WILLIAM DUNCAN (BUSINESS RECOVERY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

11/03/2511 March 2025 Appointment of Mr Graeme William Bruce Bryson as a director on 2025-03-10

View Document

11/03/2511 March 2025 Termination of appointment of Robert Fergusson as a director on 2025-03-10

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

14/08/2414 August 2024 Registration of charge SC4135580005, created on 2024-08-12

View Document

03/07/243 July 2024 Director's details changed for Mr Steve Mcmullan on 2024-06-03

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

23/12/2323 December 2023 Alterations to floating charge SC4135580004

View Document

23/12/2323 December 2023 Alterations to floating charge SC4135580003

View Document

13/12/2313 December 2023 Registration of charge SC4135580004, created on 2023-12-12

View Document

25/10/2325 October 2023 Appointment of Mr Steve Mcmullan as a director on 2023-10-09

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

24/01/2324 January 2023 Alterations to floating charge SC4135580003

View Document

16/01/2316 January 2023 Registration of charge SC4135580003, created on 2023-01-11

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

04/01/234 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

14/11/2214 November 2022 Cessation of Robert Fergusson as a person with significant control on 2016-04-06

View Document

14/11/2214 November 2022 Cessation of Annette Menzies as a person with significant control on 2016-04-06

View Document

20/10/2220 October 2022 Notification of William Duncan + Co (Group) Ltd as a person with significant control on 2022-01-01

View Document

11/10/2211 October 2022 Second filing of Confirmation Statement dated 2016-12-19

View Document

05/10/225 October 2022 Appointment of Mr Richard Charles Mcneilly as a director on 2022-09-30

View Document

26/09/2226 September 2022 Satisfaction of charge SC4135580002 in full

View Document

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

View Accounts

30/09/2130 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

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE CARMICHAEL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/07/181 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR APPOINTED JAMIE CARMICHAEL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Confirmation statement made on 2016-12-19 with updates

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4135580002

View Document

08/01/168 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 1ST FLOOR, 25 BLYTHSWOOD SQUARE GLASGOW G2 4BL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4135580001

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED ANNETTE MENZIES

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 231/233 ST VINCENT STREET GLASGOW G2 5QY UNITED KINGDOM

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED NR ROBERT FERGUSSON

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANNETTE MENZIES

View Document

19/09/1319 September 2013 COMPANY NAME CHANGED HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 19/09/13

View Document

19/09/1319 September 2013 CHANGE OF NAME 16/09/2013

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4135580001

View Document

05/03/135 March 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCGHEE

View Document

07/08/127 August 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DEVLIN

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVLIN

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED RICHARD GIBSON

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED DOUGLAS MCGHEE

View Document

05/03/125 March 2012 DIRECTOR APPOINTED ANNETTE MENZIES

View Document

21/12/1121 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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