DUFFY & MCCANN PLASTERING & ROUGHCASTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Director's details changed for Mrs Elizabeth Duffy on 2023-02-19

View Document

15/05/2415 May 2024 Director's details changed for Mr Shane Mccolgan on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Shane Mccolgan on 2024-05-08

View Document

15/05/2415 May 2024 Director's details changed for Mr Neil Martin Duffy on 2023-02-19

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from Radleigh House 1 Golf Road Clarkston G76 7HU to 6 Overdale Gardens Glasgow G42 9QQ on 2024-04-16

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Second filing of Confirmation Statement dated 2022-05-05

View Document

10/05/2210 May 2022 Cessation of Shane Mccolgan as a person with significant control on 2021-07-02

View Document

10/05/2210 May 2022 Cessation of Neil Martin Duffy as a person with significant control on 2021-07-02

View Document

10/05/2210 May 2022 Notification of Mccann Property Holdings Scotland Limited as a person with significant control on 2021-07-02

View Document

10/05/2210 May 2022 Notification of Duffy Property Holdings Scotland Limited as a person with significant control on 2021-07-02

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

05/05/225 May 2022 Notification of Shane Mccolgan as a person with significant control on 2016-06-05

View Document

05/05/225 May 2022 Change of details for Mr Neil Martin Duffy as a person with significant control on 2022-05-05

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

09/01/189 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 192 DUKES ROAD RUTHERGLEN GLASGOW G73 5AA

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 DIRECTOR APPOINTED MRS ELIZABETH DUFFY

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR SHANE MCCOLGAN

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/03/1513 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

26/02/1526 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

05/08/145 August 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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