP TO £500,000 160787

View Document

25/09/8725 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 REGISTERED OFFICE CHANGED ON 25/09/87 FROM: 24 GEORGE SQUARE GLASGOW G2 1EE

View Document

25/09/8725 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/09/8725 September 1987 ALTER MEM AND ARTS 160787

View Document

25/09/8725 September 1987 G123 INC CAP TO £500,000

View Document

28/07/8728 July 1987 COMPANY NAME CHANGED SPELVE LIMITED CERTIFICATE ISSUED ON 29/07/87

View Document

22/07/8722 July 1987 PUC2 19998 @ £1 ORD 160787

View Document

08/06/878 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/878 June 1987 CERTIFICATE OF INCORPORATION

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