Company NameDuncan And Todd Holdings Limited
Company StatusActive
Company NumberSC588310
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 2 months ago)
Previous NameLanonymous Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Frances Teresa Rus
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDovecott Cottage Candacraig
Strathdon
AB36 8XT
Scotland
Director NameMr Duncan Gibson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleNon-Executive Chair
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Robin Clive Powell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(5 years, 4 months after company formation)
Appointment Duration10 months
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2ES
Director NameMr Matthew James Norris
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(5 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Colin Bennett
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2020)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Robert William Skidmore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Benjamin George Snow
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Ross Andrew Gordon McLellan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Crown Terrace
Aberdeen
AB11 6HE
Scotland
Director NameMr Mark Robert Kerr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2022)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Queens Road
Aberdeen
AB15 4ZN
Scotland
Director NameMrs Jane Angela Caroline Gilbert Boot
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 2023)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2ES
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

27 June 2018Delivered on: 3 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 March 2018Delivered on: 23 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 March 2018Delivered on: 23 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 March 2018Delivered on: 23 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
30 December 2020Group of companies' accounts made up to 31 March 2020 (40 pages)
24 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 2,498
(4 pages)
21 May 2020Termination of appointment of Colin Bennett as a director on 5 March 2020 (1 page)
21 May 2020Termination of appointment of David Jon Leatherbarrow as a director on 31 March 2020 (1 page)
21 May 2020Appointment of Jane Angela Caroline Gilbert Boot as a director on 30 April 2020 (2 pages)
21 May 2020Appointment of Kevin John Lyon as a director on 30 April 2020 (2 pages)
21 May 2020Appointment of Mr Mark Robert Kerr as a director on 5 March 2020 (2 pages)
17 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
13 February 2020Change of details for Frances Rus as a person with significant control on 19 March 2018 (2 pages)
13 February 2020Notification of Ldc (Nominees) Limited as a person with significant control on 19 March 2018 (2 pages)
16 January 2020Appointment of Mr Ross Andrew Gordon Mclellan as a director on 18 December 2019 (2 pages)
10 January 2020Termination of appointment of Robert William Skidmore as a director on 29 November 2019 (1 page)
5 November 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
15 October 2019Termination of appointment of Benjamin George Snow as a director on 6 October 2019 (1 page)
20 February 2019Confirmation statement made on 8 February 2019 with updates (7 pages)
12 December 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
21 September 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 2,514.8
(4 pages)
3 July 2018Registration of charge SC5883100005, created on 27 June 2018 (5 pages)
25 June 2018Previous accounting period shortened from 28 February 2019 to 31 March 2018 (1 page)
18 June 2018Appointment of Mr Benjamin George Snow as a director on 29 May 2018 (2 pages)
12 June 2018Appointment of Mr Robert William Skidmore as a director on 29 May 2018 (2 pages)
6 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-29
(1 page)
6 June 2018Company name changed lanonymous LIMITED\certificate issued on 06/06/18
  • CONNOT ‐ Change of name notice
(3 pages)
21 May 2018Termination of appointment of Mark Robert Kerr as a director on 17 May 2018 (1 page)
21 May 2018Appointment of Mr Colin Bennett as a director on 17 May 2018 (2 pages)
17 May 2018Appointment of Mr David Jon Leatherbarrow as a director on 19 March 2018 (2 pages)
10 April 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 2,354.8
(5 pages)
6 April 2018Sub-division of shares on 19 March 2018 (6 pages)
4 April 2018Alterations to floating charge SC5883100001 (43 pages)
28 March 2018Alterations to floating charge SC5883100004 (43 pages)
27 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares and increase of capital approved 19/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
27 March 2018Change of share class name or designation (2 pages)
23 March 2018Registration of charge SC5883100002, created on 19 March 2018 (23 pages)
23 March 2018Registration of charge SC5883100004, created on 19 March 2018 (7 pages)
23 March 2018Registration of charge SC5883100003, created on 19 March 2018 (24 pages)
22 March 2018Appointment of Mr Mark Robert Kerr as a director on 19 March 2018 (2 pages)
20 March 2018Registration of charge SC5883100001, created on 19 March 2018 (23 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)