Company NamePeter Duncan Building Contractors Limited
DirectorPeter John Duncan
Company StatusActive
Company NumberSC299459
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter John Duncan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
Secretary NameLyndsay Morrison
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Mill Road
Huntly
Aberdeenshire
AB54 8EJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.pdbuilding.co.uk
Telephone07 748071173
Telephone regionMobile

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£52,101
Cash£19,422
Current Liabilities£150,273

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

6 July 2007Delivered on: 12 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
28 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
11 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
7 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
17 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
2 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
5 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 October 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
16 October 2015Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2015Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 12 May 2015 (1 page)
12 May 2015Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA on 12 May 2015 (1 page)
12 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (6 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (6 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 February 2014Registered office address changed from Wester Harlaw Inverurie Aberdeenshire AB51 5DR Scotland on 24 February 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 February 2014Registered office address changed from Wester Harlaw Inverurie Aberdeenshire AB51 5DR Scotland on 24 February 2014 (1 page)
7 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
31 August 2012Registered office address changed from St Andrews Jericho Colpy Insch Aberdeenshire AB52 6XB Scotland on 31 August 2012 (1 page)
31 August 2012Registered office address changed from St Andrews Jericho Colpy Insch Aberdeenshire AB52 6XB Scotland on 31 August 2012 (1 page)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 April 2011Registered office address changed from 98a Gordon Street Huntly Aberdeenshire AB54 8ES on 7 April 2011 (1 page)
7 April 2011Termination of appointment of Lyndsay Morrison as a secretary (1 page)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
7 April 2011Registered office address changed from 98a Gordon Street Huntly Aberdeenshire AB54 8ES on 7 April 2011 (1 page)
7 April 2011Director's details changed for Mr Peter John Duncan on 23 March 2011 (2 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
7 April 2011Termination of appointment of Lyndsay Morrison as a secretary (1 page)
7 April 2011Registered office address changed from 98a Gordon Street Huntly Aberdeenshire AB54 8ES on 7 April 2011 (1 page)
7 April 2011Director's details changed for Mr Peter John Duncan on 23 March 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Peter John Duncan on 23 March 2010 (2 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Peter John Duncan on 23 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 August 2009Return made up to 23/03/09; full list of members (3 pages)
5 August 2009Return made up to 23/03/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2008Return made up to 23/03/08; no change of members (3 pages)
25 March 2008Return made up to 23/03/08; no change of members (3 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
23 March 2007Return made up to 23/03/07; full list of members (3 pages)
23 March 2007Return made up to 23/03/07; full list of members (3 pages)
12 April 2006New secretary appointed (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Ad 23/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Ad 23/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
23 March 2006Incorporation (16 pages)
23 March 2006Incorporation (16 pages)