Company NameDuncan Corporate (Secretaries) Limited
Company StatusDissolved
Company NumberSC398856
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Green Hou
Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 10 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusClosed
Appointed30 June 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 May 2022)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 May 2022)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Calum Iain Duncan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Attadale Road
Inverness
Highland
IV3 5QH
Scotland
Director NameMr Ian Donaldson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Paul Adams
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr James Peter Campbell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Fraser Anthony Brian Gillies
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Ian MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Roderick Kenneth Maclean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr John Douglas Smart
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websiteduncancorp.com
Telephone01772 357858
Telephone regionPreston

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp The Green House
Beechwood Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

1 at £1Calum I Duncan Corporate Lawyers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 October 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
16 September 2020Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page)
11 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
22 April 2020Memorandum and Articles of Association (12 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
12 September 2019Appointment of Mr Ian Donaldson as a director on 31 August 2019 (2 pages)
12 September 2019Appointment of Mr Paul Adams as a director on 31 August 2019 (2 pages)
12 September 2019Appointment of Mr Roderick Kenneth Maclean as a director on 31 August 2019 (2 pages)
12 September 2019Appointment of Mr David Graham Bell as a director on 31 August 2019 (2 pages)
12 September 2019Appointment of Mr John Douglas Smart as a director on 31 August 2019 (2 pages)
12 September 2019Appointment of Mr James Peter Campbell as a director on 31 August 2019 (2 pages)
12 September 2019Appointment of Mr Fraser Anthony Brian Gillies as a director on 31 August 2019 (2 pages)
12 September 2019Appointment of Mr Ian Macdonald as a director on 31 August 2019 (2 pages)
1 July 2019Cessation of Calum Iain Duncan as a person with significant control on 30 June 2019 (1 page)
1 July 2019Appointment of Wjm Secretaries Limited as a secretary on 30 June 2019 (2 pages)
1 July 2019Registered office address changed from 3 Attadale Road Inverness Highland IV3 5QH to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Calum Iain Duncan as a director on 30 June 2019 (1 page)
1 July 2019Appointment of Mr Angus George Macleod as a director on 30 June 2019 (2 pages)
1 July 2019Appointment of Wjm Directors Limited as a director on 30 June 2019 (2 pages)
1 July 2019Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 30 June 2019 (2 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)