DUNCAN LEASING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewChange of details for Mr David George Duncan as a person with significant control on 2016-04-06

View Document

29/07/2529 July 2025 Appointment of Ms Gemma Louise Burnett as a director on 2025-07-25

View Document

16/01/2516 January 2025 Registration of charge SC4855120005, created on 2025-01-10

View Document

09/12/249 December 2024 Termination of appointment of Lindsays Llp as a secretary on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 2nd Floor Office St. Sairs Business Park Colpy Insch Aberdeenshire AB52 6TG on 2024-12-09

View Document

15/11/2415 November 2024 Termination of appointment of Gemma Louise Burnett as a director on 2024-11-12

View Document

12/11/2412 November 2024 Resolutions

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Appointment of Mrs Gemma Louise Burnett as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Claire Louise Duncan as a director on 2024-11-11

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Satisfaction of charge SC4855120003 in full

View Document

18/09/2318 September 2023 Satisfaction of charge SC4855120002 in full

View Document

18/09/2318 September 2023 Satisfaction of charge SC4855120001 in full

View Document

06/09/236 September 2023 Registration of charge SC4855120004, created on 2023-09-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

04/09/194 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4855120003

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/03/163 March 2016 Registered office address changed from , St Sairs Business Park Colpy, Insch, Aberdeenshire, AB52 6TG to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2016-03-03

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM ST SAIRS BUSINESS PARK COLPY INSCH ABERDEENSHIRE AB52 6TG

View Document

08/09/158 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

08/09/158 September 2015 SAIL ADDRESS CREATED

View Document

08/09/158 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4855120002

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4855120001

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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