Company NameFrench Duncan (Financial Controller) Limited
Company StatusActive
Company NumberSC545996
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)
Previous NameBKF One Hundred And Eleven Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Bremner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Graeme Alexander Lumsden Finnie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Stephen Gerrard Hughes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Douglas Robert Martin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(6 years, 7 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Derek Sinclair Mitchell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(6 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed16 May 2023(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Gregory Callan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMrs Eileen Blackburn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 21 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
Strathclyde
G3 8HB
Scotland
Director NameMr Scott Allan Taylor
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2023(6 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2023)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
24 September 2019Confirmation statement made on 21 September 2019 with updates (6 pages)
23 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (6 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 November 2017Appointment of Mrs Eileen Blackburn as a director on 9 October 2017 (3 pages)
16 November 2017Appointment of Mrs Eileen Blackburn as a director on 9 October 2017 (3 pages)
27 September 2017Cessation of David William Deane as a person with significant control on 27 September 2017 (1 page)
27 September 2017Notification of French Duncan Llp as a person with significant control on 9 November 2016 (1 page)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
27 September 2017Cessation of David William Deane as a person with significant control on 9 November 2016 (1 page)
27 September 2017Notification of French Duncan Llp as a person with significant control on 9 November 2016 (1 page)
20 December 2016Change of share class name or designation (2 pages)
20 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 401.00
(6 pages)
20 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 December 2016Change of share class name or designation (2 pages)
20 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • GBP 401.00
(6 pages)
5 December 2016Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
5 December 2016Current accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
29 November 2016Registered office address changed from C/O C/O Bannatyne Kirkwood France & Co. 16 Royal Exchange Square Glasgow G1 3AG Scotland to 133 Finnieston Street Glasgow G3 8HB on 29 November 2016 (1 page)
29 November 2016Appointment of Mr Graeme Alexander Lumsden Finnie as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Ian Bremner as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Stephen Gerrard Hughes as a director on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from C/O C/O Bannatyne Kirkwood France & Co. 16 Royal Exchange Square Glasgow G1 3AG Scotland to 133 Finnieston Street Glasgow G3 8HB on 29 November 2016 (1 page)
29 November 2016Termination of appointment of David William Deane as a director on 29 November 2016 (1 page)
29 November 2016Appointment of Mr Gregory Callan as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Ian Bremner as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Gregory Callan as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Stephen Gerrard Hughes as a director on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of David William Deane as a director on 29 November 2016 (1 page)
29 November 2016Appointment of Mr Graeme Alexander Lumsden Finnie as a director on 29 November 2016 (2 pages)
9 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
9 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-07
(3 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)