DUNCANOS LTD

Company Documents

DateDescription
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

View Document

12/06/2512 June 2025 Court order in a winding-up (& Court Order attachment)

View Document

07/05/257 May 2025 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2022-12-30

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

27/01/2227 January 2022 Change of details for Miss Lynne Duncan as a person with significant control on 2021-09-30

View Document

27/01/2227 January 2022 Notification of Stephen Mchardy as a person with significant control on 2021-09-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-09-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

03/08/213 August 2021 Director's details changed for Miss Lynne Duncan on 2021-08-03

View Document

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

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

06/05/216 May 2021 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

26/04/2126 April 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2021

View Document

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE DUNCAN

View Document

21/12/2021 December 2020 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