Company NameMcDuran Limited
DirectorsJoan Manuel Duran Molina and Joan Manel Duran Carbonell
Company StatusActive
Company NumberSC548887
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joan Manuel Duran Molina
Date of BirthDecember 1991 (Born 32 years ago)
NationalitySpanish
StatusCurrent
Appointed24 October 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address12 Telford Grove
Edinburgh
EH4 2UL
Scotland
Director NameMr Joan Manel Duran Carbonell
Date of BirthJune 1956 (Born 67 years ago)
NationalitySpanish
StatusCurrent
Appointed06 April 2024(7 years, 5 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Telford Grove
Edinburgh
EH4 2UL
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Joan Manel Duran Carbonell
Date of BirthApril 1956 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Telford Grove
Edinburgh
EH4 2UL
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed28 October 2016(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address12 Telford Grove
Edinburgh
EH4 2UL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

27 March 2018Delivered on: 29 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 telford grove, edinburgh EH4 2UL.
Outstanding
27 March 2018Delivered on: 29 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 lochay road, killin FK21 8TB.
Outstanding
14 March 2018Delivered on: 22 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
27 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
13 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 2,367,500
(3 pages)
18 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
27 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
16 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 2,312,500
(3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 March 2018Registration of charge SC5488870003, created on 27 March 2018 (5 pages)
29 March 2018Registration of charge SC5488870002, created on 27 March 2018 (6 pages)
22 March 2018Registration of charge SC5488870001, created on 14 March 2018 (17 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
19 September 2017Notification of Joan Manel Duran Carbonell as a person with significant control on 28 October 2016 (2 pages)
19 September 2017Cessation of James and George Collie Trust Services Limited as a person with significant control on 28 October 2016 (1 page)
19 September 2017Cessation of James and George Collie Trust Services Limited as a person with significant control on 28 October 2016 (1 page)
19 September 2017Notification of Joan Manel Duran Carbonell as a person with significant control on 28 October 2016 (2 pages)
19 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 2,302,500
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 2,302,500
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 2,200,000
(3 pages)
14 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 2,200,000
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,550,221
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,550,221
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,812,221
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 1,812,221
(3 pages)
2 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 221
(3 pages)
2 November 2016Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 12 Telford Grove Edinburgh EH4 2UL on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 12 Telford Grove Edinburgh EH4 2UL on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Innes Richard Miller as a director on 28 October 2016 (1 page)
2 November 2016Appointment of Mr Joan Manel Duran Carbonell as a director on 28 October 2016 (2 pages)
2 November 2016Appointment of Mr Joan Manel Duran Carbonell as a director on 28 October 2016 (2 pages)
2 November 2016Termination of appointment of Innes Richard Miller as a director on 28 October 2016 (1 page)
2 November 2016Termination of appointment of James and George Collie Llp as a secretary on 28 October 2016 (1 page)
2 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 221
(3 pages)
2 November 2016Termination of appointment of James and George Collie Llp as a secretary on 28 October 2016 (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(26 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(26 pages)