About

Registered Number: SC355840
Date of Incorporation: 02/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Lochleven Mills, Kinross, KY13 8DH

 

Having been setup in 2009, Todd & Duncan Ltd are based in Kinross, it's status in the Companies House registry is set to "Active". The company has 23 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMEIDA, Joaquim Manuel Henriques De 19 October 2009 - 1
CAMERON, Bruce Millar 23 August 2010 - 1
CORMACK, Iain Matheson 05 August 2009 - 1
DAVIDSON, Sarah Anne 02 October 2018 - 1
LI, Fazhou 27 August 2020 - 1
LIU, Peiyi 27 August 2020 - 1
SHEN, Jiafeng 27 August 2020 - 1
WANG, Linghua 27 August 2020 - 1
BORDINI BELLANDI DE CLEMENTE, Carla Anna 19 October 2009 23 August 2010 1
DAI, Ping 24 February 2018 15 January 2020 1
HAO, Guangli 24 February 2018 15 January 2020 1
MA, Feng 23 March 2012 24 February 2018 1
MA, Shengguo 02 March 2009 04 February 2015 1
MCARDLE, James Michael 28 August 2009 13 October 2009 1
MCGRATTAN, Ian 19 October 2009 30 April 2012 1
MUI, Chi Fong 19 October 2009 23 March 2012 1
PHIPPS, Eric Coldwell 19 October 2009 09 January 2015 1
SONG, Jihe, Dr 24 February 2018 11 April 2019 1
WEIDONG, Li 04 February 2015 22 January 2018 1
ZHAN, Yingjie 14 August 2017 15 January 2020 1
ZHENG, Ning 23 March 2012 23 September 2014 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Sarah Anne 31 October 2017 - 1
CORMACK, Iain Matheson 19 October 2009 31 October 2017 1

Filing History

Document Type Date
PSC08 - N/A 04 September 2020
PSC07 - N/A 04 September 2020
AP01 - Appointment of director 27 August 2020
AP01 - Appointment of director 27 August 2020
AP01 - Appointment of director 27 August 2020
AP01 - Appointment of director 27 August 2020
PSC02 - N/A 01 April 2020
CS01 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 24 May 2019
TM01 - Termination of appointment of director 11 April 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 02 March 2018
CH01 - Change of particulars for director 28 February 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
AP01 - Appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 23 February 2018
AP03 - Appointment of secretary 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
MR04 - N/A 01 November 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 21 August 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 02 March 2017
AUD - Auditor's letter of resignation 01 December 2016
AR01 - Annual Return 05 May 2016
AR01 - Annual Return 19 March 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 10 March 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 22 January 2014
DISS40 - Notice of striking-off action discontinued 07 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 January 2014
MR04 - N/A 09 May 2013
AR01 - Annual Return 04 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 18 December 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 11 December 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 05 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 October 2011
AA - Annual Accounts 04 October 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 08 August 2011
AR01 - Annual Return 02 March 2011
RESOLUTIONS - N/A 28 February 2011
SH01 - Return of Allotment of shares 28 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 25 August 2010
AP01 - Appointment of director 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 09 June 2010
RESOLUTIONS - N/A 10 March 2010
SH01 - Return of Allotment of shares 10 March 2010
CC04 - Statement of companies objects 10 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AP01 - Appointment of director 19 February 2010
AA01 - Change of accounting reference date 17 February 2010
AA - Annual Accounts 10 February 2010
TM01 - Termination of appointment of director 14 November 2009
AA01 - Change of accounting reference date 14 November 2009
AP03 - Appointment of secretary 14 November 2009
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
410(Scot) - N/A 18 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
NEWINC - New incorporation documents 02 March 2009

Mortgages & Charges

Description Date Status Charge by
Standard security 13 December 2012 Fully Satisfied

N/A

Standard security 24 October 2011 Fully Satisfied

N/A

Standard security 27 October 2010 Outstanding

N/A

Floating charge 18 August 2010 Fully Satisfied

N/A

Floating charge 28 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.