DUNCAN AND TODD DORMANT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/10/2431 October 2024 Appointment of Mr Kevin Sutherland as a director on 2024-10-30

View Document

24/07/2424 July 2024 Termination of appointment of Frances Teresa Rus as a director on 2024-07-24

View Document

14/05/2414 May 2024 Appointment of Mr Matthew Norris as a director on 2024-05-14

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/06/2330 June 2023 Termination of appointment of Ross Andrew Gordon Mclellan as a director on 2023-06-30

View Document

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

View Accounts

07/02/237 February 2023 Registered office address changed from 14 Crown Terrace Aberdeen AB11 6HE to Unit 4 Kirkhill Commercial Park Dyce Avenue Dyce Aberdeen AB21 0LQ on 2023-02-07

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ROSS ANDREW GORDON MCLELLAN

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CHANGE OF NAME 29/05/2018

View Document

06/06/186 June 2018 COMPANY NAME CHANGED DUNCAN & TODD (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

05/12/175 December 2017 SAIL ADDRESS CHANGED FROM: C/O CMS CAMERON MCKENNA LLP 6 QUEENS ROAD ABERDEEN AB15 4ZT SCOTLAND

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / DUNCAN AND TODD LIMITED / 06/04/2016

View Document

05/12/175 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES TERESA DUNCAN / 26/09/2016

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 SAIL ADDRESS CREATED

View Document

05/01/165 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER BLAIR

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0657560001

View Document

03/03/153 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY BURNETT & COMPANY

View Document

03/03/153 March 2015 SECRETARY APPOINTED MRS HEATHER MARGARET BLAIR

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA GILMOUR

View Document

12/03/1312 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

04/05/124 May 2012 FIRST GAZETTE

View Document

27/04/1227 April 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA GILMOUR / 08/02/2010

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & COMPANY / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES DUNCAN / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 6 KINGS GATE ABERDEEN AB15 4EJ

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 6A QUEENS ROAD ABERDEEN AB1 6YT

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0522 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

13/03/9413 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91 FROM: 37 ALBERT STREET ABERDEEN AB1 1XU

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/09/9024 September 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

24/09/9024 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 FIRST GAZETTE

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

04/01/904 January 1990 DIRECTOR RESIGNED

View Document

02/06/892 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

11/12/8611 December 1986 RETURN MADE UP TO 31/05/85; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 DIRECTOR RESIGNED

View Document

02/07/822 July 1982 ALLOTMENT OF SHARES

View Document

01/09/781 September 1978 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