DUNCAN TAYLOR & COMPANY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

21/06/2421 June 2024 Cessation of Euan Coutts Shand as a person with significant control on 2024-05-24

View Document

21/06/2421 June 2024 Change of details for Mr Shawn Blackston Smith as a person with significant control on 2024-05-24

View Document

22/05/2422 May 2024 Cancellation of shares. Statement of capital on 2024-04-11

View Document

20/05/2420 May 2024 Purchase of own shares.

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Resolutions

View Document

24/04/2424 April 2024 Termination of appointment of Euan Coutts Shand as a director on 2024-04-11

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Director's details changed for Mr Euan Coutts Shand on 2023-01-06

View Document

02/05/232 May 2023 Change of details for Mr Euan Coutts Shand as a person with significant control on 2023-01-06

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Accounts for a small company made up to 2021-12-31

View Document

19/05/2219 May 2022 Registration of charge SC2263580004, created on 2022-05-12

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

13/12/1813 December 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/12/14

View Document

13/12/1813 December 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/12/15

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR EUAN COUTTS SHAND / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR EUAN COUTTS SHAND / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / EUAN COUTTS SHAND / 10/10/2018

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 AUDITOR'S RESIGNATION

View Document

01/06/151 June 2015 AUDITOR'S RESIGNATION

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 01/10/2009

View Document

04/11/144 November 2014 DIRECTOR APPOINTED TEO KOK WOON

View Document

04/11/144 November 2014 ADOPT ARTICLES 31/10/2014

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/01/1216 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/12/1022 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 02/11/09 STATEMENT OF CAPITAL GBP 102.64948

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/02/0926 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUAN SHAND / 01/02/2008

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY STRONACHS

View Document

16/05/0816 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

11/03/0811 March 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0718 May 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 DEC MORT/CHARGE *****

View Document

27/03/0727 March 2007 PARTIC OF MORT/CHARGE *****

View Document

13/02/0713 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/073 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/01/0522 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 S-DIV 16/07/04

View Document

20/07/0420 July 2004 SUB-DIVISION OF SHARES 16/07/04

View Document

30/06/0430 June 2004 COMPANY NAME CHANGED MOUNTWEST 394 LIMITED CERTIFICATE ISSUED ON 30/06/04

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/01/0419 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 EXECUTION OF FLOATING 31/01/02

View Document

13/02/0213 February 2002 PARTIC OF MORT/CHARGE *****

View Document

05/02/025 February 2002 PARTIC OF MORT/CHARGE *****

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 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