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) |
---|---|---|---|
27 May 2021 | AD01 | Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6QY to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 27 May 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
05 Jan 2021 | AP01 | Appointment of Steven Wright as a director on 1 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
09 Jan 2019 | TM01 | Termination of appointment of Jamie Carmichael as a director on 31 December 2018 | |
01 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
04 Jan 2018 | AP01 | Appointment of Jamie Carmichael as a director on 1 January 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 |
Confirmation statement made on 19 December 2016 with updates
|
|
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | MR01 | Registration of charge SC4135580002, created on 26 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
12 Jan 2015 | AD01 | Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 12 January 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
21 Jan 2014 | MR04 | Satisfaction of charge 4135580001 in full | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |