N DUNCAN JOINERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

01/04/241 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

24/11/2324 November 2023 Change of details for Mr Neil John Duncan as a person with significant control on 2023-11-14

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Registered office address changed from 12 Links View Inverboyndie Banff Aberdeenshire AB45 1JY United Kingdom to 12 Links View Inverboyndie Banff AB45 2JY on 2021-11-16

View Document

16/11/2116 November 2021 Register inspection address has been changed to 9 Carmelite Street Banff AB45 1AF

View Document

16/11/2116 November 2021 Change of details for Mrs Andrea Duncan as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Notification of Neil John Duncan as a person with significant control on 2016-08-25

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

16/11/2116 November 2021 Director's details changed for Mrs Andrea Duncan on 2021-11-16

View Document

16/11/2116 November 2021 Cessation of Neil John Duncan as a person with significant control on 2021-11-16

View Document

08/01/218 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

13/03/2013 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA DUNCAN / 11/02/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 39 FIFE STREET BANFF AB45 1JD

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN DUNCAN / 11/02/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ANDREA DUNCAN / 11/02/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN DUNCAN / 11/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

01/03/191 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

13/03/1813 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 CHANGE OF NAME 20/09/2016

View Document

27/10/1627 October 2016 COMPANY NAME CHANGED N & G DUNCAN JOINERY LTD CERTIFICATE ISSUED ON 27/10/16

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MRS ANDREA DUNCAN

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME DUNCAN

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/11/1312 November 2013 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