About

Registered Number: SC243689
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Maidencraig House, 192 Queensferry Road, Edinburgh, EH4 2BN

 

Founded in 2003, Duddingston House Renfield Street Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies director is listed as Mcadam, Mary Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCADAM, Mary Anne 22 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 July 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 18 August 2016
MR04 - N/A 14 October 2015
MR04 - N/A 12 October 2015
MR04 - N/A 12 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 07 July 2014
466(Scot) - N/A 23 April 2014
466(Scot) - N/A 23 April 2014
MR01 - N/A 10 April 2014
MR01 - N/A 10 April 2014
AD01 - Change of registered office address 25 November 2013
AP03 - Appointment of secretary 25 November 2013
AA - Annual Accounts 13 November 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA01 - Change of accounting reference date 01 May 2013
RESOLUTIONS - N/A 08 April 2013
TM02 - Termination of appointment of secretary 12 December 2012
AD01 - Change of registered office address 28 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 27 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 27 April 2011
466(Scot) - N/A 21 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH04 - Change of particulars for corporate secretary 26 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 26 March 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 23 February 2004
410(Scot) - N/A 23 May 2003
410(Scot) - N/A 23 May 2003
RESOLUTIONS - N/A 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
410(Scot) - N/A 07 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2014 Fully Satisfied

N/A

A registered charge 24 March 2014 Fully Satisfied

N/A

Standard security 20 April 2011 Fully Satisfied

N/A

Standard security 20 April 2011 Fully Satisfied

N/A

Standard security 14 May 2003 Fully Satisfied

N/A

Standard security 13 May 2003 Fully Satisfied

N/A

Bond & floating charge 30 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.