About

Registered Number: SC282549
Date of Incorporation: 01/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Konigsberg Uddington, Douglas, Lanark, Scotland, ML11 9PD

 

Founded in 2005, Kathleen Duncan Designs Ltd has its registered office in Scotland, it has a status of "Dissolved". The organisation has 5 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Kathleen 13 September 2005 - 1
ANDPAR LIMITED 01 April 2005 13 September 2005 1
ANDPARCO LIMITED 01 April 2005 13 September 2005 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Elaine 13 September 2005 - 1
THE ANDERSON PARTNERSHIP 01 April 2005 13 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 20 May 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 11 April 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 16 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 02 June 2013
AA - Annual Accounts 14 February 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 19 October 2012
AD01 - Change of registered office address 05 September 2012
CH01 - Change of particulars for director 29 June 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 July 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 12 June 2006
287 - Change in situation or address of Registered Office 30 November 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
CERTNM - Change of name certificate 14 September 2005
225 - Change of Accounting Reference Date 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.