Glasgow
G3 8HB
Scotland
Director Name | Mr Stephen Gerrard Hughes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Robert Francis Kerr |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | frenchduncan.co.uk |
---|
Registered Address | 10TH Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | French Duncan LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,774 |
Current Liabilities | £34,842 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
16 March 2018 | Change of details for French Duncan Llp as a person with significant control on 16 March 2018 (2 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (4 pages) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (4 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
16 March 2015 | Termination of appointment of Robert Francis Kerr as a director on 31 December 2014 (1 page) |
16 March 2015 | Termination of appointment of Robert Francis Kerr as a director on 31 December 2014 (1 page) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 February 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
10 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 February 2014 | Accounts for a small company made up to 30 April 2013 (4 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (4 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (4 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (4 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a small company made up to 30 April 2011 (4 pages) |
21 December 2011 | Accounts for a small company made up to 30 April 2011 (4 pages) |
1 September 2011 | Appointment of Mr Stephen Gerard Hughes as a director (2 pages) |
1 September 2011 | Appointment of Mr Stephen Gerard Hughes as a director (2 pages) |
3 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
30 March 2010 | Appointment of Robert Francis Kerr as a director (3 pages) |
30 March 2010 | Appointment of Antony John Sinclair as a director (3 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
30 March 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
30 March 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
30 March 2010 | Appointment of Antony John Sinclair as a director (3 pages) |
30 March 2010 | Appointment of Robert Francis Kerr as a director (3 pages) |
17 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 March 2010 | Incorporation (22 pages) |
16 March 2010 | Incorporation (22 pages) |