WILLIAM DUNCAN + CO (GROUP) LTD

Company Documents

DateDescription
27/05/2527 May 2025 Registration of charge SC7062410009, created on 2025-05-21

View Document

27/05/2527 May 2025 Registration of charge SC7062410008, created on 2025-05-21

View Document

21/02/2521 February 2025 Satisfaction of charge SC7062410003 in full

View Document

21/02/2521 February 2025 Satisfaction of charge SC7062410007 in full

View Document

21/02/2521 February 2025 Satisfaction of charge SC7062410006 in full

View Document

21/02/2521 February 2025 Satisfaction of charge SC7062410005 in full

View Document

21/02/2521 February 2025 Satisfaction of charge SC7062410004 in full

View Document

21/02/2521 February 2025 Satisfaction of charge SC7062410002 in full

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Registration of charge SC7062410007, created on 2024-08-12

View Document

14/08/2414 August 2024 Registration of charge SC7062410006, created on 2024-08-12

View Document

03/07/243 July 2024 Director's details changed for Mr Steve Mcmullan on 2024-06-03

View Document

23/12/2323 December 2023 Alterations to floating charge SC7062410003

View Document

23/12/2323 December 2023 Alterations to floating charge SC7062410004

View Document

19/12/2319 December 2023 Registration of charge SC7062410005, created on 2023-12-12

View Document

13/12/2313 December 2023 Registration of charge SC7062410004, created on 2023-12-12

View Document

25/10/2325 October 2023 Appointment of Mr Steve Mcmullan as a director on 2023-10-09

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

24/01/2324 January 2023 Alterations to floating charge SC7062410003

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Registration of charge SC7062410002, created on 2023-01-11

View Document

16/01/2316 January 2023 Registration of charge SC7062410003, created on 2023-01-11

View Document

04/01/234 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

11/10/2211 October 2022 Cancellation of shares. Statement of capital on 2022-09-26

View Document

06/10/226 October 2022 Purchase of own shares.

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

05/10/225 October 2022 Cessation of Robert Fergusson as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr John Paul Southwell as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Richard Charles Mcneilly as a director on 2022-09-30

View Document

05/10/225 October 2022 Notification of Mcbrewer Bidco Limited as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Roy Edward Farmer as a director on 2022-09-30

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Satisfaction of charge SC7062410001 in full

View Document

03/10/223 October 2022 Resolutions

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/09/229 September 2022 Change of share class name or designation

View Document

09/09/229 September 2022 Resolutions

View Document

04/04/224 April 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

19/02/2219 February 2022 Registration of charge SC7062410001, created on 2022-02-09

View Document

02/02/222 February 2022 Change of details for Robert Fergusson as a person with significant control on 2021-12-20

View Document

02/02/222 February 2022 Change of details for Robert Fergusson as a person with significant control on 2021-12-20

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Change of details for Robert Fergusson as a person with significant control on 2021-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Appointment of Graeme Bryson as a director on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of Annette Menzies as a director on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of Kevin Ottley as a director on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of Stephen Bargh as a director on 2021-12-20

View Document

10/08/2110 August 2021 Incorporation

View Document


More Company Information