Advanced company searchLink opens in new window

FRENCH DUNCAN LLP

Company number SO300004

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)
14 May 2014 LLAR01 Annual return made up to 14 May 2014
14 May 2014 LLCH01 Member's details changed for Ann Jane Reid Somerville on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Brian William Milne on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Antony John Sinclair on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Charles Cleary on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Mr Stephen Gerrard Hughes on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Mrs Ellen Waters on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Jeffrey Andrew Callaghan Meek on 31 March 2014
14 May 2014 LLCH01 Member's details changed for John Stirling Anderson on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Mr Gregory Callan on 31 March 2014
14 May 2014 LLCH01 Member's details changed for James Watson Steel Laing on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Mr Alan John Skilling on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Robert Francis Kerr on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Miss Janice Robson on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Mrs Paula Bernadette Galloway on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Mr David Anderson Forsyth Collier on 31 March 2014
14 May 2014 LLCH01 Member's details changed for John Fordyce Mason on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Barry William Laurie on 31 March 2014
14 May 2014 LLTM01 Termination of appointment of Robert Clark as a member
14 May 2014 LLCH01 Member's details changed for Graeme Alexander Lumsden Finnie on 31 March 2014
14 May 2014 LLCH01 Member's details changed for Eileen Blackburn on 31 March 2014
07 May 2014 LLAD01 Registered office address changed from Pegasus House 375 West George St Glasgow G2 4LW on 7 May 2014
17 Apr 2014 LLTM01 Termination of appointment of Euan Ferries as a member
06 Mar 2014 LLAP01 Appointment of David Anderson Forsyth Collier as a member
03 Feb 2014 AA Group of companies' accounts made up to 30 April 2013