Company NameWilliam Duncan (Business Recovery) Ltd
Company StatusActive
Company NumberSC413558
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Previous NameHaines Watts Business Recovery (Scotland) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Robert Fergusson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Miller Road
Ayr
South Ayrshire
KA7 2AY
Scotland
Director NameMs Annette Menzies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
Director NameSteven Wright
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(9 years after company formation)
Appointment Duration3 years, 3 months
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
Director NameMr Richard Charles McNeilly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressSt. John's Court Wiltell Road
Lichfield
WS14 9DS
Director NameMr Steve McMullan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(11 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colmore Row
Birmingham
B3 2BH
Director NameMr John Devlin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 7 Fairyknowe Gardens
Bothwell
G71 8RW
Scotland
Secretary NameMr John Devlin
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manse 7 Fairyknowe Gardens
Bothwell
G71 8RW
Scotland
Director NameMs Annette Menzies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2013)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address231/233 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameDouglas McGhee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 30 November 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address231/233 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Richard James Gibson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address231/233 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Jamie Carmichael
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(6 years after company formation)
Appointment Duration12 months (resigned 31 December 2018)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland

Contact

Websitehwca.com
Telephone01292 265071
Telephone regionAyr

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

75k at £1Annette Menzies
99.79%
Preference
120 at £1William Duncan & Co
0.16%
Ordinary A
40 at £1William Duncan & Co
0.05%
Ordinary B

Financials

Year2014
Net Worth£70,653
Cash£19,366
Current Liabilities£552,053

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

11 January 2023Delivered on: 16 January 2023
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 January 2016Delivered on: 28 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 April 2013Delivered on: 24 April 2013
Satisfied on: 21 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

23 December 2023Alterations to floating charge SC4135580003 (150 pages)
23 December 2023Alterations to floating charge SC4135580004 (150 pages)
13 December 2023Registration of charge SC4135580004, created on 12 December 2023 (58 pages)
25 October 2023Appointment of Mr Steve Mcmullan as a director on 9 October 2023 (2 pages)
24 October 2023Accounts for a small company made up to 31 March 2023 (12 pages)
22 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
24 January 2023Alterations to floating charge SC4135580003 (120 pages)
16 January 2023Registration of charge SC4135580003, created on 11 January 2023 (14 pages)
16 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 January 2023Memorandum and Articles of Association (14 pages)
4 January 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
14 November 2022Cessation of Robert Fergusson as a person with significant control on 6 April 2016 (1 page)
14 November 2022Cessation of Annette Menzies as a person with significant control on 6 April 2016 (1 page)
20 October 2022Notification of William Duncan + Co (Group) Ltd as a person with significant control on 1 January 2022 (4 pages)
11 October 2022Second filing of Confirmation Statement dated 19 December 2016 (7 pages)
5 October 2022Appointment of Mr Richard Charles Mcneilly as a director on 30 September 2022 (2 pages)
26 September 2022Satisfaction of charge SC4135580002 in full (1 page)
27 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
27 June 2022Confirmation statement made on 7 May 2022 with updates (5 pages)
15 June 2022Particulars of variation of rights attached to shares (2 pages)
15 June 2022Change of share class name or designation (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
27 May 2021Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6QY to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 27 May 2021 (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
5 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
5 January 2021Appointment of Steven Wright as a director on 1 January 2021 (2 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
27 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
9 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
9 January 2019Termination of appointment of Jamie Carmichael as a director on 31 December 2018 (1 page)
1 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 January 2018Appointment of Jamie Carmichael as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Jamie Carmichael as a director on 1 January 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates
  • ANNOTATION Second Filing The information on part 5 of the form CS01 has been replaced by a second filing using form PSC01 on 11/10/2022
(8 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 January 2016Registration of charge SC4135580002, created on 26 January 2016 (5 pages)
28 January 2016Registration of charge SC4135580002, created on 26 January 2016 (5 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 75,160
(5 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 75,160
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 75,160
(5 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 75,160
(5 pages)
12 January 2015Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 12 January 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
31 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
31 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 75,160
(5 pages)
31 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 75,160
(5 pages)
21 January 2014Satisfaction of charge 4135580001 in full (4 pages)
21 January 2014Satisfaction of charge 4135580001 in full (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Appointment of Annette Menzies as a director (3 pages)
27 September 2013Appointment of Annette Menzies as a director (3 pages)
23 September 2013Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY United Kingdom on 23 September 2013 (2 pages)
23 September 2013Termination of appointment of Richard Gibson as a director (2 pages)
23 September 2013Appointment of Nr Robert Fergusson as a director (3 pages)
23 September 2013Termination of appointment of Annette Menzies as a director (2 pages)
23 September 2013Termination of appointment of Annette Menzies as a director (2 pages)
23 September 2013Termination of appointment of Richard Gibson as a director (2 pages)
23 September 2013Appointment of Nr Robert Fergusson as a director (3 pages)
23 September 2013Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY United Kingdom on 23 September 2013 (2 pages)
19 September 2013Company name changed haines watts business recovery (scotland) LIMITED\certificate issued on 19/09/13
  • CONNOT ‐
(3 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-16
(1 page)
19 September 2013Company name changed haines watts business recovery (scotland) LIMITED\certificate issued on 19/09/13
  • CONNOT ‐
(3 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-16
(1 page)
24 April 2013Registration of charge 4135580001 (8 pages)
24 April 2013Registration of charge 4135580001 (8 pages)
5 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
22 January 2013Termination of appointment of Douglas Mcghee as a director (2 pages)
22 January 2013Termination of appointment of Douglas Mcghee as a director (2 pages)
7 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 August 2012Termination of appointment of John Devlin as a director (1 page)
3 August 2012Termination of appointment of John Devlin as a secretary (1 page)
3 August 2012Termination of appointment of John Devlin as a secretary (1 page)
3 August 2012Termination of appointment of John Devlin as a director (1 page)
16 July 2012Appointment of Richard Gibson as a director (2 pages)
16 July 2012Appointment of Richard Gibson as a director (2 pages)
13 July 2012Appointment of Douglas Mcghee as a director (2 pages)
13 July 2012Appointment of Douglas Mcghee as a director (2 pages)
5 March 2012Appointment of Annette Menzies as a director (2 pages)
5 March 2012Appointment of Annette Menzies as a director (2 pages)
21 December 2011Incorporation (22 pages)
21 December 2011Incorporation (22 pages)