MR DUNCAN MCRAE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

14/01/2514 January 2025 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-01-14

View Document

12/07/2412 July 2024 Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2024-07-12

View Document

05/07/245 July 2024 Declaration of solvency

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIETTA RACHEL MCRAE

View Document

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

View Accounts

09/01/189 January 2018 SECRETARY APPOINTED MRS HENRIETTA RACHEL MCRAE

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 31/12/11 STATEMENT OF CAPITAL GBP 100

View Document

08/12/118 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

04/01/114 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED ROBERT DUNCAN RODERICK MCRAE

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/10/0929 October 2009 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