Company NameDuckworth Alexander Ltd
Company StatusDissolved
Company NumberSC360977
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Gow
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(7 years after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2022)
RoleFinancial Planner
Country of ResidenceScotland
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Keith Mackie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(7 years after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2022)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(7 years after company formation)
Appointment Duration6 years, 3 months (closed 04 October 2022)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Iain Alexander Duckworth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary NameMs Penelope Barbara Horner
StatusResigned
Appointed08 June 2012(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 July 2016)
RoleCompany Director
Correspondence Address10 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2016(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2021)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websiteduckworthalexander.uk.com
Telephone01224 392350
Telephone regionAberdeen

Location

Registered Address4 Kingshill Park
Venture Drive, Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Iain Alexander Duckworth
100.00%
Ordinary

Financials

Year2014
Turnover£152,255
Gross Profit£146,578
Net Worth£26,004
Cash£41,445
Current Liabilities£20,168

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 February 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 4 Kingshill Park Venture Drive, Arnhall Business Park Westhill Aberdeenshire AB32 6FL on 2 February 2021 (1 page)
2 February 2021Termination of appointment of Shepherd & Wedderburn Secretaries Limited as a secretary on 2 February 2021 (1 page)
6 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
26 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
17 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
4 April 2018Previous accounting period extended from 30 June 2017 to 31 October 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 July 2016Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Iain Alexander Duckworth as a director on 1 July 2016 (1 page)
5 July 2016Appointment of Mr David Gow as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr Alexander George Robertson as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr Alexander George Robertson as a director on 1 July 2016 (2 pages)
5 July 2016Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR to Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Penelope Barbara Horner as a secretary on 1 July 2016 (1 page)
5 July 2016Appointment of Clp Secretaries Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr Keith Mackie as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr Keith Mackie as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Penelope Barbara Horner as a secretary on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Iain Alexander Duckworth as a director on 1 July 2016 (1 page)
5 July 2016Appointment of Clp Secretaries Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Appointment of Mr David Gow as a director on 1 July 2016 (2 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(4 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(4 pages)
19 February 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
19 February 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(4 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(4 pages)
11 October 2013Total exemption full accounts made up to 30 June 2013 (19 pages)
11 October 2013Total exemption full accounts made up to 30 June 2013 (19 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
28 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
13 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
10 July 2012Appointment of Ms Penelope Barbara Horner as a secretary (2 pages)
10 July 2012Termination of appointment of a secretary (1 page)
10 July 2012Appointment of Ms Penelope Barbara Horner as a secretary (2 pages)
10 July 2012Termination of appointment of a secretary (1 page)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
29 June 2011Director's details changed for Mr Iain Duckworth on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Iain Duckworth on 29 June 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Director's details changed for Mr Iain Duckworth on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Iain Duckworth on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Iain Duckworth on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
10 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2009Nc inc already adjusted 07/08/09 (1 page)
10 August 2009Ad 07/08/09-07/08/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
10 August 2009Ad 07/08/09-07/08/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
10 August 2009Nc inc already adjusted 07/08/09 (1 page)
10 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2009Incorporation (19 pages)
10 June 2009Incorporation (19 pages)