Advanced company searchLink opens in new window

ALEXANDER AND DUNCAN,LIMITED

Company number 00119918

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 83,225
06 May 2016 CH01 Director's details changed for Simon Cyril George Amos on 1 January 2016
06 May 2016 CH03 Secretary's details changed for Lois Rocke on 1 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 83,225
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 83,225
03 Oct 2013 AA Full accounts made up to 31 December 2012
03 Oct 2013 MR01 Registration of charge 001199180016
03 Oct 2013 MR01 Registration of charge 001199180017
22 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
28 May 2012 CH03 Secretary's details changed for Lois Rocke on 9 May 2012
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 15
03 Oct 2011 AA Full accounts made up to 31 December 2010
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 14
27 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
27 May 2011 AD02 Register inspection address has been changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG England
03 Oct 2010 AA Full accounts made up to 31 December 2009
13 Aug 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2010 SH08 Change of share class name or designation