DUNCANOS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to C/O Begbies Traynor (Central) Llp Suite H Woodburn House 4-5 Golden Square Aberdeen AB10 1rd on 2025-06-12 |
12/06/2512 June 2025 | Court order in a winding-up (& Court Order attachment) |
07/05/257 May 2025 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
08/04/258 April 2025 | First Gazette notice for compulsory strike-off |
08/04/258 April 2025 | First Gazette notice for compulsory strike-off |
09/01/259 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2022-12-30 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
01/02/231 February 2023 | Total exemption full accounts made up to 2021-12-31 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
27/01/2227 January 2022 | Change of details for Miss Lynne Duncan as a person with significant control on 2021-09-30 |
27/01/2227 January 2022 | Notification of Stephen Mchardy as a person with significant control on 2021-09-30 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
27/01/2227 January 2022 | Statement of capital following an allotment of shares on 2021-09-30 |
27/01/2227 January 2022 | Confirmation statement made on 2021-12-20 with updates |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Memorandum and Articles of Association |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
08/11/218 November 2021 | Resolutions |
03/08/213 August 2021 | Director's details changed for Miss Lynne Duncan on 2021-08-03 |
03/08/213 August 2021 | Registered office address changed from 5 Burnland Park Elrick Aberdeenshire Aberdeenshire AB32 6AE Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2021-08-03 |
19/07/2119 July 2021 | Statement of capital following an allotment of shares on 2021-07-13 |
06/05/216 May 2021 | CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED |
26/04/2126 April 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2021 |
26/04/2126 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE DUNCAN |
21/12/2021 December 2020 | 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