Advanced company searchLink opens in new window

DUNCRYNE LIMITED

Company number SC399220

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)
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
01 Mar 2016 MR01 Registration of charge SC3992200001, created on 23 February 2016
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
17 Feb 2015 TM01 Termination of appointment of David Francis Mcbeth as a director on 17 February 2015
15 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2014 AP01 Appointment of Mr David Francis Mcbeth as a director on 7 October 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
22 Jan 2014 AD01 Registered office address changed from C/O Keith J Macnair 0/1 91 Hyndland Street Hyndland Glasgow G11 5PU Scotland on 22 January 2014
02 Jan 2014 AP01 Appointment of Mr Craig Kenneth Mackenzie as a director
31 Dec 2013 TM01 Termination of appointment of David Mcbeth as a director
03 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
11 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 30 September 2012
09 Jul 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
25 Jan 2012 AD01 Registered office address changed from Glenview House 5 Stuart Drive Bishopbriggs Glasgow East Dunbartonshire G64 2AS Scotland on 25 January 2012
25 Jan 2012 TM01 Termination of appointment of Kenneth Forrest as a director
31 May 2011 AP01 Appointment of Mr Keith James Macnair as a director
27 May 2011 AP01 Appointment of Mr David Francis Mcbeth as a director
10 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted