- Company Overview for DUNCAN INC LTD (SC502040)
- Filing history for DUNCAN INC LTD (SC502040)
- People for DUNCAN INC LTD (SC502040)
- Insolvency for DUNCAN INC LTD (SC502040)
- More for DUNCAN INC LTD (SC502040)
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) |
---|---|---|---|
13 Sep 2024 | AD01 | Registered office address changed from 4th Floor, 58 Waterloo Street Glasgow G2 7DA to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 13 September 2024 | |
14 Aug 2020 | AD01 | Registered office address changed from Paxton House 11 Woodside Crescent Glasgow G3 7UL Scotland to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 14 August 2020 | |
14 Aug 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2019 | PSC04 | Change of details for Mr Stephen Peter Duncan as a person with significant control on 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
24 Jun 2019 | PSC01 | Notification of Rachel Duncan as a person with significant control on 21 August 2018 | |
24 Aug 2018 | AP01 | Appointment of Mrs Rachel Duncan as a director on 21 August 2018 | |
22 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to Paxton House 11 Woodside Crescent Glasgow G3 7UL on 21 August 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 118 Maryhill Road Glasgow G20 7QS Scotland to 40a Speirs Wharf Glasgow G4 9th on 28 November 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
01 Apr 2016 | CH01 | Director's details changed for Mr Stephen Peter Duncan on 1 April 2016 | |
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|