MIKE DUTHIE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Total exemption full accounts made up to 2024-12-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with updates |
04/03/254 March 2025 | Change of details for Mr Michael Andrew Duthie as a person with significant control on 2025-03-01 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/07/2419 July 2024 | Registered office address changed from 27 Ferrochie Road Grandhome Aberdeen AB22 9AU Scotland to Flexistore Barclayhill Place Portlethen Aberdeen AB12 4LH on 2024-07-19 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Satisfaction of charge 1 in full |
09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Registered office address changed from Flexistore Barclayhill Place Portlethen Aberdeen AB12 4LH Scotland to 27 Ferrochie Road Grandhome Aberdeen AB22 9AU on 2023-09-18 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Secretary's details changed for Julie Duthie on 2022-05-11 |
16/05/2216 May 2022 | Director's details changed for Mr Michael Andrew Duthie on 2022-05-11 |
16/05/2216 May 2022 | Change of details for Mr Michael Andrew Duthie as a person with significant control on 2022-05-11 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
27/04/2227 April 2022 | Change of details for Mr Michael Andrew Duthie as a person with significant control on 2022-04-22 |
27/04/2227 April 2022 | Director's details changed for Mr Michael Andrew Duthie on 2022-04-22 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
07/02/227 February 2022 | Registered office address changed from 65 Seaview Circle Bridge of Don Aberdeen AB23 8RN to Flexistore Barclayhill Place Portlethen Aberdeen AB12 4LH on 2022-02-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CURRSHO FROM 28/02/2020 TO 31/12/2019 |
01/05/191 May 2019 | DISS40 (DISS40(SOAD)) |
30/04/1930 April 2019 | FIRST GAZETTE |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/07/1811 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/11/1720 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
27/07/1627 July 2016 | 29/02/16 TOTAL EXEMPTION FULL |
26/04/1626 April 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/03/1531 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
30/03/1530 March 2015 | 18/03/15 STATEMENT OF CAPITAL GBP 100 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
03/07/143 July 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
13/06/1413 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/04/1322 April 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/04/1210 April 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/05/1111 May 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
11/05/1111 May 2011 | SAIL ADDRESS CHANGED FROM: C/O FLEXISTORE ABERDEEN UNIT 11 MINTO AVENUE ALTENS INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB12 3JZ SCOTLAND |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW DUTHIE / 19/04/2011 |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUTHIE / 23/03/2010 |
23/03/1023 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
23/03/1023 March 2010 | SAIL ADDRESS CREATED |
07/12/097 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
31/03/0731 March 2007 | PARTIC OF MORT/CHARGE ***** |
08/03/078 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | SECRETARY RESIGNED |
05/02/075 February 2007 | NEW SECRETARY APPOINTED |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/04/065 April 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/03/0422 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
18/02/0418 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | DIRECTOR RESIGNED |
06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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