DUNCAN AND TODD SCOTLAND LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAlterations to floating charge SC6201600002

View Document

16/07/2516 July 2025 NewAlterations to floating charge SC6201600003

View Document

09/07/259 July 2025 NewRegistration of charge SC6201600003, created on 2025-06-25

View Document

01/04/251 April 2025 Termination of appointment of Kirsty Jane Redden as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Joanne Mckeachie as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Alana Sellar as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Patrick John Creber as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Ms Kirsty Anne Anderson as a director on 2025-04-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/02/2510 February 2025 Appointment of Joanne Mckeachie as a director on 2025-02-01

View Document

10/02/2510 February 2025 Termination of appointment of Julie Mosgrove as a director on 2025-01-31

View Document

10/02/2510 February 2025 Appointment of Alana Sellar as a director on 2025-02-01

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 Appointment of Mrs Hazel Petrie as a director on 2024-07-24

View Document

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

View Document

24/07/2424 July 2024 Termination of appointment of Melisa Leigh Tawse as a director on 2024-07-24

View Document

15/05/2415 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 2024-01-31 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

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Document

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

View Document

28/12/2228 December 2022 Alterations to floating charge SC6201600001

View Document

21/12/2221 December 2022 Alterations to floating charge SC6201600002

View Document

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

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6201600002

View Document

30/04/1930 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC6201600001

View Document

29/04/1929 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC6201600002

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6201600001

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED MACROCOM (1061) LIMITED CERTIFICATE ISSUED ON 24/04/19

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MS MARIA MCALLISTER

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN AND TODD LIMITED

View Document

17/04/1917 April 2019 CESSATION OF BLACK & LIZARS LIMITED AS A PSC

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR PETER KEEGANS

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS KIRSTY REDDEN

View Document

17/04/1917 April 2019 SAIL ADDRESS CREATED

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FREEMAN

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN BECKETT

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 17 ROBERT DRIVE GLASGOW G51 3HE UNITED KINGDOM

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS SHONA INGRAM

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS FRANCES TERESA RUS

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME SHERLOCK

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HARE

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREEMEN / 13/03/2019

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED GRAEME SHERLOCK

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED GRAHAM FREEMEN

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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