Company NameJohn Duncanson Engineering Limited
Company StatusDissolved
Company NumberSC245699
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMs Penelope Anne Gray
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInshoch House
Swordale Road, Evanton
Ross-Shire
IV16 9UZ
Scotland
Secretary NameMs Penelope Anne Gray
NationalityBritish
StatusClosed
Appointed14 March 2003(same day as company formation)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressInshoch House
Swordale Road, Evanton
Ross-Shire
IV16 9UZ
Scotland
Director NameMr John Graham Duncanson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressInshoch House
Swordale Road, Evanton
Dingwall
Ross Shire
IV16 9UZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01349 830286
Telephone regionDingwall

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Penny Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£161,401
Cash£210,426
Current Liabilities£49,569

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2017Registered office address changed from Insoch House Swordale Road Evanton Ross-Shire IV16 9UZ to 25 Bothwell Street Glasgow G2 6NL on 17 October 2017 (2 pages)
16 January 2017Registered office address changed from Inshoch House Swordale Road Evanton Ross-Shire IV16 9UZ to Insoch House Swordale Road Evanton Ross-Shire IV16 9UZ on 16 January 2017 (2 pages)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-09
(1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Director's details changed for Ms Penelope Anne Gray on 1 April 2014 (2 pages)
24 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Director's details changed for Ms Penelope Anne Gray on 1 April 2014 (2 pages)
11 March 2015Termination of appointment of John Graham Duncanson as a director on 1 April 2014 (1 page)
11 March 2015Termination of appointment of John Graham Duncanson as a director on 1 April 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Penelope Anne Gray on 31 March 2010 (2 pages)
31 March 2010Director's details changed for John Graham Duncanson on 31 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 14/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 14/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 14/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 14/03/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 14/03/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
14 March 2003Incorporation (16 pages)