ALEXANDER DUTHIE & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

06/03/236 March 2023 Change of details for Alexander Duthie & Sons (Holdings) Limited as a person with significant control on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Sub-division of shares on 2021-03-05

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Cessation of Richard Sneddon Duthie as a person with significant control on 2021-05-05

View Document

08/04/228 April 2022 Cessation of Sharon Duthie as a person with significant control on 2021-05-05

View Document

08/04/228 April 2022 Cessation of Gail Duthie as a person with significant control on 2021-05-05

View Document

08/04/228 April 2022 Cessation of Alexander Duthie as a person with significant control on 2021-05-05

View Document

07/04/227 April 2022 Change of share class name or designation

View Document

06/04/226 April 2022 Resolutions

View Document

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

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL DUTHIE

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON DUTHIE

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DUTHIE / 15/03/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDER DUTHIE / 15/03/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / RICHARD SNEDDON DUTHIE / 15/03/2019

View Document

03/05/193 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DUTHIE / 15/03/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SNEDDON DUTHIE / 15/03/2019

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / ALEXANDER DUTHIE / 22/05/2018

View Document

06/06/186 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DUTHIE / 22/05/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DUTHIE / 22/05/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

05/10/135 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SNEDDON DUTHIE / 11/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTIC OF MORT/CHARGE *****

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 £ NC 200000/200050 28/03

View Document

23/05/0223 May 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 PARTIC OF MORT/CHARGE *****

View Document

17/11/9917 November 1999 PARTIC OF MORT/CHARGE *****

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 PARTIC OF MORT/CHARGE *****

View Document

29/12/9729 December 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/05/9211 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9211 May 1992 VARYING SHARE RIGHTS AND NAMES 08/04/92

View Document

11/05/9211 May 1992 NC INC ALREADY ADJUSTED 08/04/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/8913 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 COMPANY NAME CHANGED GIST LIMITED CERTIFICATE ISSUED ON 07/04/89

View Document

06/04/896 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/89

View Document

03/04/893 April 1989 ALTER MEM AND ARTS 280389

View Document

03/04/893 April 1989 ALLOTS 98X£1 ORDINARY 280389

View Document

29/09/8829 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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