DUNCAN AND TODD SCOTLAND LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Registration of a charge |
| 30/10/2530 October 2025 New | Registration of a charge |
| 25/10/2525 October 2025 New | Alterations to floating charge SC6201600001 |
| 23/10/2523 October 2025 New | Alterations to floating charge SC6201600003 |
| 23/10/2523 October 2025 New | Alterations to floating charge SC6201600002 |
| 16/07/2516 July 2025 | Alterations to floating charge SC6201600002 |
| 16/07/2516 July 2025 | Alterations to floating charge SC6201600003 |
| 09/07/259 July 2025 | Registration of charge SC6201600003, created on 2025-06-25 |
| 01/04/251 April 2025 | Appointment of Ms Kirsty Anne Anderson as a director on 2025-04-01 |
| 01/04/251 April 2025 | Termination of appointment of Kirsty Jane Redden as a director on 2025-04-01 |
| 01/04/251 April 2025 | Termination of appointment of Alana Sellar as a director on 2025-04-01 |
| 01/04/251 April 2025 | Termination of appointment of Joanne Mckeachie as a director on 2025-04-01 |
| 01/04/251 April 2025 | Appointment of Mr Patrick John Creber as a director on 2025-04-01 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 10/02/2510 February 2025 | Appointment of Joanne Mckeachie as a director on 2025-02-01 |
| 10/02/2510 February 2025 | Appointment of Alana Sellar as a director on 2025-02-01 |
| 10/02/2510 February 2025 | Termination of appointment of Julie Mosgrove as a director on 2025-01-31 |
| 06/01/256 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 31/10/2431 October 2024 | Appointment of Mr Kevin Sutherland as a director on 2024-10-30 |
| 24/07/2424 July 2024 | Appointment of Mrs Hazel Petrie as a director on 2024-07-24 |
| 24/07/2424 July 2024 | Termination of appointment of Frances Teresa Rus as a director on 2024-07-24 |
| 24/07/2424 July 2024 | Termination of appointment of Melisa Leigh Tawse as a director on 2024-07-24 |
| 15/05/2415 May 2024 | Appointment of Mr Matthew Norris as a director on 2024-05-14 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 30/06/2330 June 2023 | Termination of appointment of Ross Andrew Gordon Mclellan as a director on 2023-06-30 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 07/02/237 February 2023 | Registered office address changed from 14 Crown Terrace Aberdeen AB11 6HE Scotland to Unit 4 Kirkhill Commercial Park Dyce Avenue Dyce Aberdeen AB21 0LQ on 2023-02-07 |
| 30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 28/12/2228 December 2022 | Alterations to floating charge SC6201600001 |
| 21/12/2221 December 2022 | Alterations to floating charge SC6201600002 |
| 04/04/224 April 2022 | Accounts for a small company made up to 2021-03-31 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 01/05/191 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6201600002 |
| 30/04/1930 April 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC6201600001 |
| 29/04/1929 April 2019 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC6201600002 |
| 25/04/1925 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6201600001 |
| 24/04/1924 April 2019 | COMPANY NAME CHANGED MACROCOM (1061) LIMITED CERTIFICATE ISSUED ON 24/04/19 |
| 17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 17 ROBERT DRIVE GLASGOW G51 3HE UNITED KINGDOM |
| 17/04/1917 April 2019 | DIRECTOR APPOINTED MRS FRANCES TERESA RUS |
| 17/04/1917 April 2019 | DIRECTOR APPOINTED MRS SHONA INGRAM |
| 17/04/1917 April 2019 | DIRECTOR APPOINTED MS MARIA MCALLISTER |
| 17/04/1917 April 2019 | DIRECTOR APPOINTED MRS KIRSTY REDDEN |
| 17/04/1917 April 2019 | SAIL ADDRESS CREATED |
| 17/04/1917 April 2019 | DIRECTOR APPOINTED MR PETER KEEGANS |
| 17/04/1917 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN AND TODD LIMITED |
| 17/04/1917 April 2019 | CESSATION OF BLACK & LIZARS LIMITED AS A PSC |
| 17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAEME SHERLOCK |
| 17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FREEMAN |
| 17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ALLAN BECKETT |
| 15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARE |
| 15/03/1915 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREEMEN / 13/03/2019 |
| 14/03/1914 March 2019 | DIRECTOR APPOINTED GRAEME SHERLOCK |
| 14/03/1914 March 2019 | DIRECTOR APPOINTED GRAHAM FREEMEN |
| 04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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