JIM DUNCAN CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
29/03/2229 March 2022 | Change of details for Jacqueline Duncan as a person with significant control on 2016-04-06 |
28/03/2228 March 2022 | Change of details for James Duncan as a person with significant control on 2016-04-06 |
28/03/2228 March 2022 | Change of details for Jacqueline Duncan as a person with significant control on 2022-03-28 |
28/03/2228 March 2022 | Change of details for James Duncan as a person with significant control on 2022-03-28 |
28/03/2228 March 2022 | Registered office address changed from Jade House Newburgh Croft Memsie AB43 7BA to Jade House Memsie Fraserburgh Aberdeenshire AB43 7BA on 2022-03-28 |
28/03/2228 March 2022 | Secretary's details changed for Jacqueline Duncan on 2022-03-28 |
28/03/2228 March 2022 | Director's details changed for Jacqueline Duncan on 2022-03-28 |
28/03/2228 March 2022 | Director's details changed for James Duncan on 2022-03-28 |
28/03/2228 March 2022 | Director's details changed for Jacqueline Duncan on 2022-03-28 |
28/03/2228 March 2022 | Director's details changed for James Duncan on 2022-03-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-08 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
01/11/191 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
04/12/184 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
25/02/1625 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/02/1525 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/02/1319 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/02/1213 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/02/119 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/02/1010 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
13/01/1013 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DUNCAN / 13/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DUNCAN / 13/01/2010 |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN / 13/01/2010 |
13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 43 PROVOST NOBLE AVENUE FRASERBURGH AB43 9EW |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/12/0915 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
15/12/0915 December 2009 | SAIL ADDRESS CREATED |
09/02/099 February 2009 | RETURN MADE UP TO 08/02/09; NO CHANGE OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
05/03/075 March 2007 | NEW DIRECTOR APPOINTED |
05/03/075 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/075 March 2007 | LOCATION OF REGISTER OF MEMBERS |
05/03/075 March 2007 | S366A DISP HOLDING AGM 08/02/07 |
12/02/0712 February 2007 | SECRETARY RESIGNED |
12/02/0712 February 2007 | DIRECTOR RESIGNED |
08/02/078 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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