About

Registered Number: SC065756
Date of Incorporation: 01/09/1978 (45 years and 8 months ago)
Company Status: Active
Registered Address: 14 Crown Terrace, Aberdeen, AB11 6HE

 

Duncan & Todd Dormant Ltd was founded on 01 September 1978, it's status at Companies House is "Active". There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TODD, Dorothea N/A 05 December 1989 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, Heather Margaret 24 February 2015 11 August 2015 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AP01 - Appointment of director 10 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 12 December 2018
CERTNM - Change of name certificate 06 June 2018
RESOLUTIONS - N/A 06 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 03 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2017
PSC05 - N/A 05 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 28 November 2016
CH01 - Change of particulars for director 26 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 05 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2016
TM02 - Termination of appointment of secretary 07 September 2015
MR01 - N/A 11 March 2015
AR01 - Annual Return 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AP03 - Appointment of secretary 03 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 03 January 2013
DISS40 - Notice of striking-off action discontinued 05 May 2012
GAZ1 - First notification of strike-off action in London Gazette 04 May 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 03 February 2011
AR01 - Annual Return 08 February 2010
CH04 - Change of particulars for corporate secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 26 March 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 31 December 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 29 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 26 January 2006
RESOLUTIONS - N/A 29 April 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 22 January 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 24 March 1999
AA - Annual Accounts 26 January 1999
AA - Annual Accounts 01 September 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 18 February 1997
363s - Annual Return 13 February 1997
363s - Annual Return 18 March 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 13 March 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 03 March 1993
AA - Annual Accounts 29 January 1993
AA - Annual Accounts 15 June 1992
363s - Annual Return 10 June 1992
363a - Annual Return 28 July 1991
287 - Change in situation or address of Registered Office 07 July 1991
AA - Annual Accounts 21 March 1991
AA - Annual Accounts 25 September 1990
DISS40 - Notice of striking-off action discontinued 24 September 1990
363 - Annual Return 24 September 1990
GAZ1 - First notification of strike-off action in London Gazette 22 June 1990
288 - N/A 26 March 1990
288 - N/A 04 January 1990
363 - Annual Return 02 June 1989
AA - Annual Accounts 18 March 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 22 January 1988
363 - Annual Return 22 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 February 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
288 - N/A 28 November 1986
PUC 2 - N/A 02 July 1982
NEWINC - New incorporation documents 01 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.