Company NameDavis Duncan Limited
Company StatusDissolved
Company NumberSC105050
CategoryPrivate Limited Company
Incorporation Date8 June 1987(36 years, 10 months ago)
Dissolution Date27 June 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRobert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(19 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 27 June 2014)
RoleCompany Director
Correspondence Address87 Cavendish Road
London
SW12 0BN
Director NameMr Christopher Paul Littlemore
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(20 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 27 June 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMeadow House
High Lane Broad Chalke
Salisbury
Wilts
SP5 5HA
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(21 years, 12 months after company formation)
Appointment Duration5 years (closed 27 June 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Ben Sayers Park
North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Secretary NameMr John James Taylor
NationalityBritish
StatusClosed
Appointed01 June 2009(21 years, 12 months after company formation)
Appointment Duration5 years (closed 27 June 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address19 Ben Sayers Park
North Berwick
Edinburgh
East Lothian
EH39 5PT
Scotland
Director NameGregor Sutherland Duncan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(1 year, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 December 2008)
RoleChartered Architect
Correspondence AddressTigh Na Gaoth
Newtonmore Road
Kingussie
Inverness Shire
PH21 1HD
Scotland
Director NameRaymond Alan Davis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(1 year, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 December 2008)
RoleChartered Architect
Correspondence Address6 Balfleurs Street
Milngavie
Glasgow
G62 8HW
Scotland
Secretary NameRaymond Alan Davis
NationalityBritish
StatusResigned
Appointed14 November 1988(1 year, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address6 Balfleurs Street
Milngavie
Glasgow
G62 8HW
Scotland
Director NameIain Wallace Cormack
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 1996)
RoleChartered Architect
Correspondence Address60 Invergarry Drive
Thornliebank
Glasgow
G46 8UN
Scotland
Director NameDavid James Harrold
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years, 3 months after company formation)
Appointment Duration9 years (resigned 06 October 2000)
RoleArchitect
Correspondence Address40 Duddingston Park
Edinburgh
EH15 1JY
Scotland
Director NameMr Calum Maccalman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2008)
RoleArchitect
Country of ResidenceScotland
Correspondence Address18 Kilmardinny Avenue
Bearsden
Glasgow
G61 3NS
Scotland
Director NameGrant Watson Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(13 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleArchitect
Correspondence Address12 Gryffe Castle
Kilmacolm Road
Bridge Of Weir
PA11 3PU
Scotland
Director NameRussell Kirkpatrick Baxter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(18 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 September 2006)
RoleArchitects
Correspondence Address61 Thomson Drive
Bearsden
Glasgow
Lanarkshire
G61 3PB
Scotland
Director NameJames Stewart McColl
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(19 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 May 2007)
RoleCompany Director
Correspondence Address3 Fulmer Place, Fulmer Road
Fulmer
Slough
SL3 6HR
Secretary NameRobert Philip Boardman
NationalityBritish
StatusResigned
Appointed22 September 2006(19 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Director NameRussell Kirkpatrick Baxter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleArchitect
Correspondence Address61 Thomson Drive
Bearsden
Glasgow
Lanarkshire
G61 3PB
Scotland
Secretary NameMrs Caroline Mary Godfrey
NationalityBritish
StatusResigned
Appointed01 November 2006(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Brecon Way
Bedford
MK41 8DD
Secretary NameMr Robert Philip Boardman
NationalityBritish
StatusResigned
Appointed01 February 2008(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuccombe Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SL
Secretary NameMr Nicholas Kenneth Spencer Wills
NationalityBritish
StatusResigned
Appointed23 April 2009(21 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2009)
RoleConsultant
Correspondence AddressThe Great House
Church Road Great Milton
Oxford
Oxfordshire
OX44 7PD

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

100k at 1Archal Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
9 February 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Full accounts made up to 31 December 2008 (19 pages)
30 December 2009Full accounts made up to 31 December 2008 (19 pages)
2 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
11 June 2009Appointment terminated secretary nicholas wills (1 page)
11 June 2009Director and secretary appointed john james taylor (2 pages)
11 June 2009Appointment terminated secretary nicholas wills (1 page)
11 June 2009Director and secretary appointed john james taylor (2 pages)
15 May 2009Secretary appointed nicholas kenneth spencer wills (1 page)
15 May 2009Appointment terminated secretary robert boardman (1 page)
15 May 2009Appointment terminated secretary robert boardman (1 page)
15 May 2009Secretary appointed nicholas kenneth spencer wills (1 page)
5 February 2009Full accounts made up to 31 December 2007 (25 pages)
5 February 2009Full accounts made up to 31 December 2007 (25 pages)
9 January 2009Company name changed smc davis duncan LIMITED\certificate issued on 15/01/09 (3 pages)
9 January 2009Company name changed smc davis duncan LIMITED\certificate issued on 15/01/09 (3 pages)
5 January 2009Appointment terminated director raymond davis (1 page)
5 January 2009Appointment terminated director gregor duncan (1 page)
5 January 2009Appointment terminated director grant robertson (1 page)
5 January 2009Appointment terminated director grant robertson (1 page)
5 January 2009Appointment terminated director russell baxter (1 page)
5 January 2009Appointment terminated director russell baxter (1 page)
5 January 2009Appointment terminated director calum maccalman (1 page)
5 January 2009Appointment terminated director raymond davis (1 page)
5 January 2009Appointment terminated director calum maccalman (1 page)
5 January 2009Appointment terminated director gregor duncan (1 page)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 October 2008Return made up to 28/09/08; full list of members (5 pages)
17 October 2008Return made up to 28/09/08; full list of members (5 pages)
11 March 2008Secretary appointed robert boardman (2 pages)
11 March 2008Secretary appointed robert boardman (2 pages)
29 February 2008Director appointed christopher paul littlemore (2 pages)
29 February 2008Director appointed christopher paul littlemore (2 pages)
29 February 2008Appointment terminate, director and secretary caroline mary godfrey logged form (1 page)
29 February 2008Appointment terminate, director and secretary caroline mary godfrey logged form (1 page)
9 October 2007Return made up to 28/09/07; full list of members (3 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 28/09/07; full list of members (3 pages)
9 October 2007Director's particulars changed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Location of register of members (1 page)
28 February 2007Location of debenture register (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Return made up to 28/09/06; full list of members (4 pages)
28 February 2007Return made up to 28/09/06; full list of members (4 pages)
28 February 2007Location of debenture register (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Location of register of members (1 page)
22 January 2007Company name changed the davis duncan partnership lim ited\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed the davis duncan partnership lim ited\certificate issued on 22/01/07 (2 pages)
27 November 2006Registered office changed on 27/11/06 from: 20 royal crescent glasgow G3 7SL (1 page)
27 November 2006Registered office changed on 27/11/06 from: 20 royal crescent glasgow G3 7SL (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Declaration of assistance for shares acquisition (15 pages)
13 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 October 2006Declaration of assistance for shares acquisition (15 pages)
10 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006Director resigned (1 page)
25 September 2006Auditor's resignation (2 pages)
25 September 2006Auditor's resignation (2 pages)
21 September 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
21 September 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
4 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
19 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
19 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
11 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 October 2004Return made up to 12/10/04; full list of members (9 pages)
7 October 2004Return made up to 12/10/04; full list of members (9 pages)
27 February 2004Full accounts made up to 31 July 2003 (16 pages)
27 February 2004Full accounts made up to 31 July 2003 (16 pages)
30 September 2003Return made up to 12/10/03; full list of members (9 pages)
30 September 2003Return made up to 12/10/03; full list of members (9 pages)
28 January 2003Full accounts made up to 31 July 2002 (15 pages)
28 January 2003Full accounts made up to 31 July 2002 (15 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2001Full accounts made up to 31 July 2001 (13 pages)
12 November 2001Full accounts made up to 31 July 2001 (13 pages)
5 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 July 2000 (14 pages)
9 May 2001Full accounts made up to 31 July 2000 (14 pages)
8 November 2000Return made up to 12/10/00; full list of members (8 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Return made up to 12/10/00; full list of members (8 pages)
8 November 2000Director resigned (2 pages)
8 November 2000Director resigned (2 pages)
22 December 1999Full accounts made up to 31 July 1999 (16 pages)
22 December 1999Full accounts made up to 31 July 1999 (16 pages)
21 October 1999Return made up to 12/10/99; full list of members (8 pages)
21 October 1999Return made up to 12/10/99; full list of members (8 pages)
7 December 1998Full accounts made up to 31 July 1998 (15 pages)
7 December 1998Full accounts made up to 31 July 1998 (15 pages)
24 November 1998Return made up to 12/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 November 1998Return made up to 12/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1997Full accounts made up to 31 July 1997 (14 pages)
28 October 1997Full accounts made up to 31 July 1997 (14 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 July 1996 (14 pages)
2 December 1996Full accounts made up to 31 July 1996 (14 pages)
11 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
28 November 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 1995Accounts for a small company made up to 31 July 1995 (13 pages)
25 October 1995Accounts for a small company made up to 31 July 1995 (13 pages)
22 September 1995Dec mort/charge * (4 pages)
22 September 1995Dec mort/charge * (4 pages)
15 February 1995Partic of mort/charge * (3 pages)
15 February 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1992Dec mort/charge * (2 pages)
11 August 1992Dec mort/charge * (2 pages)
15 June 1992Partic of mort/charge * (4 pages)
15 June 1992Partic of mort/charge * (4 pages)
11 June 1992Partic of mort/charge * (3 pages)
11 June 1992Partic of mort/charge * (3 pages)
10 June 1992Partic of mort/charge * (3 pages)
10 June 1992Partic of mort/charge * (3 pages)
8 June 1992Dec mort/charge * (2 pages)
8 June 1992Dec mort/charge * (2 pages)
23 April 1992Partic of mort/charge * (3 pages)
23 April 1992Partic of mort/charge * (3 pages)
12 March 1992Ad 28/02/92--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
12 March 1992Particulars of contract relating to shares (4 pages)
12 March 1992Ad 28/02/92--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
12 March 1992Particulars of contract relating to shares (4 pages)
26 January 1990Partic of mort/charge 931 (3 pages)
26 January 1990Partic of mort/charge 931 (3 pages)
18 October 1988Partic of mort/charge 10338 (3 pages)
18 October 1988Partic of mort/charge 10338 (3 pages)
11 May 1988Accounting reference date extended from 30/06 to 31/07 (1 page)
11 May 1988Accounting reference date extended from 30/06 to 31/07 (1 page)
21 October 1987Partic of mort/charge 9733 (3 pages)
21 October 1987Partic of mort/charge 9733 (3 pages)
1 October 1987Partic of mort/charge 9025 (3 pages)
1 October 1987Partic of mort/charge 9025 (3 pages)
25 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 September 1987G123 inc cap to £500,000 (1 page)
25 September 1987Registered office changed on 25/09/87 from: 24 george square glasgow G2 1EE (1 page)
25 September 1987G123 inc cap to £500,000 (1 page)
25 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 September 1987Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 September 1987Registered office changed on 25/09/87 from: 24 george square glasgow G2 1EE (1 page)
28 July 1987Company name changed spelve LIMITED\certificate issued on 29/07/87 (2 pages)
28 July 1987Company name changed spelve LIMITED\certificate issued on 29/07/87 (2 pages)
22 July 1987PUC2 19998 @ £1 ord 160787 (2 pages)
22 July 1987PUC2 19998 @ £1 ord 160787 (2 pages)
8 June 1987Certificate of incorporation (1 page)
8 June 1987Incorporation (18 pages)
8 June 1987Incorporation (18 pages)
8 June 1987Certificate of incorporation (1 page)