Company NameG.A. Duncan & Sons Limited
Company StatusDissolved
Company NumberSC056228
CategoryPrivate Limited Company
Incorporation Date21 August 1974(49 years, 8 months ago)
Dissolution Date15 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGeorge Gordon Duncan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1988(14 years, 3 months after company formation)
Appointment Duration29 years, 11 months (closed 15 November 2018)
RoleFarmer/Contractor
Correspondence AddressGordon Castle Farm
Fochabers
Morayshire
Director NameGeorge Edward Duncan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(37 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 15 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGordon Castle Farm
Fochabers
Moray
IV32 7PQ
Scotland
Secretary NameMessrs  Allan Black & McCaskie (Corporation)
StatusClosed
Appointed20 November 1991(17 years, 3 months after company formation)
Appointment Duration27 years (closed 15 November 2018)
Correspondence Address151 High Street
Elgin
Morayshire
IV30 1DX
Scotland
Director NameAlbert James Barron Duncan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(14 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 February 2007)
RoleFarmer/Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGordon Castle Farm
Fochabers
Moray
Director NameAnita Margaret Duncan
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(14 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 August 2008)
RoleFarmer/Contractor
Correspondence AddressGordon Castle Farm
Fochabers
Moray
Director NameStephen Annand Duncan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(14 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 February 2007)
RoleFarmer/Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGordon Castle Farm
Fochabers
Moray
Secretary NameAlexander Brown Mitchell
NationalityBritish
StatusResigned
Appointed02 December 1988(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 1991)
RoleCompany Director
Correspondence AddressWhitestones House
Rothiemay
Banffshire
AB54 5JQ
Scotland
Director NameSusan Helen Young
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(18 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address2 Lancaster Court
Harbour Street, Hopeman
Elgin
Morayshire
IV30 5RU
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£245,080
Cash£135,036
Current Liabilities£295,893

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 November 2018Final Gazette dissolved following liquidation (1 page)
15 August 2018Return of final meeting of voluntary winding up (4 pages)
8 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Registered office address changed from 151 High Street Elgin Moray IV30 1DX on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 151 High Street Elgin Moray IV30 1DX on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 151 High Street Elgin Moray IV30 1DX on 7 December 2011 (2 pages)
5 December 2011Appointment of George Edward Duncan as a director (3 pages)
5 December 2011Appointment of George Edward Duncan as a director (3 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1,000
(4 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1,000
(4 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 1,000
(4 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The list of directors on the AR01 does not match the information previously supplied to Companies House
(6 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The list of directors on the AR01 does not match the information previously supplied to Companies House
(6 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The list of directors on the AR01 does not match the information previously supplied to Companies House
(6 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 December 2008Appointment terminated director anita duncan (1 page)
18 December 2008Appointment terminated director anita duncan (1 page)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
1 December 2008Return made up to 01/12/08; full list of members (4 pages)
23 June 2008Return made up to 01/12/07; no change of members (4 pages)
23 June 2008Return made up to 01/12/07; no change of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 December 2006Return made up to 01/12/06; full list of members (9 pages)
13 December 2006Return made up to 01/12/06; full list of members (9 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
12 December 2005Return made up to 01/12/05; full list of members (9 pages)
12 December 2005Return made up to 01/12/05; full list of members (9 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 November 2004Return made up to 01/12/04; full list of members (9 pages)
19 November 2004Return made up to 01/12/04; full list of members (9 pages)
27 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 December 2003Return made up to 01/12/03; full list of members (9 pages)
5 December 2003Return made up to 01/12/03; full list of members (9 pages)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 November 2002Return made up to 01/12/02; full list of members (9 pages)
27 November 2002Return made up to 01/12/02; full list of members (9 pages)
8 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 November 2001Return made up to 01/12/01; full list of members (8 pages)
27 November 2001Return made up to 01/12/01; full list of members (8 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 November 2000Return made up to 01/12/00; full list of members (8 pages)
27 November 2000Return made up to 01/12/00; full list of members (8 pages)
16 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 November 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 November 1998Return made up to 01/12/98; full list of members (8 pages)
25 November 1998Return made up to 01/12/98; full list of members (8 pages)
27 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
27 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 December 1997Return made up to 01/12/97; full list of members (10 pages)
9 December 1997Return made up to 01/12/97; full list of members (10 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
22 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 December 1996Return made up to 01/12/96; full list of members (8 pages)
5 December 1996Return made up to 01/12/96; full list of members (8 pages)
6 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
6 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
22 November 1995Return made up to 01/12/95; full list of members (8 pages)
22 November 1995Return made up to 01/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
9 February 1993New director appointed (2 pages)
9 February 1993New director appointed (2 pages)
4 December 1991Secretary resigned;new secretary appointed (3 pages)
4 December 1991Secretary resigned;new secretary appointed (3 pages)
4 February 1991Return made up to 01/12/90; full list of members (6 pages)
4 February 1991Return made up to 01/12/90; full list of members (6 pages)
12 December 1989Return made up to 01/12/89; full list of members (6 pages)
12 December 1989Return made up to 01/12/89; full list of members (6 pages)
7 April 1989Partic of mort/charge 3962 (3 pages)
7 April 1989Partic of mort/charge 3962 (3 pages)
4 January 1989Return made up to 02/12/88; full list of members (6 pages)
4 January 1989Return made up to 02/12/88; full list of members (6 pages)
27 January 1988Return made up to 31/12/87; full list of members (6 pages)
27 January 1988Return made up to 31/12/87; full list of members (6 pages)
5 January 1987Return made up to 15/12/86; full list of members (6 pages)
5 January 1987Return made up to 15/12/86; full list of members (6 pages)
19 September 1986Return made up to 06/12/85; full list of members (6 pages)
19 September 1986Return made up to 06/12/85; full list of members (6 pages)
14 November 1977Company name changed\certificate issued on 14/11/77 (2 pages)
14 November 1977Company name changed\certificate issued on 14/11/77 (2 pages)
21 August 1974Incorporation (9 pages)
21 August 1974Incorporation (9 pages)