SD DUNCAN PLUMBING SERVICES LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 49 CARNEGIE DRIVE DUNFERMLINE FIFE KY12 7BB SCOTLAND

View Document

21/05/1921 May 2019 CORPORATE SECRETARY APPOINTED WYMET SECRETARIAL SERVICES LIMITED

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

18/04/1918 April 2019 31/05/18 UNAUDITED ABRIDGED

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR STUART DAVID DUNCAN / 31/03/2017

View Document

19/04/1819 April 2018 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY DUNCAN

View Document

31/03/1731 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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