Company NameDuncan And Todd Scotland Limited
Company StatusActive
Company NumberSC620160
CategoryPrivate Limited Company
Incorporation Date4 February 2019(5 years, 2 months ago)
Previous NameMacrocom (1061) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMrs Frances Teresa Rus
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(2 months, 1 week after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Kirkhill Commercial Park Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Scotland
Director NameMrs Kirsty Jane Redden
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(2 months, 1 week after company formation)
Appointment Duration5 years
RoleOptometrist
Country of ResidenceScotland
Correspondence AddressUnit 4 Kirkhill Commercial Park Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Scotland
Director NameMrs Julie Mosgrove
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Kirkhill Commercial Park Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Scotland
Director NameMelisa Leigh Tawse
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed04 June 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleOptometrist (Lead Clinician)
Country of ResidenceScotland
Correspondence AddressUnit 4 Kirkhill Commercial Park Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Scotland
Director NameMr Allan Beckett
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameMr John Hare
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceGrenada
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameGraham Freeman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 15 April 2019)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address17 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameGraeme Sherlock
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 15 April 2019)
RoleOptometrist
Country of ResidenceScotland
Correspondence Address14 Crown Terrace
Aberdeen
AB11 6HE
Scotland
Director NameMrs Shona Ingram
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 2019)
RoleDispensing Optician
Country of ResidenceScotland
Correspondence Address14 Crown Terrace
Aberdeen
AB11 6HE
Scotland
Director NameMr Peter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(2 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Crown Terrace
Aberdeen
AB11 6HE
Scotland
Director NameMs Maria Josephine McAllister
Date of BirthApril 1988 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2019(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 2020)
RoleOptician
Country of ResidenceScotland
Correspondence Address14 Crown Terrace
Aberdeen
AB11 6HE
Scotland
Director NameMr Ross Andrew Gordon McLellan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Kirkhill Commercial Park Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Scotland

Location

Registered AddressUnit 4 Kirkhill Commercial Park Dyce Avenue
Dyce
Aberdeen
AB21 0LQ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches7 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 CategoryDormant
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

18 April 2019Delivered on: 1 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 April 2019Delivered on: 25 April 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
10 June 2020Appointment of Melisa Leigh Tawse as a director on 4 June 2020 (2 pages)
10 June 2020Termination of appointment of Maria Josephine Mcallister as a director on 4 June 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
17 January 2020Termination of appointment of Shona Ingram as a director on 19 December 2019 (1 page)
17 January 2020Appointment of Mr Ross Andrew Gordon Mclellan as a director on 19 December 2019 (2 pages)
16 January 2020Appointment of Julie Mosgrove as a director on 19 December 2019 (2 pages)
6 December 2019Termination of appointment of Peter Keegans as a director on 1 May 2019 (1 page)
28 November 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
1 May 2019Registration of charge SC6201600002, created on 18 April 2019 (7 pages)
30 April 2019Alterations to floating charge SC6201600001 (45 pages)
29 April 2019Alterations to floating charge SC6201600002 (46 pages)
25 April 2019Registration of charge SC6201600001, created on 18 April 2019 (19 pages)
24 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
(3 pages)
17 April 2019Appointment of Mrs Shona Ingram as a director on 15 April 2019 (2 pages)
17 April 2019Notification of Duncan and Todd Limited as a person with significant control on 15 April 2019 (2 pages)
17 April 2019Appointment of Mrs Frances Teresa Rus as a director on 15 April 2019 (2 pages)
17 April 2019Appointment of Ms Maria Mcallister as a director on 15 April 2019 (2 pages)
17 April 2019Termination of appointment of Graham Freeman as a director on 15 April 2019 (1 page)
17 April 2019Appointment of Mr Peter Keegans as a director on 15 April 2019 (2 pages)
17 April 2019Appointment of Mrs Kirsty Redden as a director on 15 April 2019 (2 pages)
17 April 2019Termination of appointment of Graeme Sherlock as a director on 15 April 2019 (1 page)
17 April 2019Registered office address changed from 17 Robert Drive Glasgow G51 3HE United Kingdom to 14 Crown Terrace Aberdeen AB11 6HE on 17 April 2019 (1 page)
17 April 2019Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT (1 page)
17 April 2019Termination of appointment of Allan Beckett as a director on 15 April 2019 (1 page)
17 April 2019Cessation of Black & Lizars Limited as a person with significant control on 15 April 2019 (1 page)
15 March 2019Director's details changed for Graham Freemen on 13 March 2019 (2 pages)
15 March 2019Termination of appointment of John Hare as a director on 13 March 2019 (1 page)
14 March 2019Appointment of Graham Freemen as a director on 13 March 2019 (2 pages)
14 March 2019Appointment of Graeme Sherlock as a director on 13 March 2019 (2 pages)
4 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-04
  • GBP 1
(24 pages)