Glasgow
G3 8HB
Scotland
Director Name | Mr Douglas Robert Martin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Derek Sinclair Mitchell |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2023(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Graeme Alexander Lumsden Finnie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Stephen Gerrard Hughes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Ms Lyn Calder |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Steven Ross Fraser |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Scott Allan Taylor |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2023) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Website | www.frenchduncan.co.uk |
---|---|
Telephone | 0141 2212984 |
Telephone region | Glasgow |
Registered Address | 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
31 January 2024 | Accounts for a small company made up to 30 April 2023 (9 pages) |
---|---|
4 January 2024 | Change of details for Pioneer Bidco Limited as a person with significant control on 20 October 2023 (2 pages) |
11 December 2023 | Termination of appointment of Scott Allan Taylor as a director on 28 November 2023 (1 page) |
19 October 2023 | Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page) |
26 September 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
1 September 2023 | Company name changed fd people LIMITED\certificate issued on 01/09/23
|
1 September 2023 | Termination of appointment of Graeme Alexander Lumsden Finnie as a director on 23 August 2023 (1 page) |
1 September 2023 | Resolutions
|
1 September 2023 | Termination of appointment of Stephen Gerrard Hughes as a director on 23 August 2023 (1 page) |
24 August 2023 | Termination of appointment of Steven Ross Fraser as a director on 23 August 2023 (1 page) |
24 August 2023 | Termination of appointment of Lyn Calder as a director on 23 August 2023 (1 page) |
16 May 2023 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 16 May 2023 (2 pages) |
12 May 2023 | Memorandum and Articles of Association (13 pages) |
12 May 2023 | Resolutions
|
11 May 2023 | Appointment of Steven Fraser as a director on 21 April 2023 (2 pages) |
11 May 2023 | Appointment of Mr Derek Sinclair Mitchell as a director on 21 April 2023 (2 pages) |
11 May 2023 | Appointment of Scott Allan Taylor as a director on 21 April 2023 (2 pages) |
11 May 2023 | Appointment of Ms Lyn Calder as a director on 21 April 2023 (2 pages) |
11 May 2023 | Cessation of French Duncan Llp as a person with significant control on 21 April 2023 (1 page) |
11 May 2023 | Notification of Pioneer Bidco Limited as a person with significant control on 21 April 2023 (2 pages) |
11 May 2023 | Appointment of Douglas Martin as a director on 21 April 2023 (2 pages) |
1 February 2023 | Accounts for a small company made up to 30 April 2022 (7 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 30 April 2021 (7 pages) |
23 September 2021 | Company name changed french duncan hr services LTD\certificate issued on 23/09/21
|
22 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a small company made up to 30 April 2020 (8 pages) |
23 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with updates (6 pages) |
23 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
25 April 2018 | Resolutions
|
2 February 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
26 September 2017 | Change of details for French Duncan Llp as a person with significant control on 21 September 2017 (2 pages) |
26 September 2017 | Change of details for French Duncan Llp as a person with significant control on 21 September 2017 (2 pages) |
25 September 2017 | Change of details for French Duncan Llp as a person with significant control on 21 September 2017 (2 pages) |
25 September 2017 | Change of details for French Duncan Llp as a person with significant control on 21 September 2017 (2 pages) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (4 pages) |
8 February 2017 | Accounts for a small company made up to 30 April 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
19 January 2016 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
19 January 2016 | Previous accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
8 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
10 October 2014 | Appointment of Stephen Gerrard Hughes as a director on 22 September 2014 (3 pages) |
10 October 2014 | Appointment of Stephen Gerrard Hughes as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Graeme Alexander Lumsden Finnie as a director on 22 September 2014 (3 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
1 October 2014 | Appointment of Louise Julie Mccosh as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Louise Julie Mccosh as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Graeme Alexander Lumsden Finnie as a director on 22 September 2014 (3 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
25 September 2014 | Termination of appointment of Stephen George Mabbott as a director on 22 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Stephen George Mabbott as a director on 22 September 2014 (2 pages) |
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|