Aberdeen
AB10 1SA
Scotland
Director Name | John Cowie Strath Duncan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 1a Cluny Square Buckie Banffshire AB56 1AH Scotland |
Director Name | Georgina Duncan |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Mr Alistair Elliot Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | johnduncanroofing.co.uk |
---|
Registered Address | C/O Frp Advisory Trading Limited, Suite B, 4th Floor Meridian Union Row Aberdeen AB10 1SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
55 at £1 | Executors Of John Cowie Strath Duncan 55.00% Ordinary |
---|---|
45 at £1 | Georgina Duncan 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,017 |
Current Liabilities | £362,488 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 18 October 2023 (overdue) |
28 November 2006 | Delivered on: 9 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
12 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page) |
18 May 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
16 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
19 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
2 November 2017 | Change of details for Mr Mark Stephen Duncan as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Change of details for Georgina Duncan as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 November 2017 | Change of details for Georgina Duncan as a person with significant control on 6 April 2016 (2 pages) |
2 November 2017 | Change of details for Mr Mark Stephen Duncan as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 October 2015 | Termination of appointment of John Cowie Strath Duncan as a director on 3 September 2015 (1 page) |
21 October 2015 | Termination of appointment of John Cowie Strath Duncan as a director on 3 September 2015 (1 page) |
21 October 2015 | Termination of appointment of John Cowie Strath Duncan as a director on 3 September 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
22 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
2 November 2010 | Secretary's details changed for Mr Alistair Elliot Simpson on 4 October 2010 (1 page) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Secretary's details changed for Mr Alistair Elliot Simpson on 4 October 2010 (1 page) |
2 November 2010 | Secretary's details changed for Mr Alistair Elliot Simpson on 4 October 2010 (1 page) |
2 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for John Cowie Strath Duncan on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Georgina Duncan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Georgina Duncan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Cowie Strath Duncan on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for John Cowie Strath Duncan on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Georgina Duncan on 1 October 2009 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 December 2006 | Partic of mort/charge * (4 pages) |
9 December 2006 | Partic of mort/charge * (4 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
11 October 2006 | Ad 04/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Ad 04/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
4 October 2006 | Incorporation (16 pages) |
4 October 2006 | Incorporation (16 pages) |