DUNCAN CORPORATE (SECRETARIES) LIMITED

SC398856
THE GREEN HOUSE BEECHWOOD PARK NORTH INVERNESS SCOTLAND IV2 3BL

Documents

Documents
Date Category Description Pages
10 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Feb 2022 dissolution Dissolution Application Strike Off Company 4 Buy now
07 Oct 2021 officers Termination of appointment of director (John Douglas Smart) 1 Buy now
07 Oct 2021 officers Termination of appointment of director (Ian Macdonald) 1 Buy now
07 Oct 2021 officers Termination of appointment of director (Roderick Kenneth Maclean) 1 Buy now
07 Oct 2021 officers Termination of appointment of director (Fraser Anthony Brian Gillies) 1 Buy now
07 Oct 2021 officers Termination of appointment of director (Paul Adams) 1 Buy now
30 Sep 2021 officers Termination of appointment of director (James Peter Campbell) 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Ian Donaldson) 1 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 incorporation Memorandum Articles 12 Buy now
22 Apr 2020 resolution Resolution 1 Buy now
20 Feb 2020 accounts Annual Accounts 2 Buy now
12 Sep 2019 officers Appointment of director (Mr John Douglas Smart) 2 Buy now
12 Sep 2019 officers Appointment of director (Mr Roderick Kenneth Maclean) 2 Buy now
12 Sep 2019 officers Appointment of director (Mr Ian Macdonald) 2 Buy now
12 Sep 2019 officers Appointment of director (Mr Fraser Anthony Brian Gillies) 2 Buy now
12 Sep 2019 officers Appointment of director (Mr Ian Donaldson) 2 Buy now
12 Sep 2019 officers Appointment of director (Mr James Peter Campbell) 2 Buy now
12 Sep 2019 officers Appointment of director (Mr David Graham Bell) 2 Buy now
12 Sep 2019 officers Appointment of director (Mr Paul Adams) 2 Buy now
01 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2019 officers Termination of appointment of director (Calum Iain Duncan) 1 Buy now
01 Jul 2019 officers Appointment of corporate secretary (Wjm Secretaries Limited) 2 Buy now
01 Jul 2019 officers Appointment of corporate director (Wjm Directors Limited) 2 Buy now
01 Jul 2019 officers Appointment of director (Mr Angus George Macleod) 2 Buy now
01 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 accounts Annual Accounts 2 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 accounts Annual Accounts 2 Buy now
07 May 2015 annual-return Annual Return 3 Buy now
02 Feb 2015 accounts Annual Accounts 2 Buy now
07 May 2014 annual-return Annual Return 3 Buy now
03 Feb 2014 accounts Annual Accounts 2 Buy now
10 May 2013 annual-return Annual Return 3 Buy now
24 Jan 2013 accounts Annual Accounts 2 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
04 May 2011 incorporation Incorporation Company 7 Buy now