HENRY DUNCAN (WEST END) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-24 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-24 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-24 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | SUB-DIVISION 29/03/17 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 1 GEORGE SQUARE GLASGOW G2 1AL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/03/1423 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
23/03/1423 March 2014 | SAIL ADDRESS CHANGED FROM: 2 MANNOFIELD GLASGOW G61 4AY |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/03/1311 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/05/121 May 2012 | VARYING SHARE RIGHTS AND NAMES |
21/03/1221 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENRY / 01/01/2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GORDON DUNCAN / 01/01/2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW HENRY / 01/01/2012 |
20/03/1220 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES HENRY / 01/01/2012 |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/03/1130 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
29/03/1129 March 2011 | SAIL ADDRESS CREATED |
25/03/1125 March 2011 | REGISTERED OFFICE CHANGED ON 25/03/2011 FROM, 151 ST. VINCENT STREET, GLASGOW, G2 5NJ |
16/08/1016 August 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
05/08/105 August 2010 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
05/08/105 August 2010 | DIRECTOR APPOINTED RICHARD JAMES HENRY |
05/08/105 August 2010 | DIRECTOR APPOINTED BRYAN GORDON DUNCAN |
05/08/105 August 2010 | SECRETARY APPOINTED RICHARD JAMES HENRY |
05/08/105 August 2010 | APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED |
05/08/105 August 2010 | APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED |
05/08/105 August 2010 | DIRECTOR APPOINTED JONATHAN ANDREW HENRY |
05/08/105 August 2010 | 02/08/10 STATEMENT OF CAPITAL GBP 2 |
02/08/102 August 2010 | COMPANY NAME CHANGED MM&S (5589) LIMITED CERTIFICATE ISSUED ON 02/08/10 |
30/07/1030 July 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE |
24/02/1024 February 2010 | 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