KEN DUNCAN LTD

Company Documents

DateDescription
12/12/2412 December 2024 Notification of Kenneth William Duncan as a person with significant control on 2024-07-25

View Document

12/12/2412 December 2024 Cessation of Lorraine Duncan as a person with significant control on 2024-07-24

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

27/08/2427 August 2024 Registered office address changed from 2 Glen Royal Glenburn Road Rothesay Isle of Bute PA20 9JP Scotland to 6 Knockanreoch Westland Road Rothesay PA20 0RA on 2024-08-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Registered office address changed from 3/1 6 Kaims Terrace Livingston West Lothian EH54 7EX Scotland to 2 Glen Royal Glenburn Road Rothesay Isle of Bute PA20 9JP on 2023-12-07

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Cessation of Kenneth William Duncan as a person with significant control on 2016-04-06

View Document

06/05/226 May 2022 Notification of Lorraine Duncan as a person with significant control on 2016-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 2/2 3 KAIMS TERRACE LIVINGSTON WEST LOTHIAN EH54 7EX

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM DUNCAN / 01/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DUNCAN / 01/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

25/10/1625 October 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DUNCAN / 01/12/2014

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED LORRAINE DUNCAN LTD. CERTIFICATE ISSUED ON 22/07/15

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR KENNETH WILLIAM DUNCAN

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 13 ALMONDVALE LANE LIVINGSTON WEST LOTHIAN EH54 6GL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DUNCAN / 08/05/2013

View Document

08/10/138 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM ROSE COTTAGE MAKERSTOUN KELSO TD5 7PA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/08/1129 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

13/08/1113 August 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND HAWKINS

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

06/10/106 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DUNCAN / 01/01/2010

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED LORRAINE DUNCAN

View Document

22/01/1022 January 2010 SECRETARY APPOINTED RAYMOND JAMES HAWKINS

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY PETER TRAINER

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN MCINTOSH

View Document

24/08/0924 August 2009 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