Company NameDuncrub Holidays Limited
DirectorsJames Roberts Marshall and Williamina Winifred Marshall
Company StatusActive
Company NumberSC095381
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Roberts Marshall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalreoch
Dunning
Perthshire
PH2 0QJ
Scotland
Secretary NameMrs Williamina Winifred Marshall
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalreoch
Dunning
Perthshire
PH2 0QJ
Scotland
Director NameMrs Williamina Winifred Marshall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(21 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDalreoch
Dunning
Perthshire
PH2 0QJ
Scotland
Director NameDavid Harry Emslie
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleCo Director
Correspondence Address9 Duke Of Edinburgh Drive
Pitlochry
Perthshire
PH16 5LU
Scotland
Secretary NameJames Roberts Marshall
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalreoch
Dunning
Perthshire
PH2 0QJ
Scotland

Contact

Websiteabade.co.uk
Email address[email protected]
Telephone01764 684100
Telephone regionCrieff

Location

Registered Address6 Atholl Crescent
Perth
PH1 5NG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

55 at £1Wilma Marshall
55.00%
Ordinary
45 at £1James Marshall
45.00%
Ordinary

Financials

Year2014
Net Worth£90,985
Current Liabilities£2,391

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

30 December 1987Delivered on: 14 January 1988
Persons entitled: James Roberts Marshall

Classification: Personal bond
Secured details: £9625.
Particulars: The capital stock and assets of the company.
Outstanding

Filing History

10 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 January 2014Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
17 January 2014Previous accounting period extended from 30 September 2013 to 31 October 2013 (1 page)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mrs Williamina Winifred Marshall on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mrs Williamina Winifred Marshall on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Williamina Winifred Marshall on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Roberts Marshall on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Roberts Marshall on 6 January 2010 (2 pages)
6 January 2010Director's details changed for James Roberts Marshall on 6 January 2010 (2 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 January 2009Return made up to 20/12/08; full list of members (4 pages)
4 January 2009Return made up to 20/12/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 January 2008Return made up to 20/12/07; full list of members (2 pages)
4 January 2008Return made up to 20/12/07; full list of members (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
8 January 2007Return made up to 20/12/06; full list of members (2 pages)
8 January 2007Return made up to 20/12/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 January 2006Return made up to 20/12/05; full list of members (2 pages)
4 January 2006Return made up to 20/12/05; full list of members (2 pages)
22 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 January 2005Return made up to 20/12/04; full list of members (6 pages)
18 January 2005Return made up to 20/12/04; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 December 2003Return made up to 20/12/03; full list of members (6 pages)
15 December 2003Return made up to 20/12/03; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
15 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 December 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
9 December 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
24 December 2002Return made up to 20/12/02; full list of members (6 pages)
24 December 2002Return made up to 20/12/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 July 2002Company name changed m & e tractors LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed m & e tractors LIMITED\certificate issued on 17/07/02 (2 pages)
27 December 2001Return made up to 20/12/01; full list of members (6 pages)
27 December 2001Return made up to 20/12/01; full list of members (6 pages)
22 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
22 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 January 2001Return made up to 20/12/00; full list of members (6 pages)
8 January 2001Return made up to 20/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 January 2000Return made up to 20/12/99; full list of members (6 pages)
7 January 2000Return made up to 20/12/99; full list of members (6 pages)
6 August 1999Accounts made up to 31 December 1998 (10 pages)
6 August 1999Accounts made up to 31 December 1998 (10 pages)
24 December 1998Return made up to 20/12/98; full list of members (6 pages)
24 December 1998Return made up to 20/12/98; full list of members (6 pages)
10 March 1998Accounts made up to 31 December 1997 (12 pages)
10 March 1998Accounts made up to 31 December 1997 (12 pages)
9 January 1998Return made up to 20/12/97; no change of members (4 pages)
9 January 1998Return made up to 20/12/97; no change of members (4 pages)
6 October 1997Accounts made up to 31 December 1996 (12 pages)
6 October 1997Accounts made up to 31 December 1996 (12 pages)
28 January 1997Return made up to 20/12/96; full list of members (6 pages)
28 January 1997Return made up to 20/12/96; full list of members (6 pages)
2 October 1996Accounts made up to 31 December 1995 (13 pages)
2 October 1996Accounts made up to 31 December 1995 (13 pages)
9 February 1996Return made up to 20/12/95; no change of members (4 pages)
9 February 1996Return made up to 20/12/95; no change of members (4 pages)