Company NameA G D Duff & Partners Limited
Company StatusActive
Company NumberSC390477
CategoryPrivate Limited Company
Incorporation Date16 December 2010(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Alexander George Duncan Duff
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(4 days after company formation)
Appointment Duration12 years, 9 months
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address86 Back Hilton Road
Aberdeen
AB25 3TA
Scotland
Director NameMary Kenneth Duff
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(4 days after company formation)
Appointment Duration12 years, 9 months
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 Balfron Place
Aberdeen
AB15 6HW
Scotland
Director NameMr Paul Duncan Duff
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(4 days after company formation)
Appointment Duration12 years, 9 months
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address34 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed16 December 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameAlex Hutcheon + Company (Corporation)
StatusCurrent
Appointed19 June 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address248 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address20 Broadfold Road 20 Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don

Shareholders

100 at £1Alexander George Duncan Duff
33.33%
Ordinary
100 at £1Mary Kenneth Duff
33.33%
Ordinary
100 at £1Paul Duncan Duff
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,064,971
Current Liabilities£895,711

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2022 (9 months, 3 weeks ago)
Next Return Due26 December 2023 (2 months, 3 weeks from now)

Charges

24 January 2013Delivered on: 6 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 May 2011Delivered on: 21 May 2011
Satisfied on: 18 April 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
2 May 2011Delivered on: 17 May 2011
Satisfied on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (8 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (8 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
(6 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 300
(6 pages)
27 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 300
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 April 2014Satisfaction of charge 2 in full (4 pages)
18 April 2014Satisfaction of charge 2 in full (4 pages)
13 March 2014Satisfaction of charge 1 in full (1 page)
13 March 2014Satisfaction of charge 1 in full (1 page)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 300
(6 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 300
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
16 August 2011Alterations to floating charge 2 (5 pages)
16 August 2011Alterations to floating charge 2 (5 pages)
13 August 2011Alterations to floating charge 1 (5 pages)
13 August 2011Alterations to floating charge 1 (5 pages)
10 June 2011Alterations to floating charge 2 (5 pages)
10 June 2011Alterations to floating charge 2 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 300
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 300
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 300
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 3
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 3
(3 pages)
31 January 2011Termination of appointment of Pamela Leiper as a director (1 page)
31 January 2011Termination of appointment of Pamela Leiper as a director (1 page)
31 January 2011Appointment of Mr Paul Duncan Duff as a director (2 pages)
31 January 2011Appointment of Mary Kenneth Duff as a director (2 pages)
31 January 2011Appointment of Mr Paul Duncan Duff as a director (2 pages)
31 January 2011Appointment of Mr Alexander George Duncan Duff as a director (2 pages)
31 January 2011Appointment of Mr Alexander George Duncan Duff as a director (2 pages)
31 January 2011Appointment of Mary Kenneth Duff as a director (2 pages)
16 December 2010Incorporation (25 pages)
16 December 2010Incorporation (25 pages)