WILLIAM DUNCAN (BUSINESS RECOVERY) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
11/03/2511 March 2025 | Appointment of Mr Graeme William Bruce Bryson as a director on 2025-03-10 |
11/03/2511 March 2025 | Termination of appointment of Robert Fergusson as a director on 2025-03-10 |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
18/12/2418 December 2024 | |
18/12/2418 December 2024 | |
14/08/2414 August 2024 | Registration of charge SC4135580005, created on 2024-08-12 |
03/07/243 July 2024 | Director's details changed for Mr Steve Mcmullan on 2024-06-03 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
23/12/2323 December 2023 | Alterations to floating charge SC4135580004 |
23/12/2323 December 2023 | Alterations to floating charge SC4135580003 |
13/12/2313 December 2023 | Registration of charge SC4135580004, created on 2023-12-12 |
25/10/2325 October 2023 | Appointment of Mr Steve Mcmullan as a director on 2023-10-09 |
24/10/2324 October 2023 | Accounts for a small company made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-07 with no updates |
24/01/2324 January 2023 | Alterations to floating charge SC4135580003 |
16/01/2316 January 2023 | Registration of charge SC4135580003, created on 2023-01-11 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Resolutions |
04/01/234 January 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
14/11/2214 November 2022 | Cessation of Robert Fergusson as a person with significant control on 2016-04-06 |
14/11/2214 November 2022 | Cessation of Annette Menzies as a person with significant control on 2016-04-06 |
20/10/2220 October 2022 | Notification of William Duncan + Co (Group) Ltd as a person with significant control on 2022-01-01 |
11/10/2211 October 2022 | Second filing of Confirmation Statement dated 2016-12-19 |
05/10/225 October 2022 | Appointment of Mr Richard Charles Mcneilly as a director on 2022-09-30 |
26/09/2226 September 2022 | Satisfaction of charge SC4135580002 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 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 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
09/01/199 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMIE CARMICHAEL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/07/181 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | DIRECTOR APPOINTED JAMIE CARMICHAEL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
19/12/1619 December 2016 | Confirmation statement made on 2016-12-19 with updates |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4135580002 |
08/01/168 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 1ST FLOOR, 25 BLYTHSWOOD SQUARE GLASGOW G2 4BL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/01/1431 January 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
21/01/1421 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4135580001 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/09/1327 September 2013 | DIRECTOR APPOINTED ANNETTE MENZIES |
23/09/1323 September 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON |
23/09/1323 September 2013 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 231/233 ST VINCENT STREET GLASGOW G2 5QY UNITED KINGDOM |
23/09/1323 September 2013 | DIRECTOR APPOINTED NR ROBERT FERGUSSON |
23/09/1323 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE MENZIES |
19/09/1319 September 2013 | COMPANY NAME CHANGED HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 19/09/13 |
19/09/1319 September 2013 | CHANGE OF NAME 16/09/2013 |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4135580001 |
05/03/135 March 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
22/01/1322 January 2013 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCGHEE |
07/08/127 August 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
03/08/123 August 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN DEVLIN |
03/08/123 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN DEVLIN |
16/07/1216 July 2012 | DIRECTOR APPOINTED RICHARD GIBSON |
13/07/1213 July 2012 | DIRECTOR APPOINTED DOUGLAS MCGHEE |
05/03/125 March 2012 | DIRECTOR APPOINTED ANNETTE MENZIES |
21/12/1121 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILLIAM DUNCAN (BUSINESS RECOVERY) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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