WILLIAM DUNCAN + CO (GROUP) LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Registration of charge SC7062410009, created on 2025-05-21 |
27/05/2527 May 2025 | Registration of charge SC7062410008, created on 2025-05-21 |
21/02/2521 February 2025 | Satisfaction of charge SC7062410003 in full |
21/02/2521 February 2025 | Satisfaction of charge SC7062410007 in full |
21/02/2521 February 2025 | Satisfaction of charge SC7062410006 in full |
21/02/2521 February 2025 | Satisfaction of charge SC7062410005 in full |
21/02/2521 February 2025 | Satisfaction of charge SC7062410004 in full |
21/02/2521 February 2025 | Satisfaction of charge SC7062410002 in full |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Registration of charge SC7062410007, created on 2024-08-12 |
14/08/2414 August 2024 | Registration of charge SC7062410006, created on 2024-08-12 |
03/07/243 July 2024 | Director's details changed for Mr Steve Mcmullan on 2024-06-03 |
23/12/2323 December 2023 | Alterations to floating charge SC7062410003 |
23/12/2323 December 2023 | Alterations to floating charge SC7062410004 |
19/12/2319 December 2023 | Registration of charge SC7062410005, created on 2023-12-12 |
13/12/2313 December 2023 | Registration of charge SC7062410004, created on 2023-12-12 |
25/10/2325 October 2023 | Appointment of Mr Steve Mcmullan as a director on 2023-10-09 |
24/10/2324 October 2023 | Accounts for a small company made up to 2023-03-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-09 with updates |
24/01/2324 January 2023 | Alterations to floating charge SC7062410003 |
16/01/2316 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Registration of charge SC7062410002, created on 2023-01-11 |
16/01/2316 January 2023 | Registration of charge SC7062410003, created on 2023-01-11 |
04/01/234 January 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
19/10/2219 October 2022 | Statement of capital following an allotment of shares on 2022-09-28 |
11/10/2211 October 2022 | Cancellation of shares. Statement of capital on 2022-09-26 |
06/10/226 October 2022 | Purchase of own shares. |
06/10/226 October 2022 | Memorandum and Articles of Association |
06/10/226 October 2022 | Resolutions |
06/10/226 October 2022 | Resolutions |
05/10/225 October 2022 | Cessation of Robert Fergusson as a person with significant control on 2022-09-30 |
05/10/225 October 2022 | Appointment of Mr John Paul Southwell as a director on 2022-09-30 |
05/10/225 October 2022 | Appointment of Mr Richard Charles Mcneilly as a director on 2022-09-30 |
05/10/225 October 2022 | Notification of Mcbrewer Bidco Limited as a person with significant control on 2022-09-30 |
05/10/225 October 2022 | Appointment of Mr Roy Edward Farmer as a director on 2022-09-30 |
03/10/223 October 2022 | Resolutions |
03/10/223 October 2022 | Satisfaction of charge SC7062410001 in full |
03/10/223 October 2022 | Resolutions |
16/09/2216 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
09/09/229 September 2022 | Change of share class name or designation |
09/09/229 September 2022 | Resolutions |
04/04/224 April 2022 | Memorandum and Articles of Association |
25/03/2225 March 2022 | Resolutions |
25/03/2225 March 2022 | Resolutions |
25/03/2225 March 2022 | Resolutions |
19/02/2219 February 2022 | Registration of charge SC7062410001, created on 2022-02-09 |
02/02/222 February 2022 | Change of details for Robert Fergusson as a person with significant control on 2021-12-20 |
02/02/222 February 2022 | Change of details for Robert Fergusson as a person with significant control on 2021-12-20 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
02/02/222 February 2022 | Change of details for Robert Fergusson as a person with significant control on 2021-12-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Appointment of Graeme Bryson as a director on 2021-12-20 |
20/12/2120 December 2021 | Appointment of Annette Menzies as a director on 2021-12-20 |
20/12/2120 December 2021 | Appointment of Kevin Ottley as a director on 2021-12-20 |
20/12/2120 December 2021 | Appointment of Stephen Bargh as a director on 2021-12-20 |
10/08/2110 August 2021 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILLIAM DUNCAN + CO (GROUP) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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