Advanced company searchLink opens in new window

DUNCAN CORPORATE (SECRETARIES) LIMITED

Company number SC398856

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2022 DS01 Application to strike the company off the register
07 Oct 2021 TM01 Termination of appointment of John Douglas Smart as a director on 1 October 2021
07 Oct 2021 TM01 Termination of appointment of Ian Macdonald as a director on 1 October 2021
07 Oct 2021 TM01 Termination of appointment of Roderick Kenneth Maclean as a director on 1 October 2021
07 Oct 2021 TM01 Termination of appointment of Fraser Anthony Brian Gillies as a director on 1 October 2021
07 Oct 2021 TM01 Termination of appointment of Paul Adams as a director on 1 October 2021
30 Sep 2021 TM01 Termination of appointment of James Peter Campbell as a director on 31 August 2021
13 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 May 2020
16 Sep 2020 TM01 Termination of appointment of Ian Donaldson as a director on 11 September 2020
11 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
12 Sep 2019 AP01 Appointment of Mr John Douglas Smart as a director on 31 August 2019
12 Sep 2019 AP01 Appointment of Mr Roderick Kenneth Maclean as a director on 31 August 2019
12 Sep 2019 AP01 Appointment of Mr Ian Macdonald as a director on 31 August 2019
12 Sep 2019 AP01 Appointment of Mr Fraser Anthony Brian Gillies as a director on 31 August 2019
12 Sep 2019 AP01 Appointment of Mr Ian Donaldson as a director on 31 August 2019
12 Sep 2019 AP01 Appointment of Mr James Peter Campbell as a director on 31 August 2019
12 Sep 2019 AP01 Appointment of Mr David Graham Bell as a director on 31 August 2019
12 Sep 2019 AP01 Appointment of Mr Paul Adams as a director on 31 August 2019
01 Jul 2019 AD01 Registered office address changed from 3 Attadale Road Inverness Highland IV3 5QH to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 1 July 2019