MR01 |
Registration of charge SC4750440002, created on December 29, 2023
filed on: 4th, January 2024
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 11, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 31, 2020
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4750440001, created on May 16, 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT. Change occurred on April 13, 2015. Company's previous address: 4 D Auchingramont Road Hamilton ML3 6JT Scotland.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to December 31, 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed william duncan ca LIMITEDcertificate issued on 22/08/14
filed on: 22nd, August 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 22, 2014
filed on: 22nd, August 2014
| resolution
|
|
SH01 |
Capital declared on August 1, 2014: 1000.00 GBP
filed on: 21st, August 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed william duncan & co LTDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 16, 2014
filed on: 16th, July 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 16th, July 2014
| change of name
|
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 10th, July 2014
| resolution
|
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(8 pages)
|