DUNCANS FOOD SERVICES LIMITED

SC252846
32 GLASGOW ROAD BLANTYRE GLASGOW G72 0JY

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 accounts Annual Accounts 7 Buy now
28 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 8 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 8 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 8 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 8 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 8 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 8 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 9 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2015 accounts Annual Accounts 7 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 7 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
07 Nov 2012 accounts Annual Accounts 7 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 7 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 7 Buy now
30 Aug 2010 annual-return Annual Return 4 Buy now
30 Aug 2010 officers Change of particulars for director (Mr James Columba Rowan) 2 Buy now
16 Dec 2009 accounts Annual Accounts 7 Buy now
01 Sep 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
31 Mar 2009 accounts Annual Accounts 6 Buy now
08 Jul 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
19 Mar 2008 officers Appointment terminated secretary allan watt 1 Buy now
21 Jan 2008 accounts Annual Accounts 6 Buy now
16 Jul 2007 annual-return Return made up to 30/06/07; no change of members 7 Buy now
26 Feb 2007 accounts Annual Accounts 7 Buy now
10 Jul 2006 annual-return Return made up to 30/06/06; full list of members 7 Buy now
25 Nov 2005 accounts Annual Accounts 7 Buy now
08 Jul 2005 annual-return Return made up to 30/06/05; full list of members 7 Buy now
07 Jul 2005 officers New secretary appointed 2 Buy now
07 Jul 2005 officers Secretary resigned 1 Buy now
30 Sep 2004 accounts Annual Accounts 7 Buy now
11 Aug 2004 annual-return Return made up to 16/07/04; full list of members 7 Buy now
18 Aug 2003 change-of-name Certificate Change Of Name Company 3 Buy now
12 Aug 2003 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
11 Aug 2003 address Registered office changed on 11/08/03 from: 151 st vincent street glasgow G2 5NJ 1 Buy now
11 Aug 2003 officers New director appointed 2 Buy now
11 Aug 2003 officers New secretary appointed 2 Buy now
11 Aug 2003 officers New director appointed 2 Buy now
11 Aug 2003 officers Secretary resigned 1 Buy now
11 Aug 2003 officers Director resigned 1 Buy now
11 Aug 2003 officers Director resigned 1 Buy now
16 Jul 2003 incorporation Incorporation Company 14 Buy now