Beechwood Park North
Inverness
IV2 3BL
Scotland
Director Name | Mr David Graham Bell |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 May 2022) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 May 2022) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Calum Iain Duncan |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Attadale Road Inverness Highland IV3 5QH Scotland |
Director Name | Mr Paul Adams |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Roderick Kenneth Maclean |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr John Douglas Smart |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Ian MacDonald |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr James Peter Campbell |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Fraser Anthony Brian Gillies |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Ian Donaldson |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2019(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Website | duncancorp.com |
---|---|
Telephone | 01772 357858 |
Telephone region | Preston |
Registered Address | C/O Wright, Johnston & Mackenzie Llp The Green House Beechwood Park North Inverness IV2 3BL Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Calum I Duncan Corporate Lawyers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 October 2021 | Termination of appointment of John Douglas Smart as a director on 1 October 2021 (1 page) |
---|---|
7 October 2021 | Termination of appointment of Ian Macdonald as a director on 1 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Roderick Kenneth Maclean as a director on 1 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Fraser Anthony Brian Gillies as a director on 1 October 2021 (1 page) |
7 October 2021 | Termination of appointment of Paul Adams as a director on 1 October 2021 (1 page) |
30 September 2021 | Termination of appointment of James Peter Campbell as a director on 31 August 2021 (1 page) |
13 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
16 September 2020 | Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page) |
11 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
22 April 2020 | Memorandum and Articles of Association (12 pages) |
22 April 2020 | Resolutions
|
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
12 September 2019 | Appointment of Mr John Douglas Smart as a director on 31 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr Roderick Kenneth Maclean as a director on 31 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr Ian Macdonald as a director on 31 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr Fraser Anthony Brian Gillies as a director on 31 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr Ian Donaldson as a director on 31 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr James Peter Campbell as a director on 31 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr David Graham Bell as a director on 31 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr Paul Adams as a director on 31 August 2019 (2 pages) |
1 July 2019 | Registered 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 2019 | Termination of appointment of Calum Iain Duncan as a director on 30 June 2019 (1 page) |
1 July 2019 | Appointment of Wjm Secretaries Limited as a secretary on 30 June 2019 (2 pages) |
1 July 2019 | Appointment of Wjm Directors Limited as a director on 30 June 2019 (2 pages) |
1 July 2019 | Appointment of Mr Angus George Macleod as a director on 30 June 2019 (2 pages) |
1 July 2019 | Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 30 June 2019 (2 pages) |
1 July 2019 | Cessation of Calum Iain Duncan as a person with significant control on 30 June 2019 (1 page) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Incorporation
|
4 May 2011 | Incorporation
|