WILLIAM DUNCAN (BUSINESS RECOVERY) LTD

SC413558
2ND FLOOR 18 BOTHWELL STREET GLASGOW SCOTLAND G2 6NU

Documents

Documents
Date Category Description Pages
14 Aug 2024 mortgage Registration of a charge 63 Buy now
03 Jul 2024 officers Change of particulars for director (Mr Steve Mcmullan) 2 Buy now
07 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2023 mortgage Mortgage Alter Floating Charge With Number 150 Buy now
23 Dec 2023 mortgage Mortgage Alter Floating Charge With Number 150 Buy now
13 Dec 2023 mortgage Registration of a charge 58 Buy now
25 Oct 2023 officers Appointment of director (Mr Steve Mcmullan) 2 Buy now
24 Oct 2023 accounts Annual Accounts 12 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 mortgage Mortgage Alter Floating Charge With Number 120 Buy now
16 Jan 2023 resolution Resolution 2 Buy now
16 Jan 2023 incorporation Memorandum Articles 14 Buy now
16 Jan 2023 mortgage Registration of a charge 14 Buy now
04 Jan 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
05 Oct 2022 officers Appointment of director (Mr Richard Charles Mcneilly) 2 Buy now
26 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2022 accounts Annual Accounts 13 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2022 capital Notice of name or other designation of class of shares 2 Buy now
15 Jun 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 Sep 2021 accounts Annual Accounts 13 Buy now
27 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2021 officers Appointment of director (Steven Wright) 2 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 13 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 13 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 officers Termination of appointment of director (Jamie Carmichael) 1 Buy now
01 Jul 2018 accounts Annual Accounts 12 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 officers Appointment of director (Jamie Carmichael) 2 Buy now
29 Sep 2017 accounts Annual Accounts 12 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
28 Jan 2016 mortgage Registration of a charge 5 Buy now
08 Jan 2016 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2014 accounts Annual Accounts 5 Buy now
31 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2014 annual-return Annual Return 5 Buy now
21 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
22 Oct 2013 accounts Annual Accounts 6 Buy now
27 Sep 2013 officers Appointment of director (Annette Menzies) 3 Buy now
23 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2013 officers Termination of appointment of director (Richard Gibson) 2 Buy now
23 Sep 2013 officers Termination of appointment of director (Annette Menzies) 2 Buy now
23 Sep 2013 officers Appointment of director (Nr Robert Fergusson) 3 Buy now
19 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Sep 2013 resolution Resolution 1 Buy now
24 Apr 2013 mortgage Registration of a charge 8 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
22 Jan 2013 officers Termination of appointment of director (Douglas Mcghee) 2 Buy now
07 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2012 officers Termination of appointment of secretary (John Devlin) 1 Buy now
03 Aug 2012 officers Termination of appointment of director (John Devlin) 1 Buy now
16 Jul 2012 officers Appointment of director (Richard Gibson) 2 Buy now
13 Jul 2012 officers Appointment of director (Douglas Mcghee) 2 Buy now
05 Mar 2012 officers Appointment of director (Annette Menzies) 2 Buy now
21 Dec 2011 incorporation Incorporation Company 22 Buy now