Company NameRobert Duthie & Sons Limited
Company StatusActive
Company NumberSC014985
CategoryPrivate Limited Company
Incorporation Date12 March 1928(96 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameElizabeth Ann Duthie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2002(74 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address173 Deeside Gardens
Aberdeen
AB15 7QA
Scotland
Director NameIrene Elizabeth Connon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2003(75 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address17 Woodburn Crescent
Aberdeen
AB15 8JX
Scotland
Director NameLorna Alice Murray
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2003(75 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address9 Patey Road
Ellon
Aberdeenshire
AB41 9WL
Scotland
Director NameDavid James Murray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2003(75 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address9 Patey Road
Ellon
Aberdeenshire
AB41 9WL
Scotland
Director NameAlexander Bruce Connon
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2003(75 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address17 Woodburn Crescent
Aberdeen
AB15 8JX
Scotland
Director NameMrs Catherine Lilian Duthie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(81 years, 2 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Correspondence Address58 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Secretary NameMrs Caroline Duthie
StatusCurrent
Appointed12 May 2015(87 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address53 Beechgrove Terrace
Aberdeen
AB15 5DS
Scotland
Director NameMrs Caroline Duthie
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(89 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Beechgrove Terrace
Aberdeen
AB15 5DS
Scotland
Director NameAlexander Bruce Connon
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1989(61 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address17 Woodburn Crescent
Aberdeen
AB15 8JX
Scotland
Director NameMrs Catherine Lilian Duthie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1989(61 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 1996)
RoleCo Secretary
Correspondence Address58 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Director NameElizabeth Ann Duthie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1989(61 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 1996)
RoleCompany Director
Correspondence Address19 Colthill Crescent
Milltimber
Aberdeen
Aberdeenshire
AB1 0EF
Scotland
Director NameJessie Robertson Duthie
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1989(61 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address58 Desswood Place
Aberdeen
AB2 4DQ
Scotland
Director NameKathleen Margaret Duthie
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1989(61 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address13 Ashfield Road
Cults
Aberdeen
Director NameMr Alan Howie Robertson Duthie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed15 April 1989(61 years, 1 month after company formation)
Appointment Duration28 years, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Desswood Place
Aberdeen
Aberdeenshire
AB15 4DQ
Scotland
Director NameStephen Robert Duthie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1989(61 years, 1 month after company formation)
Appointment Duration29 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Correspondence Address13 Ashfield Road
Cults
Aberdeen
AB15 9NQ
Scotland
Secretary NameMrs Catherine Lilian Duthie
NationalityBritish
StatusResigned
Appointed15 April 1989(61 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 1996)
RoleCompany Director
Correspondence Address58 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Director NameDavid James Murray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1990(62 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address9 Patey Road
Ellon
Aberdeenshire
AB41 9WL
Scotland
Secretary NameMr Alan Howie Robertson Duthie
NationalityScottish
StatusResigned
Appointed10 February 1996(67 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 12 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Desswood Place
Aberdeen
Aberdeenshire
AB15 4DQ
Scotland
Director NameMrs Catherine Lilian Duthie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2002(74 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address58 Desswood Place
Aberdeen
AB15 4DQ
Scotland
Director NameAnne Elisabeth Fisher
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(77 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2009)
RoleBusiness Advisor
Correspondence Address19 De Mowbray Way
Lancaster Park
Morpeth
Northumberland
NE61 3RE

Location

Registered Address4 West Craibstone Street
Bon Accord Square
Aberdeen
Grampian
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10.9k at £1Fiona Anne Hardie
9.49%
Preference
10.9k at £1Mrs Moira Mciver
9.49%
Preference
10.9k at £1Stuart A. Duthie
9.49%
Preference
10k at £1Alexander Bruce Connon
8.70%
Preference
10k at £1Eric Fisher
8.70%
Preference
8k at £1David James A Murray
6.96%
Preference
21.4k at £1Andrew Robert Duthie
18.59%
Preference
21.4k at £1Lynn A. Ross
18.59%
Preference
2k at £1Andrew Robert Duthie
1.72%
Ordinary
2k at £1Lynn A. Ross
1.72%
Ordinary
1.3k at £1Mrs Moira Mciver
1.15%
Ordinary
1.3k at £1Stuart A. Duthie
1.15%
Ordinary
1.3k at £1Fiona Anne Hardie
1.14%
Ordinary
1.3k at £1Catherine Duthie 2012 Discretionary Trust
1.09%
Ordinary
1.3k at £1Stephen Robert Duthie Discretionary Trust
1.09%
Ordinary
500 at £1Catherine Duthie 2012 Discretionary Trust
0.43%
Ordinary A
500 at £1Stephen Robert Duthie Discretionary Trust
0.43%
Ordinary A
100 at £1Alexander Bruce Connon
0.09%
Ordinary

Financials

Year2014
Net Worth£3,811,087
Cash£111,371
Current Liabilities£164,550

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

19 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
1 July 2018Termination of appointment of Stephen Robert Duthie as a director on 30 June 2018 (1 page)
20 April 2018Notification of Caroline Duthie as a person with significant control on 1 July 2017 (2 pages)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
20 April 2018Cessation of Alan Howie Robertson Duthie as a person with significant control on 1 July 2017 (1 page)
18 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 April 2018Secretary's details changed for Mrs Caroline Duthie on 21 June 2017 (1 page)
17 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
18 July 2017Appointment of Mrs Caroline Duthie as a director on 1 July 2017 (2 pages)
18 July 2017Termination of appointment of Alan Howie Robertson Duthie as a director on 30 June 2017 (1 page)
18 July 2017Appointment of Mrs Caroline Duthie as a director on 1 July 2017 (2 pages)
18 July 2017Termination of appointment of Alan Howie Robertson Duthie as a director on 30 June 2017 (1 page)
13 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
28 April 2016Termination of appointment of Alan Howie Robertson Duthie as a secretary on 12 May 2015 (1 page)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 115,000
(13 pages)
28 April 2016Termination of appointment of Alan Howie Robertson Duthie as a secretary on 12 May 2015 (1 page)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 115,000
(13 pages)
26 April 2016Director's details changed for Mrs Catherine Lilian Duthie on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Mrs Catherine Lilian Duthie on 1 April 2016 (2 pages)
29 May 2015Appointment of Mrs Caroline Duthie as a secretary on 12 May 2015 (3 pages)
29 May 2015Appointment of Mrs Caroline Duthie as a secretary on 12 May 2015 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 115,000
(13 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 115,000
(13 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 115,000
(13 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 115,000
(13 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (13 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (13 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (13 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (13 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
5 August 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (13 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (13 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 April 2010Appointment of Mrs Catherine Lilian Duthie as a director (1 page)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (14 pages)
29 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (14 pages)
29 April 2010Appointment of Mrs Catherine Lilian Duthie as a director (1 page)
28 April 2010Termination of appointment of Anne Fisher as a director (1 page)
28 April 2010Termination of appointment of Anne Fisher as a director (1 page)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 May 2009Return made up to 14/04/09; full list of members (11 pages)
20 May 2009Return made up to 14/04/09; full list of members (11 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
23 April 2008Return made up to 14/04/08; full list of members (11 pages)
23 April 2008Return made up to 14/04/08; full list of members (11 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
11 May 2007Return made up to 14/04/07; full list of members (7 pages)
11 May 2007Return made up to 14/04/07; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 14/04/06; full list of members (7 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 14/04/06; full list of members (7 pages)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (1 page)
16 December 2005Director resigned (1 page)
16 December 2005New director appointed (1 page)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 April 2005Return made up to 14/04/05; no change of members (10 pages)
7 April 2005Return made up to 14/04/05; no change of members (10 pages)
17 April 2004Return made up to 14/04/04; no change of members (10 pages)
17 April 2004Return made up to 14/04/04; no change of members (10 pages)
5 March 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
5 March 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
14 May 2003Return made up to 14/04/03; full list of members (11 pages)
14 May 2003Return made up to 14/04/03; full list of members (11 pages)
17 April 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
17 April 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2003Conve 27/12/02 (1 page)
13 January 2003Conve 27/12/02 (1 page)
25 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
25 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
8 August 2002Registered office changed on 08/08/02 from: 1 trinity quay aberdeen AB11 5TG (1 page)
8 August 2002Registered office changed on 08/08/02 from: 1 trinity quay aberdeen AB11 5TG (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Return made up to 14/04/02; full list of members (10 pages)
30 April 2002Director resigned (1 page)
30 April 2002Return made up to 14/04/02; full list of members (10 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
8 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 April 2001Return made up to 14/04/01; full list of members (10 pages)
23 April 2001Return made up to 14/04/01; full list of members (10 pages)
20 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 April 1999Return made up to 14/04/99; full list of members (8 pages)
22 April 1999Return made up to 14/04/99; full list of members (8 pages)
13 November 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
13 November 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
21 April 1998Return made up to 14/04/98; no change of members (6 pages)
21 April 1998Return made up to 14/04/98; no change of members (6 pages)
7 November 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
7 November 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
24 April 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 24/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 April 1997Return made up to 14/04/97; no change of members
  • 363(287) ‐ Registered office changed on 24/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 November 1996Full accounts made up to 31 January 1996 (16 pages)
11 November 1996Full accounts made up to 31 January 1996 (16 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 April 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 April 1996New secretary appointed (2 pages)
30 November 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
30 November 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
19 April 1995Return made up to 14/04/95; change of members (8 pages)
19 April 1995Return made up to 14/04/95; change of members (8 pages)
20 June 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 June 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 September 1985Resolution passed on (3 pages)
12 September 1985Resolution passed on (3 pages)
12 March 1928Incorporation (16 pages)
12 March 1928Incorporation (16 pages)