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)
05 Jan 2021 AP01 Appointment of Steven Wright as a director on 1 January 2021
05 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
09 Jan 2019 TM01 Termination of appointment of Jamie Carmichael as a director on 31 December 2018
01 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
04 Jan 2018 AP01 Appointment of Jamie Carmichael as a director on 1 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
  • ANNOTATION Second Filing The information on part 5 of the form CS01 has been replaced by a second filing using form PSC01 on 11/10/2022
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 MR01 Registration of charge SC4135580002, created on 26 January 2016
08 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 75,160
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 75,160
12 Jan 2015 AD01 Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 12 January 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 75,160
21 Jan 2014 MR04 Satisfaction of charge 4135580001 in full
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 AP01 Appointment of Annette Menzies as a director
23 Sep 2013 AD01 Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY United Kingdom on 23 September 2013