Glasgow
G41 4AB
Scotland
Director Name | Mrs Eileen Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1991) |
Role | Secretary |
Correspondence Address | 94 Springkell Avenue Glasgow Lanarkshire G41 4EH Scotland |
Director Name | James Joseph Duncan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1994) |
Role | Electrical Engineer |
Correspondence Address | 94 Springkell Avenue Glasgow Lanarkshire G41 4EH Scotland |
Director Name | William Henry Fitzsimmons |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1990) |
Role | Administration Manager |
Correspondence Address | 75 Roger Avenue Newton Mearns Glasgow Lanarkshire G77 6JS Scotland |
Director Name | James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1990) |
Role | Plumber |
Correspondence Address | 32 Earlston Crescent Carnbroe Coatbridge Lanarkshire ML5 4TY Scotland |
Secretary Name | Mrs Eileen Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1988(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 94 Springkell Avenue Glasgow Lanarkshire G41 4EH Scotland |
Secretary Name | Marion Kinnaird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(15 years, 12 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 20 January 2011) |
Role | Personnel Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Burrelton Road Glasgow Lanarkshire G43 2ND Scotland |
Director Name | Marion Kinnaird |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 20 January 2011) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Burrelton Road Glasgow Lanarkshire G43 2ND Scotland |
Director Name | Brian Barrie Stevenson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 December 2004) |
Role | Personal Assistant |
Correspondence Address | 14 Kingsborough Gardens Hyndland Glasgow G12 9QB Scotland |
Director Name | Isabell McDonald |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 The Counting House Turners Avenue Paisley Renfrewshire PA1 2NU Scotland |
Secretary Name | Mr Kenneth Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 2009) |
Role | Accountant |
Correspondence Address | Flat 4/1 17 Julian Avenue Glasgow G12 0RB Scotland |
Director Name | James Joseph Duncan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(35 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
Telephone | 0141 6479855 |
---|---|
Telephone region | Glasgow |
Registered Address | 25 Sandyford Place Sauchiehall Street Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Executors Of Estate Of James Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£406,639 |
Cash | £105 |
Current Liabilities | £360,338 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2011 | Termination of appointment of Marion Kinnaird as a director (2 pages) |
27 January 2011 | Termination of appointment of Marion Kinnaird as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Marion Kinnaird as a director (2 pages) |
27 January 2011 | Termination of appointment of Marion Kinnaird as a secretary (2 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Termination of appointment of James Duncan as a director (2 pages) |
1 October 2010 | Termination of appointment of James Duncan as a director (2 pages) |
28 September 2010 | Appointment of Eileen Duncan as a director (3 pages) |
28 September 2010 | Appointment of Eileen Duncan as a director (3 pages) |
16 September 2010 | Appointment of James Joseph Duncan as a director (3 pages) |
16 September 2010 | Appointment of James Joseph Duncan as a director (3 pages) |
10 August 2010 | Termination of appointment of Isabell Mcdonald as a director (2 pages) |
10 August 2010 | Termination of appointment of Isabell Mcdonald as a director (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Director's details changed for Isabell Mcdonald on 11 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Marion Kinnaird on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Marion Kinnaird on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Isabell Mcdonald on 11 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Appointment terminated secretary kenneth bell (1 page) |
5 May 2009 | Appointment terminated secretary kenneth bell (1 page) |
14 February 2009 | Company name changed james duncan (holdings) LIMITED\certificate issued on 16/02/09 (2 pages) |
14 February 2009 | Company name changed james duncan (holdings) LIMITED\certificate issued on 16/02/09 (2 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
27 November 2008 | Director's change of particulars / isabell kibwoti / 24/03/2008 (1 page) |
27 November 2008 | Director's change of particulars / isabell kibwoti / 24/03/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
22 February 2005 | Return made up to 11/12/04; change of members (7 pages) |
22 February 2005 | Return made up to 11/12/04; change of members (7 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2003 | Return made up to 11/12/02; full list of members
|
7 January 2003 | Return made up to 11/12/02; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
13 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Memorandum and Articles of Association (5 pages) |
2 October 2000 | Memorandum and Articles of Association (5 pages) |
2 October 2000 | Resolutions
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
8 February 1999 | Return made up to 22/12/98; no change of members
|
8 February 1999 | Return made up to 22/12/98; no change of members
|
18 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 January 1996 | Return made up to 22/12/95; full list of members (5 pages) |
9 January 1996 | Return made up to 22/12/95; full list of members (5 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
29 December 1994 | Return made up to 22/12/94; no change of members (4 pages) |
29 December 1994 | Return made up to 22/12/94; no change of members (4 pages) |
12 January 1994 | Return made up to 22/12/93; no change of members (4 pages) |
12 January 1994 | Return made up to 22/12/93; no change of members (4 pages) |
27 January 1993 | Partic of mort/charge * (3 pages) |
27 January 1993 | Partic of mort/charge * (3 pages) |
11 January 1993 | Return made up to 22/12/92; full list of members
|
11 January 1993 | Return made up to 22/12/92; full list of members
|
17 September 1992 | Memorandum and Articles of Association (10 pages) |
17 September 1992 | Memorandum and Articles of Association (10 pages) |
22 June 1992 | Partic of mort/charge * (3 pages) |
22 June 1992 | Partic of mort/charge * (3 pages) |
4 February 1992 | Dec mort/charge 2209 (2 pages) |
4 February 1992 | Dec mort/charge 2209 (2 pages) |
20 August 1991 | Memorandum and Articles of Association (5 pages) |
20 August 1991 | Memorandum and Articles of Association (5 pages) |
7 July 1975 | Incorporation (12 pages) |
7 July 1975 | Incorporation (12 pages) |
7 July 1975 | Company name changed\certificate issued on 07/07/75 (3 pages) |
7 July 1975 | Company name changed\certificate issued on 07/07/75 (3 pages) |