DUNCAN AND TODD LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAlterations to floating charge 8

View Document

16/07/2516 July 2025 NewAlterations to floating charge SC0657570017

View Document

09/07/259 July 2025 NewRegistration of charge SC0657570017, created on 2025-06-25

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

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 Appointment of Ms Kirsty Anne Anderson 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

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

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

04/02/254 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

21/11/2421 November 2024 Full accounts 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

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

17/01/2417 January 2024 Appointment of Mr Matthew James Norris as a director on 2024-01-16

View Document

18/12/2318 December 2023 Full accounts 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

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Alterations to floating charge SC0657570016

View Document

21/12/2221 December 2022 Alterations to floating charge 8

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

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

View Document

31/05/1631 May 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ANDREW MOSTYN

View Document

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

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Document

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

View Document

12/02/1512 February 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8

View Document

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

View Document

17/07/1417 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Document

04/07/134 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Document

20/08/1220 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACK

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MRS KIRSTY JANE REDDEN

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA GILMOUR

View Document

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

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1129 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DISS40 (DISS40(SOAD))

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

26/11/1026 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

11/08/1011 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & COMPANY / 31/05/2010

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

12/12/0812 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: 6 KING'S GATE ABERDEEN AB15 4EJ

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ROBERT ALEXANDER BLACK

View Document

03/04/083 April 2008 DIRECTOR RESIGNED RICHARD GILLILAND

View Document

30/01/0830 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 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

12/07/0712 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0712 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0712 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0712 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/07/076 July 2007 DEC MORT/CHARGE RELEASE *****

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 DEC MORT/CHARGE *****

View Document

14/06/0714 June 2007 DEC MORT/CHARGE *****

View Document

14/06/0714 June 2007 DEC MORT/CHARGE *****

View Document

14/06/0714 June 2007 DEC MORT/CHARGE *****

View Document

01/05/071 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

26/06/0626 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/08/056 August 2005 PARTIC OF MORT/CHARGE *****

View Document

08/07/058 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

01/09/041 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 DEC MORT/CHARGE *****

View Document

08/07/038 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 PARTIC OF MORT/CHARGE *****

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

18/10/0018 October 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

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

View Document

22/07/9922 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

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

View Document

07/07/987 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

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

View Document

03/10/953 October 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/10/95

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL GROUP 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

31/01/9431 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

28/07/9128 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

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

View Document

16/07/9116 July 1991 PARTIC OF MORT/CHARGE 7924

View Document

03/01/913 January 1991 COMPANY NAME CHANGED DUNCAN, TODD & MCBURNEY LIMITED CERTIFICATE ISSUED ON 03/01/91

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

25/05/9025 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/89

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9019 March 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/03/90

View Document

27/02/9027 February 1990 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED

View Document

04/01/904 January 1990 DIRECTOR RESIGNED

View Document

04/01/904 January 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 DEC MORT/CHARGE 13787

View Document

01/12/891 December 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

26/09/8826 September 1988 PARTIC OF MORT/CHARGE 9586

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

18/02/8718 February 1987 RETURN MADE UP TO 28/02/85; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

28/02/8228 February 1982 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

21/12/8121 December 1981 ALLOTMENT OF SHARES

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