Company NameJohn S.Duncan Limited
DirectorsGraham Good and J W Holdings Limited
Company StatusActive
Company NumberSC035444
CategoryPrivate Limited Company
Incorporation Date30 June 1960(63 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(49 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMr Graham Good
StatusCurrent
Appointed20 June 2016(56 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameJ W Holdings Limited (Corporation)
StatusCurrent
Appointed30 July 2004(44 years, 1 month after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameJohn Raffan Penny
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1988(28 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 September 2000)
RoleChief Executive
Correspondence Address10 Springfield Place
Aberdeen
Aberdeenshire
AB15 7SF
Scotland
Director NamePeter Burnet
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(29 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(33 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 May 2004)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(33 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 July 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameDonald Dunnett Shearer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressKarlin 37 Whitehouse Park
Wick
Caithness
KW1 4NX
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed01 November 1993(33 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address42 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Director NameRobert Ian Auckland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(33 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Secretary NameRobert Ian Auckland
NationalityBritish
StatusResigned
Appointed08 January 1999(38 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Director NameNicholas John Garrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(38 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address17 Kings Gate
Aberdeen
AB15 4EL
Scotland
Director NameKenneth Mathieson Thomson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(38 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2004)
RoleCompany Director
Correspondence Address141
Kinlochbervie
Lairg
Sutherland
IV27 4RP
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 March 2003(42 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Secretary NameMiss Lorraine Sproule
NationalityBritish
StatusResigned
Appointed18 August 2004(44 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressJohn Wood House
Greenwell Road
Aberdeen
AB12 3AX
Scotland
Secretary NameLindsay McKenzie
StatusResigned
Appointed08 January 2013(52 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameJ W Fishing Vessel Management Limited (Corporation)
StatusResigned
Appointed30 July 2004(44 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 03 January 2024)
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland

Contact

Websitedonfishing.co.uk

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8k at £1Kinlochbervie Fishselling Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,000
Cash£8,000
Current Liabilities£29,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
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

14 February 1983Delivered on: 21 February 1983
Persons entitled: H I D B

Classification: Fishing vessel mortgage
Secured details: £11,625.
Particulars: Mfv "provider" WK84.
Outstanding
23 September 1982Delivered on: 1 October 1982
Persons entitled: H I D B

Classification: Mortgage
Secured details: £15,750.
Particulars: 4 shares in the fishing boat named mfv "alvidra elaine" WK11.
Outstanding
2 November 1979Delivered on: 8 November 1979
Persons entitled: Highlands and Island Development Board

Classification: Mortgage
Secured details: £1 (one pound).
Particulars: Two shores in the fishing boat named "astra" register number WK28.
Outstanding
31 July 1995Delivered on: 9 August 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 48/64TH shares of "alvidra elaine", registered at wick, WK111.
Outstanding
13 December 1989Delivered on: 28 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by w t smith & partners.
Particulars: 12 shares in fishing boat "provider" of wick wk 84 rss no A13849.
Outstanding
19 August 1988Delivered on: 6 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 4 shares in fishing boat "bonaventure" wk 235.
Outstanding
6 August 1987Delivered on: 14 August 1987
Persons entitled: Highlands & Islands Development Board

Classification: Mortgage
Secured details: £26,000.
Particulars: M.F.V. "bonavenhire" wk 235.
Outstanding
21 May 1979Delivered on: 25 May 1979
Persons entitled: Highlands & Islands Development Board, Bridge House, 27 Bank St. Inverness

Classification: Mortgage
Secured details: £1 (one pound).
Particulars: 1 share in fishing boat "boy andrew" reg. No. WK171.
Outstanding
26 April 1982Delivered on: 5 May 1982
Satisfied on: 12 March 1984
Persons entitled: Highlands and Islands Development Board

Classification: Mortgage
Secured details: £22750.
Particulars: Mfv "crusader" WK172.
Fully Satisfied
10 December 1981Delivered on: 17 December 1981
Satisfied on: 12 March 1984
Persons entitled: H I D B

Classification: Mortgage
Secured details: £1.
Particulars: 3 shares in the fishing boat named "maid of honour" reg. Nos. WK30.
Fully Satisfied
9 April 1981Delivered on: 16 April 1981
Satisfied on: 12 March 1984
Persons entitled: Highlands and Islands Development Board

Classification: Mortgage
Secured details: £3,937.
Particulars: 3 shares in the fishing boat "waldon" registered number wk 188.
Fully Satisfied
23 December 1980Delivered on: 7 January 1981
Satisfied on: 12 March 1984
Persons entitled: H I D B

Classification: Mortgage
Secured details: £1.
Particulars: 3 shares in fishing boat "maid of honour" reg. Nos. WK30.
Fully Satisfied

Filing History

24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
14 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8,000
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
16 January 2015Director's details changed for J W Holdings Limited on 5 February 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 8,000
(4 pages)
16 January 2015Director's details changed for J W Fishing Vessel Management Limited on 5 February 2014 (1 page)
16 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
16 January 2015Director's details changed for J W Holdings Limited on 5 February 2014 (1 page)
16 January 2015Director's details changed for J W Fishing Vessel Management Limited on 5 February 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 8,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for J W Holdings Limited on 1 December 2009 (2 pages)
28 January 2010Director's details changed for J W Holdings Limited on 1 December 2009 (2 pages)
28 January 2010Director's details changed for J W Fishing Vessel Management Limited on 1 December 2009 (2 pages)
28 January 2010Director's details changed for J W Fishing Vessel Management Limited on 1 December 2009 (2 pages)
9 December 2009Appointment of Mr Graham Good as a director (2 pages)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 45 sinclair road aberdeen AB9 2BG (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (12 pages)
2 June 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
19 February 2003Auditor's resignation (1 page)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 September 2001Full accounts made up to 31 December 2000 (19 pages)
18 September 2001Director's particulars changed (1 page)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 October 2000Director resigned (1 page)
29 September 2000Full accounts made up to 31 December 1999 (19 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 October 1999Full accounts made up to 31 December 1998 (19 pages)
5 August 1999New director appointed (3 pages)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
30 March 1999New director appointed (4 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
13 January 1999Return made up to 31/12/98; full list of members (18 pages)
8 October 1998Auditor's resignation (1 page)
23 January 1998Return made up to 31/12/97; full list of members (19 pages)
31 October 1997Full accounts made up to 31 December 1996 (19 pages)
25 March 1997Director resigned (1 page)
15 January 1997Return made up to 31/12/96; full list of members (16 pages)
7 November 1996Return made up to 07/11/96; full list of members (16 pages)
23 September 1996Full accounts made up to 31 December 1995 (19 pages)
29 November 1995Return made up to 07/11/95; full list of members (18 pages)
19 October 1995Full accounts made up to 31 December 1994 (17 pages)