Company NameDuthie & Son, Limited
Company StatusActive
Company NumberSC025302
CategoryPrivate Limited Company
Incorporation Date19 April 1947(77 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAlistair Ogilvie Inglis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(42 years, 8 months after company formation)
Appointment Duration34 years, 4 months
RoleGarage Manager
Country of ResidenceScotland
Correspondence AddressWilro 90 Bents Road
Montrose
Angus
DD10 8PX
Scotland
Director NameMr Norman Richard Fairweather
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(65 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Magungie Park
Letham Grange
Arbroath
Angus
DD11 4QX
Scotland
Director NameMiss Gillian Rachel Inglis
Date of BirthDecember 1994 (Born 29 years ago)
NationalityScottish
StatusCurrent
Appointed15 April 2022(75 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Greg Robert Inglis
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(75 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusCurrent
Appointed25 November 1997(50 years, 7 months after company formation)
Appointment Duration26 years, 5 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMarion Gertrude Inglis
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(42 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 October 2003)
RoleHousewife
Correspondence AddressInchcroft The Drive
Edzell
Angus
DD9 7XX
Scotland
Director NameRobert Inglis
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(42 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1992)
RoleFarmer
Correspondence AddressInch Of Arnhall
Edzell
Secretary NameJohn Alexander Scott
NationalityBritish
StatusResigned
Appointed31 December 1989(42 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address3 Queens Closet
113 High Street
Montrose
Angus
DD10 8QR
Scotland

Contact

Websiteduthies.citroen.co.uk
Telephone0800 0939393
Telephone regionFreephone

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

55.5k at £1Mr Alistair Ogilvie Inglis
100.00%
Ordinary
1 at £1Norman Richard Fairweather
0.00%
Ordinary B
1 at £1Shona Heather Fairweather
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,386,486
Cash£154,022
Current Liabilities£1,484,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 April 1985Delivered on: 11 April 1985
Persons entitled: N W S Trust LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All used motor vehicles and proceeds of sale thereof.
Outstanding
24 August 2011Delivered on: 27 August 2011
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The braes and ground sunnyside hospital montrose.
Outstanding
1 November 1994Delivered on: 14 November 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at brent avenue, montrose, angus.
Outstanding
4 August 1987Delivered on: 11 August 1987
Persons entitled: P S a Wholesale LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All citroen vehicles of which the grantor is from time to time and for the time being the owner (but excluding citroen vehicles in respect of which the grantor has paid to the grantee the full purchase price including value added tax and car tax and all the interest of the grantor (if any)) from time to time and for the time being in any citroen vehicles of which it is not the owner, together with the benefit of all insurances effected by or on behalf of the grantor in respect of such citroen vehicles hereinbefore referred to and the whole of the grantor's right, title and interest in and to a dealer agreement made between citroen U.K. limited and the grantor in citroen's appropriate form and the full benefit of all monies from time to time deposited by or for the grantor with citroen U.K. limited in respect of the supply of citroen vehicles under the dealer agreement.
Outstanding
19 June 1975Delivered on: 3 July 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 May 1981Delivered on: 26 May 1981
Satisfied on: 29 October 1985
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Monies owing from time to time to the company by datsun UK LTD.
Fully Satisfied
30 April 1979Delivered on: 4 May 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at new wynd, montrose, angus.
Part Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
19 May 2022Appointment of Gillian Rachel Inglis as a director on 15 April 2022 (2 pages)
19 May 2022Appointment of Mr Greg Robert Inglis as a director on 15 April 2022 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Notification of Alistair Olgivie Inglis as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 55,502
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 55,502
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 55,502
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 55,502
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Appointment of Mr Norman Richard Fairweather as a director (2 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 55,502
(6 pages)
24 February 2014Statement of capital following an allotment of shares on 4 January 2013
  • GBP 55,502
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 4 January 2013
  • GBP 55,502
(3 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 55,502
(6 pages)
24 February 2014Statement of capital following an allotment of shares on 4 January 2013
  • GBP 55,502
(3 pages)
24 February 2014Appointment of Mr Norman Richard Fairweather as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
25 January 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
25 January 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Alistair Ogilvie Inglis on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Messrs Peterkins on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Alistair Ogilvie Inglis on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Alistair Ogilvie Inglis on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Messrs Peterkins on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Messrs Peterkins on 8 January 2010 (2 pages)
25 January 2009Full accounts made up to 31 December 2007 (15 pages)
25 January 2009Full accounts made up to 31 December 2007 (15 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 December 2008Full accounts made up to 31 December 2006 (16 pages)
17 December 2008Full accounts made up to 31 December 2006 (16 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 May 2007Full accounts made up to 31 December 2005 (17 pages)
9 May 2007Full accounts made up to 31 December 2005 (17 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 July 2006Full accounts made up to 31 December 2004 (17 pages)
6 July 2006Full accounts made up to 31 December 2004 (17 pages)
2 March 2006Return made up to 31/12/05; full list of members (5 pages)
2 March 2006Return made up to 31/12/05; full list of members (5 pages)
21 June 2005Return made up to 31/12/04; full list of members (2 pages)
21 June 2005Return made up to 31/12/04; full list of members (2 pages)
29 April 2005Full accounts made up to 31 December 2003 (17 pages)
29 April 2005Full accounts made up to 31 December 2003 (17 pages)
23 April 2004Director resigned (1 page)
23 April 2004Return made up to 31/12/03; full list of members (5 pages)
23 April 2004Director resigned (1 page)
23 April 2004Return made up to 31/12/03; full list of members (5 pages)
19 April 2004Accounts for a small company made up to 31 December 2002 (8 pages)
19 April 2004Accounts for a small company made up to 31 December 2002 (8 pages)
16 April 2003Return made up to 31/12/02; full list of members (5 pages)
16 April 2003Return made up to 31/12/02; full list of members (5 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 May 2002Return made up to 31/12/01; full list of members (7 pages)
2 May 2002Return made up to 31/12/01; full list of members (7 pages)
5 April 2002Accounts for a small company made up to 31 December 2000 (8 pages)
5 April 2002Accounts for a small company made up to 31 December 2000 (8 pages)
1 May 2001Return made up to 31/12/00; full list of members (5 pages)
1 May 2001Return made up to 31/12/00; full list of members (5 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 March 2000Return made up to 31/12/99; full list of members (5 pages)
2 March 2000Return made up to 31/12/99; full list of members (5 pages)
14 December 1999Accounts for a medium company made up to 31 December 1998 (8 pages)
14 December 1999Accounts for a medium company made up to 31 December 1998 (8 pages)
30 March 1999Return made up to 31/12/98; full list of members (5 pages)
30 March 1999Return made up to 31/12/98; full list of members (5 pages)
7 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
7 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998Registered office changed on 06/01/98 from: brent avenue montrose angus DD10 8PA (1 page)
6 January 1998Return made up to 31/12/97; no change of members (5 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Secretary resigned (1 page)
6 January 1998Return made up to 31/12/96; full list of members (5 pages)
6 January 1998Return made up to 31/12/97; no change of members (5 pages)
6 January 1998Registered office changed on 06/01/98 from: brent avenue montrose angus DD10 8PA (1 page)
6 January 1998Return made up to 31/12/96; full list of members (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 October 1996Full accounts made up to 31 December 1995 (13 pages)
2 October 1996Full accounts made up to 31 December 1995 (13 pages)
2 July 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1996Accounts for a small company made up to 31 December 1994 (8 pages)
5 January 1996Accounts for a small company made up to 31 December 1994 (8 pages)
25 January 1995Return made up to 31/12/94; full list of members (6 pages)
25 January 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (64 pages)
21 October 1994Return made up to 31/12/93; no change of members (4 pages)
21 October 1994Return made up to 31/12/93; no change of members (4 pages)
17 October 1994Return made up to 31/12/92; full list of members (5 pages)
17 October 1994Return made up to 31/12/92; full list of members (5 pages)
21 July 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 21/07/92
(4 pages)
21 July 1992Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 21/07/92
(4 pages)
19 April 1947Incorporation (15 pages)
19 April 1947Incorporation (15 pages)