About

Registered Number: SC229215
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 10TH FLOOR, 133 Finnieston Street, Glasgow, G3 8HB

 

French Duncan Wealth Management Ltd was founded on 15 March 2002 and has its registered office in Glasgow, it's status is listed as "Active". This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Hazel 01 May 2019 - 1
MCGOWAN, Peter 15 August 2019 - 1
REYNOLDS, Andrew James Ferguson 15 August 2019 - 1
HUNTER, George John Zane 05 February 2015 25 April 2019 1
KERR, Robert Francis 31 October 2003 31 December 2014 1
OLIVER, Philip George 31 October 2003 13 May 2007 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 16 August 2019
AP01 - Appointment of director 16 August 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
PSC05 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 08 February 2017
RESOLUTIONS - N/A 16 June 2016
RESOLUTIONS - N/A 06 May 2016
SH01 - Return of Allotment of shares 06 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 08 February 2016
CERTNM - Change of name certificate 29 September 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 17 February 2015
AP01 - Appointment of director 05 February 2015
AA - Annual Accounts 03 February 2015
AD01 - Change of registered office address 10 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 29 January 2013
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 05 March 2012
CH03 - Change of particulars for secretary 05 March 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 21 January 2011
CH03 - Change of particulars for secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 04 March 2008
288b - Notice of resignation of directors or secretaries 21 June 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 04 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 30 September 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 17 April 2003
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
225 - Change of Accounting Reference Date 19 April 2002
MEM/ARTS - N/A 03 April 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
CERTNM - Change of name certificate 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.