MIKE DUTHIE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/03/254 March 2025 Change of details for Mr Michael Andrew Duthie as a person with significant control on 2025-03-01

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Satisfaction of charge 1 in full

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Secretary's details changed for Julie Duthie on 2022-05-11

View Document

16/05/2216 May 2022 Director's details changed for Mr Michael Andrew Duthie on 2022-05-11

View Document

16/05/2216 May 2022 Change of details for Mr Michael Andrew Duthie as a person with significant control on 2022-05-11

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Change of details for Mr Michael Andrew Duthie as a person with significant control on 2022-04-22

View Document

27/04/2227 April 2022 Director's details changed for Mr Michael Andrew Duthie on 2022-04-22

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/07/1811 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

03/07/143 July 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/04/1210 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

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

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW DUTHIE / 19/04/2011

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DUTHIE / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/03/0731 March 2007 PARTIC OF MORT/CHARGE *****

View Document

08/03/078 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0422 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 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