About

Registered Number: SC318791
Date of Incorporation: 16/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 2 North Ness Business Park, Lerwick, Shetland, ZE1 0LZ,

 

Founded in 2007, Mark Duncan Developments Ltd have registered office in Lerwick in Shetland, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Duncan, Mark William, Bon Accord Accountancy Limited are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Mark William 16 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BON ACCORD ACCOUNTANCY LIMITED 20 March 2007 12 November 2008 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 16 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 28 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 14 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
410(Scot) - N/A 22 July 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 29 February 2008
410(Scot) - N/A 01 December 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 July 2008 Outstanding

N/A

Standard security 13 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.