Advanced company searchLink opens in new window

DUNCAN ADAMS LIMITED

Company number SC138033

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)
28 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
28 Mar 2017 TM01 Termination of appointment of Duncan Mcdonald Adams as a director on 3 February 2017
21 Jul 2016 AA Accounts for a medium company made up to 31 October 2015
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100,000
19 Mar 2015 AR01 Annual return made up to 19 March 2015
Statement of capital on 2015-03-19
  • GBP 100,000
17 Mar 2015 AA Accounts for a medium company made up to 31 October 2014
31 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
26 Feb 2014 AA Accounts for a medium company made up to 31 October 2013
30 Aug 2013 AA Accounts for a medium company made up to 31 October 2012
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
27 Jul 2012 AA Accounts for a medium company made up to 31 October 2011
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
03 Aug 2011 AA Accounts for a medium company made up to 31 October 2010
03 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
18 Jun 2010 AA Accounts for a medium company made up to 31 October 2009
03 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
24 Feb 2010 CH03 Secretary's details changed for Catherine Webber Adams on 1 January 2010
24 Feb 2010 CH01 Director's details changed for Catherine Webber Adams on 1 January 2010
24 Feb 2010 CH01 Director's details changed for Eric Mcdonald Adams on 1 January 2010
24 Feb 2010 CH01 Director's details changed for Duncan Mcdonald Adams on 1 January 2010
21 Oct 2009 MG01s Particulars of a mortgage or charge / charge no: 5
21 Oct 2009 466(Scot) Alterations to floating charge 5
20 Oct 2009 466(Scot) Alterations to floating charge 1
18 May 2009 363a Return made up to 24/04/09; full list of members
15 Apr 2009 AA Full accounts made up to 31 October 2008