Company NameJohn Duncan Roofing Limited
Company StatusLiquidation
Company NumberSC309634
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Christine McGregor
StatusCurrent
Appointed22 March 2021(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressMeridian Union Row
Aberdeen
AB10 1SA
Scotland
Director NameJohn Cowie Strath Duncan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Banffshire
AB56 1AH
Scotland
Director NameGeorgina Duncan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMr Alistair Elliot Simpson
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejohnduncanroofing.co.uk

Location

Registered AddressC/O Frp Advisory Trading Limited, Suite B, 4th Floor
Meridian Union Row
Aberdeen
AB10 1SA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

55 at £1Executors Of John Cowie Strath Duncan
55.00%
Ordinary
45 at £1Georgina Duncan
45.00%
Ordinary

Financials

Year2014
Net Worth-£84,017
Current Liabilities£362,488

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2022 (1 year, 6 months ago)
Next Return Due18 October 2023 (overdue)

Charges

28 November 2006Delivered 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

Filing History

12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
7 August 2020Registered 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 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
16 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
19 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
2 November 2017Change of details for Mr Mark Stephen Duncan as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Change of details for Georgina Duncan as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 November 2017Change of details for Georgina Duncan as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Change of details for Mr Mark Stephen Duncan as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
21 October 2015Termination of appointment of John Cowie Strath Duncan as a director on 3 September 2015 (1 page)
21 October 2015Termination of appointment of John Cowie Strath Duncan as a director on 3 September 2015 (1 page)
21 October 2015Termination of appointment of John Cowie Strath Duncan as a director on 3 September 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
6 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
22 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
2 November 2010Secretary's details changed for Mr Alistair Elliot Simpson on 4 October 2010 (1 page)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
2 November 2010Secretary's details changed for Mr Alistair Elliot Simpson on 4 October 2010 (1 page)
2 November 2010Secretary's details changed for Mr Alistair Elliot Simpson on 4 October 2010 (1 page)
2 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for John Cowie Strath Duncan on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Georgina Duncan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Georgina Duncan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Cowie Strath Duncan on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for John Cowie Strath Duncan on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Georgina Duncan on 1 October 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Return made up to 04/10/07; full list of members (2 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Return made up to 04/10/07; full list of members (2 pages)
9 November 2007Secretary's particulars changed (1 page)
9 December 2006Partic of mort/charge * (4 pages)
9 December 2006Partic of mort/charge * (4 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
11 October 2006Ad 04/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Ad 04/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
4 October 2006Incorporation (16 pages)
4 October 2006Incorporation (16 pages)