MALCOLM DUFFIN DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

28/07/2528 July 2025 Micro company accounts made up to 2024-07-28

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-07-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

15/08/2315 August 2023 Director's details changed for Mrs Sarah Louise Duffin on 2022-08-26

View Document

15/08/2315 August 2023 Director's details changed for Mr Malcolm Duffin on 2022-08-26

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-28

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

28/04/2228 April 2022 Previous accounting period shortened from 2021-07-29 to 2021-07-28

View Document

15/11/2115 November 2021 Registered office address changed from Brewstead 6 Main Street Limekilns KY11 3HL United Kingdom to 114 st Stephen Street Edinburgh EH3 5AD on 2021-11-15

View Document

22/10/2122 October 2021 Micro company accounts made up to 2020-07-29

View Document

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

26/07/2126 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/09/1828 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MRS SARAH DUFFIN

View Document

15/08/1815 August 2018 CESSATION OF MARTIN BISSET BALD AS A PSC

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BALD

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH DUFFIN / 07/02/2018

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN BALD

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 4B PROMENADE LIMEKILNS DUNFERMLINE FIFE KY11 3HH

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN BISSET BALD / 18/07/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM DUFFIN / 18/07/2017

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH DUFFIN

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MRS SARAH DUFFIN

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR MALCOLM DUFFIN

View Document

17/08/1217 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/11/118 November 2011 30/06/11 STATEMENT OF CAPITAL GBP 3

View Document

08/11/118 November 2011 PREVSHO FROM 31/08/2011 TO 31/07/2011

View Document

30/08/1130 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 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