JOHN DUNCAN LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BELL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 DISS REQUEST WITHDRAWN

View Document

14/03/2014 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR TERESA MCGONIGLE

View Document

08/03/208 March 2020 DIRECTOR APPOINTED MISS SANDRA BELL

View Document

08/03/208 March 2020 CESSATION OF TERESA MCGONIGLE AS A PSC

View Document

04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/2023 January 2020 APPLICATION FOR STRIKING-OFF

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MS TERESA MCGONIGLE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA MCGONIGLE

View Document

30/05/1930 May 2019 CESSATION OF JOHN DUNCAN AS A PSC

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM ST GEORGES STUDIOS 93/97 ST. GEORGES ROAD MARYHILL GLASGOW LANARKSHIRE G3 6JA UNITED KINGDOM

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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