DUNCAN'S OF DEESIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Notification of Dean's of Huntly Limited as a person with significant control on 2025-01-29

View Document

04/02/254 February 2025 Current accounting period shortened from 2025-09-30 to 2025-06-30

View Document

03/02/253 February 2025 Appointment of Miss Michelle Marie Robertson as a director on 2025-01-29

View Document

03/02/253 February 2025 Registered office address changed from Laurencekirk Business Park Aberdeen Road Laurencekirk Aberdeenshire AB30 1EY to Depot Road Huntly Aberdeenshire AB54 8JX on 2025-02-03

View Document

30/01/2530 January 2025 Termination of appointment of Dawn Alice Duncan as a director on 2025-01-29

View Document

30/01/2530 January 2025 Termination of appointment of Leonard Alexander Duncan as a director on 2025-01-29

View Document

30/01/2530 January 2025 Termination of appointment of Dawn Alice Duncan as a secretary on 2025-01-29

View Document

30/01/2530 January 2025 Appointment of Mr William Alexander Dean as a director on 2025-01-29

View Document

30/01/2530 January 2025 Appointment of Mr Nicholas Peter Harry Watkin as a director on 2025-01-29

View Document

30/01/2530 January 2025 Appointment of Ms Michelle Marie Robertson as a secretary on 2025-01-29

View Document

30/01/2530 January 2025 Cessation of Paul David Duncan as a person with significant control on 2025-01-29

View Document

30/01/2530 January 2025 Cessation of Leonard Alexander Duncan as a person with significant control on 2025-01-29

View Document

30/01/2530 January 2025 Cessation of Dawn Alice Duncan as a person with significant control on 2025-01-29

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Change of details for Leonard Alexander Duncan as a person with significant control on 2016-04-06

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-06 with updates

View Document

03/10/223 October 2022 Change of details for Dawn Alice Duncan as a person with significant control on 2016-04-06

View Document

03/10/223 October 2022 Change of details for Paul David Duncan as a person with significant control on 2017-09-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID DUNCAN

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID DUNCAN / 02/09/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED PAUL DAVID DUNCAN

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ALICE DUNCAN / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ALEXANDER DUNCAN / 27/01/2016

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DAWN ALICE DUNCAN / 27/01/2014

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3305480003

View Document

01/10/151 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3305480005

View Document

26/05/1526 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3305480004

View Document

18/11/1418 November 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

06/12/136 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3305480003

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3305480003

View Document

08/10/138 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ALEXANDER DUNCAN / 06/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ALICE DUNCAN / 06/09/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 5 BEAREHILL GLEBE BRECHIN ANGUS DD9 6XE UK

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/083 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0830 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM BOGHEAD COTTAGE, FINZEAN BANCHORY KINCARDINESHIRE AB31 6LY

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 5 BEAREHILL GLEBE BRECHIN ANGUS DD9 6XE UK

View Document

29/09/0829 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD DUNCAN / 29/09/2008

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAWN DUNCAN / 29/09/2008

View Document

06/09/076 September 2007 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