P R DUFF LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Registered office address changed from 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland to 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 2024-04-11

View Document

11/04/2411 April 2024 Court order in a winding-up (& Court Order attachment)

View Document

02/04/242 April 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

09/11/229 November 2022 Change of details for Mr Andrew James Duff as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Peter Roderick Duff as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Vanda Anne Duff as a person with significant control on 2022-11-09

View Document

08/11/228 November 2022 Director's details changed for Peter Roderick Duff on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Vanda Anne Duff on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Andrew James Duff on 2022-11-08

View Document

08/11/228 November 2022 Secretary's details changed for Peter Roderick Duff on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 2022-11-08

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

07/12/207 December 2020 29/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

10/03/2010 March 2020 ADOPT ARTICLES 09/02/2020

View Document

12/02/2012 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/2012 February 2020 ADOPT ARTICLES 25/01/2020

View Document

12/02/2012 February 2020 25/01/20 STATEMENT OF CAPITAL GBP 25000

View Document

29/01/2029 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUFF / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / PETER RODERICK DUFF / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUFF / 02/12/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 10TH FLOOR 133 FINNIESTON STREET GLASGOW G3 8HB

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

20/12/1820 December 2018 29/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

10/08/1810 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2017

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

29/01/1829 January 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 25200

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUFF / 21/12/2017

View Document

21/12/1721 December 2017 CESSATION OF PETER RODERICK DUFF AS A PSC

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUFF / 11/12/2017

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

31/01/1731 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR ANDREW JAMES DUFF

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

11/03/1611 March 2016 SECOND FILING WITH MUD 18/12/15 FOR FORM AR01

View Document

17/02/1617 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/12/1424 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM UPPER GROUND 375 WEST GEORGE STREET GLASGOW G2 4LW

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1417 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCALLUM

View Document

31/05/1331 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 25200

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 26580

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 27340

View Document

30/05/1330 May 2013 30/05/13 STATEMENT OF CAPITAL GBP 26780

View Document

14/05/1314 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 29120

View Document

14/05/1314 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 28130

View Document

08/05/138 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1314 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / VANDA ANNE DUFF / 19/12/2010

View Document

19/01/1219 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCALLUM / 19/12/2010

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER RODERICK DUFF / 19/12/2010

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER RODERICK DUFF / 19/12/2010

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH

View Document

17/01/1117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM C/O GILCHRIST & CO 193 BATH STREET GLASGOW G2 4HU

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/02/0917 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/04/0810 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/02/0821 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 186 BATH STREET GLASGOW G2 4HG

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

07/05/037 May 2003 £ NC 100000/110000 28/04/03

View Document

07/05/037 May 2003 NC INC ALREADY ADJUSTED 28/04/03

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 204 WEST GEORGE ST GLASGOW G2 2PQ

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/959 February 1995 ADOPT MEM AND ARTS 26/01/95

View Document

07/10/947 October 1994 PARTIC OF MORT/CHARGE *****

View Document

12/09/9412 September 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

08/09/948 September 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

05/09/945 September 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

29/08/9429 August 1994 PARTIC OF MORT/CHARGE *****

View Document

26/08/9426 August 1994 PARTIC OF MORT/CHARGE *****

View Document

05/07/945 July 1994 PARTIC OF MORT/CHARGE *****

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 COMPANY NAME CHANGED MCLACHLAN & DUFF LIMITED CERTIFICATE ISSUED ON 26/08/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 £ NC 1000/100000 27/08/92

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/12/9124 December 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/91

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 ALTER MEM AND ARTS 12/06/91

View Document

25/01/9125 January 1991 NEW SECRETARY APPOINTED

View Document

25/01/9125 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/90

View Document

31/07/9031 July 1990 COMPANY NAME CHANGED P.R. DUFF & SON LIMITED CERTIFICATE ISSUED ON 01/08/90

View Document

23/05/9023 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

15/04/8815 April 1988 PARTIC OF MORT/CHARGE 3895

View Document

23/03/8823 March 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 ALTER MEM AND ARTS 110188

View Document

21/03/8821 March 1988 ALTER MEM AND ARTS 110188

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/84

View Document

04/12/864 December 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

03/09/863 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/06/6226 June 1962 CERTIFICATE OF INCORPORATION

View Document


More Company Information