Company NamePf Ten Limited
DirectorsAntony John Sinclair and Stephen Gerrard Hughes
Company StatusActive - Proposal to Strike off
Company NumberSC374911
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameFrench Duncan Resources Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony John Sinclair
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleChartered Accountnat
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Stephen Gerrard Hughes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRobert Francis Kerr
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefrenchduncan.co.uk

Location

Registered Address10TH Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1French Duncan LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£24,774
Current Liabilities£34,842

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
16 March 2018Change of details for French Duncan Llp as a person with significant control on 16 March 2018 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (4 pages)
8 February 2017Accounts for a small company made up to 30 April 2016 (4 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (4 pages)
16 March 2015Termination of appointment of Robert Francis Kerr as a director on 31 December 2014 (1 page)
16 March 2015Termination of appointment of Robert Francis Kerr as a director on 31 December 2014 (1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (4 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (4 pages)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (4 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (4 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (4 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a small company made up to 30 April 2011 (4 pages)
21 December 2011Accounts for a small company made up to 30 April 2011 (4 pages)
1 September 2011Appointment of Mr Stephen Gerard Hughes as a director (2 pages)
1 September 2011Appointment of Mr Stephen Gerard Hughes as a director (2 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
30 March 2010Appointment of Robert Francis Kerr as a director (3 pages)
30 March 2010Appointment of Antony John Sinclair as a director (3 pages)
30 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 100
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 100
(4 pages)
30 March 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
30 March 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
30 March 2010Appointment of Antony John Sinclair as a director (3 pages)
30 March 2010Appointment of Robert Francis Kerr as a director (3 pages)
17 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
17 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 March 2010Incorporation (22 pages)
16 March 2010Incorporation (22 pages)