JOHN DUNCAN LTD
Company Documents
| Date | Description | 
|---|---|
| 16/10/2516 October 2025 New | Compulsory strike-off action has been discontinued | 
| 16/10/2516 October 2025 New | Compulsory strike-off action has been discontinued | 
| 15/10/2515 October 2025 New | Micro company accounts made up to 2024-03-31 | 
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-03-06 with no updates | 
| 19/09/2519 September 2025 New | Registered office address changed from 123 st. Georges Road Glasgow G3 6JA Scotland to 75 Canniesburn Drive Bearsden Glasgow G61 1RX on 2025-09-19 | 
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended | 
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 | 
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-06 with no updates | 
| 19/04/2319 April 2023 | Confirmation statement made on 2023-03-06 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 10/05/2210 May 2022 | Confirmation statement made on 2022-03-06 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 20/07/2120 July 2021 | Micro company accounts made up to 2020-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/04/2029 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BELL | 
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | 
| 06/04/206 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 18/03/2018 March 2020 | DISS REQUEST WITHDRAWN | 
| 14/03/2014 March 2020 | VOLUNTARY STRIKE OFF SUSPENDED | 
| 08/03/208 March 2020 | APPOINTMENT TERMINATED, DIRECTOR TERESA MCGONIGLE | 
| 08/03/208 March 2020 | DIRECTOR APPOINTED MISS SANDRA BELL | 
| 08/03/208 March 2020 | CESSATION OF TERESA MCGONIGLE AS A PSC | 
| 04/02/204 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | 
| 23/01/2023 January 2020 | APPLICATION FOR STRIKING-OFF | 
| 01/06/191 June 2019 | DISS40 (DISS40(SOAD)) | 
| 30/05/1930 May 2019 | DIRECTOR APPOINTED MS TERESA MCGONIGLE | 
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | 
| 30/05/1930 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA MCGONIGLE | 
| 30/05/1930 May 2019 | CESSATION OF JOHN DUNCAN AS A PSC | 
| 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 | 
| 30/05/1930 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN | 
| 28/05/1928 May 2019 | FIRST GAZETTE | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 07/03/187 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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