Advanced company searchLink opens in new window

DUNCAN AND TODD SCOTLAND LIMITED

Company number SC620160

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)
30 Apr 2019 466(Scot) Alterations to floating charge SC6201600001
29 Apr 2019 466(Scot) Alterations to floating charge SC6201600002
25 Apr 2019 MR01 Registration of charge SC6201600001, created on 18 April 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
17 Apr 2019 AD02 Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT
17 Apr 2019 TM01 Termination of appointment of Graeme Sherlock as a director on 15 April 2019
17 Apr 2019 PSC02 Notification of Duncan and Todd Limited as a person with significant control on 15 April 2019
17 Apr 2019 PSC07 Cessation of Black & Lizars Limited as a person with significant control on 15 April 2019
17 Apr 2019 AD01 Registered office address changed from 17 Robert Drive Glasgow G51 3HE United Kingdom to 14 Crown Terrace Aberdeen AB11 6HE on 17 April 2019
17 Apr 2019 TM01 Termination of appointment of Allan Beckett as a director on 15 April 2019
17 Apr 2019 TM01 Termination of appointment of Graham Freeman as a director on 15 April 2019
17 Apr 2019 AP01 Appointment of Mr Peter Keegans as a director on 15 April 2019
17 Apr 2019 AP01 Appointment of Mrs Kirsty Redden as a director on 15 April 2019
17 Apr 2019 AP01 Appointment of Ms Maria Mcallister as a director on 15 April 2019
17 Apr 2019 AP01 Appointment of Mrs Shona Ingram as a director on 15 April 2019
17 Apr 2019 AP01 Appointment of Mrs Frances Teresa Rus as a director on 15 April 2019
15 Mar 2019 CH01 Director's details changed for Graham Freemen on 13 March 2019
15 Mar 2019 TM01 Termination of appointment of John Hare as a director on 13 March 2019
14 Mar 2019 AP01 Appointment of Graeme Sherlock as a director on 13 March 2019
14 Mar 2019 AP01 Appointment of Graham Freemen as a director on 13 March 2019
04 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-04
  • GBP 1