Company NameChalmers-Accountants (Dumbarton) Limited
DirectorAntony John Sinclair
Company StatusActive
Company NumberSC290976
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Previous NameFrench Duncan Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Antony John Sinclair
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 12 months
RoleChartered Accoountant
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameAnthony John Sinclair
NationalityBritish
StatusCurrent
Appointed01 May 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameLeonard Francis McGuire
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Meadow View
Cumbernauld
Glasgow
Lanarkshire
G67 2BY
Scotland
Director NameRobert Francis Kerr
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameLeonard Francis McGuire
NationalityBritish
StatusResigned
Appointed28 September 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Meadow View
Cumbernauld
Glasgow
Lanarkshire
G67 2BY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefrenchduncan.co.uk
Telephone0141 2212984
Telephone regionGlasgow

Location

Registered Address54 Merkland Drive
Kirkintilloch
Glasgow
G66 3SF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKirkintilloch East and Twechar

Shareholders

2 at £1French Duncan LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,080
Cash£36,736
Current Liabilities£285,368

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

13 October 2023Confirmation statement made on 28 September 2023 with updates (4 pages)
2 February 2023Accounts for a small company made up to 30 April 2022 (8 pages)
30 November 2022Appointment of Mrs Linda Margaret Chalmers as a director on 30 November 2022 (2 pages)
30 November 2022Company name changed french duncan LTD.\certificate issued on 30/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-30
(3 pages)
30 November 2022Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 54 Merkland Drive Kirkintilloch Glasgow G66 3SF on 30 November 2022 (1 page)
30 November 2022Termination of appointment of Anthony John Sinclair as a secretary on 30 November 2022 (1 page)
30 November 2022Termination of appointment of Antony John Sinclair as a director on 30 November 2022 (1 page)
30 November 2022Notification of Linda Margaret Chalmers as a person with significant control on 30 November 2022 (2 pages)
30 November 2022Cessation of French Duncan Llp as a person with significant control on 30 November 2022 (1 page)
3 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 30 April 2021 (8 pages)
30 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
17 May 2021Accounts for a small company made up to 30 April 2020 (9 pages)
9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
8 October 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
23 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
1 October 2018Change of details for French Duncan Llp as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (7 pages)
13 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
3 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Termination of appointment of Robert Francis Kerr as a director on 31 December 2014 (1 page)
3 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Termination of appointment of Robert Francis Kerr as a director on 31 December 2014 (1 page)
3 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
28 October 2014Director's details changed for Antony John Sinclair on 31 March 2014 (2 pages)
28 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Director's details changed for Antony John Sinclair on 31 March 2014 (2 pages)
7 May 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 7 May 2014 (1 page)
3 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Robert Francis Kerr on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Robert Francis Kerr on 28 July 2010 (2 pages)
19 May 2010Termination of appointment of Leonard Mcguire as a secretary (2 pages)
19 May 2010Termination of appointment of Leonard Mcguire as a director (2 pages)
19 May 2010Appointment of Anthony John Sinclair as a director (3 pages)
19 May 2010Appointment of Anthony John Sinclair as a director (3 pages)
19 May 2010Termination of appointment of Leonard Mcguire as a director (2 pages)
19 May 2010Appointment of Anthony John Sinclair as a secretary (3 pages)
19 May 2010Termination of appointment of Leonard Mcguire as a secretary (2 pages)
19 May 2010Appointment of Anthony John Sinclair as a secretary (3 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
23 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
23 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
9 October 2008Return made up to 28/09/08; full list of members (3 pages)
9 October 2008Return made up to 28/09/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 October 2007Return made up to 28/09/07; full list of members (2 pages)
24 October 2007Return made up to 28/09/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 October 2006Return made up to 28/09/06; full list of members (2 pages)
12 October 2006Return made up to 28/09/06; full list of members (2 pages)
10 March 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
10 March 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005New director appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
28 September 2005Incorporation (19 pages)
28 September 2005Incorporation (19 pages)