Edinburgh
Lothian
EH6 6RR
Scotland
Secretary Name | Peter Roderick Duff |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1990(28 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Director Name | Vanda Anne Duff |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1991(29 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Director Name | Mr Andrew James Duff |
---|---|
Date of Birth | February 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Meat Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Director Name | Valma Elizabeth Duff |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 1991) |
Role | Administrator |
Correspondence Address | 26 St Germains Bearsden Glasgow Lanarkshire G61 2RS Scotland |
Secretary Name | Valma Elizabeth Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 26 St Germains Bearsden Glasgow Lanarkshire G61 2RS Scotland |
Director Name | William McCallum |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(31 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Upper Ground 375 West George Street Glasgow G2 4LW Scotland |
Website | macduffbeef.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 355931 |
Telephone region | Motherwell |
Registered Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 90 other UK companies use this postal address |
25k at £1 | Peter Roderick Duff 99.20% Ordinary |
---|---|
100 at £1 | Peter Roderick Duff 0.40% Ordinary B |
100 at £1 | Vanda Anne Duff 0.40% Ordinary B |
1 at £1 | Vanda Anne Duff 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,051 |
Cash | £9,547 |
Current Liabilities | £591,596 |
Latest Accounts | 29 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 18 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2024 (9 months, 1 week from now) |
17 April 2009 | Delivered on: 23 April 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
22 May 2008 | Delivered on: 3 June 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 185 caledonian road, wishaw LAN104046. Outstanding |
25 March 2008 | Delivered on: 29 March 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 April 2009 | Delivered on: 9 May 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over debtors Secured details: All sums due or to become due. Particulars: Fixed charge over all non-vesting debts, see form 410 schedule for full details. Outstanding |
29 September 1994 | Delivered on: 7 October 1994 Satisfied on: 8 April 2008 Persons entitled: Lanarkshire Development Agency Classification: Standard security Secured details: All sums due or become due in terms of a loan agreement with lanarkshire development agency. Particulars: Wishaw abbatoir, caledonian road, wishaw. Fully Satisfied |
18 August 1994 | Delivered on: 29 August 1994 Satisfied on: 8 April 2008 Persons entitled: Lanarkshire Development Agency Classification: Bond & 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. Fully Satisfied |
18 August 1994 | Delivered on: 26 August 1994 Satisfied on: 8 April 2008 Persons entitled: Lanarkshire Development Agency Classification: Bond & 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. Fully Satisfied |
20 June 1994 | Delivered on: 5 July 1994 Satisfied on: 16 February 2009 Persons entitled: Royal Bank Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All or any debts owing or accruing to the company now or at any time hereafter( and all rights relative thereto) which are or are purported to be subject to the invoice accounting agreement referred to but in respect of which title has not passed to and vested in rbif or to which rbif is not otherwise absolutely entitled and which are, or may be from time to time while the float- ing charge is in force,comprised in the company's property & undertaking. Fully Satisfied |
7 April 1988 | Delivered on: 15 April 1988 Satisfied on: 7 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 December 2021 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
---|---|
2 February 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
18 December 2020 | Notification of Peter Roderick Duff as a person with significant control on 25 January 2020 (2 pages) |
18 December 2020 | Cessation of Peter Roderick Duff as a person with significant control on 15 December 2020 (1 page) |
17 December 2020 | Change of details for Peter Roderick Duff as a person with significant control on 25 January 2020 (2 pages) |
17 December 2020 | Notification of Vanda Anne Duff as a person with significant control on 25 January 2020 (2 pages) |
17 December 2020 | Change of details for Mr Andrew James Duff as a person with significant control on 25 January 2020 (2 pages) |
7 December 2020 | Total exemption full accounts made up to 29 April 2020 (11 pages) |
10 March 2020 | Resolutions
|
12 February 2020 | Resolutions
|
12 February 2020 | Change of share class name or designation (2 pages) |
12 February 2020 | Cancellation of shares. Statement of capital on 25 January 2020
|
12 February 2020 | Purchase of own shares. (3 pages) |
29 January 2020 | Total exemption full accounts made up to 29 April 2019 (11 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
2 December 2019 | Change of details for Peter Roderick Duff as a person with significant control on 2 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Andrew James Duff on 2 December 2019 (2 pages) |
2 December 2019 | Change of details for Mr Andrew James Duff as a person with significant control on 2 December 2019 (2 pages) |
16 May 2019 | Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to 7-11 Melville Street Edinburgh EH3 7PE on 16 May 2019 (1 page) |
20 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 29 April 2018 (10 pages) |
10 August 2018 | Second filing of Confirmation Statement dated 18/12/2017 (10 pages) |
29 January 2018 | Total exemption full accounts made up to 29 April 2017 (12 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with updates (6 pages) |
21 December 2017 | Cessation of Peter Roderick Duff as a person with significant control on 21 December 2017 (1 page) |
21 December 2017 | Change of details for Mr Andrew James Duff as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Andrew James Duff on 11 December 2017 (2 pages) |
21 December 2017 | 18/12/17 Statement of Capital gbp 25200
|
21 December 2017 | Cessation of Peter Roderick Duff as a person with significant control on 21 December 2017 (1 page) |
21 December 2017 | Change of details for Mr Andrew James Duff as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Andrew James Duff on 11 December 2017 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 29 April 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 29 April 2016 (7 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
20 December 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
20 December 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
5 December 2016 | Appointment of Mr Andrew James Duff as a director on 5 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Andrew James Duff as a director on 5 December 2016 (2 pages) |
11 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (21 pages) |
11 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (21 pages) |
17 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
Statement of capital on 2016-03-11
|
17 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
Statement of capital on 2016-03-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (12 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (12 pages) |
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
10 April 2014 | Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
20 November 2013 | Termination of appointment of William Mccallum as a director (1 page) |
20 November 2013 | Termination of appointment of William Mccallum as a director (1 page) |
31 May 2013 | Purchase of own shares. (3 pages) |
31 May 2013 | Purchase of own shares. (3 pages) |
30 May 2013 | Cancellation of shares. Statement of capital on 30 May 2013
|
30 May 2013 | Cancellation of shares. Statement of capital on 30 May 2013
|
30 May 2013 | Cancellation of shares. Statement of capital on 30 May 2013
|
30 May 2013 | Cancellation of shares. Statement of capital on 30 May 2013
|
30 May 2013 | Cancellation of shares. Statement of capital on 30 May 2013
|
30 May 2013 | Cancellation of shares. Statement of capital on 30 May 2013
|
30 May 2013 | Cancellation of shares. Statement of capital on 30 May 2013
|
30 May 2013 | Cancellation of shares. Statement of capital on 30 May 2013
|
14 May 2013 | Cancellation of shares. Statement of capital on 14 May 2013
|
14 May 2013 | Cancellation of shares. Statement of capital on 14 May 2013
|
14 May 2013 | Cancellation of shares. Statement of capital on 14 May 2013
|
14 May 2013 | Cancellation of shares. Statement of capital on 14 May 2013
|
8 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Purchase of own shares. (3 pages) |
14 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Vanda Anne Duff on 19 December 2010 (2 pages) |
19 January 2012 | Director's details changed for William Mccallum on 19 December 2010 (2 pages) |
19 January 2012 | Director's details changed for Peter Roderick Duff on 19 December 2010 (2 pages) |
19 January 2012 | Secretary's details changed for Peter Roderick Duff on 19 December 2010 (1 page) |
19 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Vanda Anne Duff on 19 December 2010 (2 pages) |
19 January 2012 | Director's details changed for William Mccallum on 19 December 2010 (2 pages) |
19 January 2012 | Director's details changed for Peter Roderick Duff on 19 December 2010 (2 pages) |
19 January 2012 | Secretary's details changed for Peter Roderick Duff on 19 December 2010 (1 page) |
19 May 2011 | Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 19 May 2011 (2 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 November 2009 | Registered office address changed from C/O Gilchrist & Co 193 Bath Street Glasgow G2 4HU on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from C/O Gilchrist & Co 193 Bath Street Glasgow G2 4HU on 27 November 2009 (2 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 January 2007 | Return made up to 19/12/06; full list of members
|
11 January 2007 | Return made up to 19/12/06; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 December 2005 | Return made up to 19/12/05; full list of members
|
21 December 2005 | Return made up to 19/12/05; full list of members
|
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
8 March 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
8 March 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 September 2003 | Amended accounts made up to 30 April 2002 (8 pages) |
25 September 2003 | Amended accounts made up to 30 April 2002 (8 pages) |
21 May 2003 | Ad 28/04/03--------- £ si [email protected]=300 £ ic 30000/30300 (2 pages) |
21 May 2003 | Ad 28/04/03--------- £ si [email protected]=300 £ ic 30000/30300 (2 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | £ nc 100000/110000 28/04/03 (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | £ nc 100000/110000 28/04/03 (1 page) |
30 April 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
30 April 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
20 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
3 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 204 west george st glasgow G2 2PQ (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: 204 west george st glasgow G2 2PQ (1 page) |
11 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 May 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
30 May 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
9 February 1995 | Memorandum and Articles of Association (17 pages) |
9 February 1995 | Resolutions
|
9 February 1995 | Memorandum and Articles of Association (17 pages) |
9 February 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
26 June 1962 | Certificate of incorporation (1 page) |
26 June 1962 | Certificate of incorporation (1 page) |