Advanced company searchLink opens in new window

WILLIAM DUNCAN (BUSINESS RECOVERY) LTD

Company number SC413558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
23 Dec 2023 466(Scot) Alterations to floating charge SC4135580003
23 Dec 2023 466(Scot) Alterations to floating charge SC4135580004
13 Dec 2023 MR01 Registration of charge SC4135580004, created on 12 December 2023
25 Oct 2023 AP01 Appointment of Mr Steve Mcmullan as a director on 9 October 2023
24 Oct 2023 AA Accounts for a small company made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
24 Jan 2023 466(Scot) Alterations to floating charge SC4135580003
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 MR01 Registration of charge SC4135580003, created on 11 January 2023
04 Jan 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
14 Nov 2022 PSC07 Cessation of Annette Menzies as a person with significant control on 6 April 2016
14 Nov 2022 PSC07 Cessation of Robert Fergusson as a person with significant control on 6 April 2016
20 Oct 2022 PSC02 Notification of William Duncan + Co (Group) Ltd as a person with significant control on 1 January 2022
11 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 19 December 2016
05 Oct 2022 AP01 Appointment of Mr Richard Charles Mcneilly as a director on 30 September 2022
26 Sep 2022 MR04 Satisfaction of charge SC4135580002 in full
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
15 Jun 2022 SH08 Change of share class name or designation
15 Jun 2022 SH10 Particulars of variation of rights attached to shares
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 AD01 Registered office address changed from 2nd Floor 18 Bothwell Street Glasgow G2 6QY to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 27 May 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates