WILLIAM DUNCAN (BUSINESS RECOVERY) LTD
Company number SC413558
- Company Overview for WILLIAM DUNCAN (BUSINESS RECOVERY) LTD (SC413558)
- Filing history for WILLIAM DUNCAN (BUSINESS RECOVERY) LTD (SC413558)
- People for WILLIAM DUNCAN (BUSINESS RECOVERY) LTD (SC413558)
- Charges for WILLIAM DUNCAN (BUSINESS RECOVERY) LTD (SC413558)
- More for WILLIAM DUNCAN (BUSINESS RECOVERY) LTD (SC413558)
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) |
---|---|---|---|
18 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
18 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
18 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
18 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
14 Aug 2024 | MR01 | Registration of charge SC4135580005, created on 12 August 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Mr Steve Mcmullan on 3 June 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
23 Dec 2023 | 466(Scot) | Alterations to floating charge SC4135580003 | |
23 Dec 2023 | 466(Scot) | Alterations to floating charge SC4135580004 | |
13 Dec 2023 | MR01 | Registration of charge SC4135580004, created on 12 December 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Steve Mcmullan as a director on 9 October 2023 | |
24 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
24 Jan 2023 | 466(Scot) | Alterations to floating charge SC4135580003 | |
16 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2023 | MA | Memorandum and Articles of Association | |
16 Jan 2023 | MR01 | Registration of charge SC4135580003, created on 11 January 2023 | |
04 Jan 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
14 Nov 2022 | PSC07 | Cessation of Annette Menzies as a person with significant control on 6 April 2016 | |
14 Nov 2022 | PSC07 | Cessation of Robert Fergusson as a person with significant control on 6 April 2016 | |
20 Oct 2022 | PSC02 | Notification of William Duncan + Co (Group) Ltd as a person with significant control on 1 January 2022 | |
11 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 19 December 2016 | |
05 Oct 2022 | AP01 | Appointment of Mr Richard Charles Mcneilly as a director on 30 September 2022 | |
26 Sep 2022 | MR04 | Satisfaction of charge SC4135580002 in full | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 |