About

Registered Number: SC263051
Date of Incorporation: 06/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 65 Seaview Circle, Bridge Of Don, Aberdeen, AB23 8RN

 

Founded in 2004, Mike Duthie Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". The companies directors are Duthie, Julie, Duthie, Michael Andrew. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUTHIE, Julie 30 November 2006 - 1
DUTHIE, Michael Andrew 06 February 2004 30 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 18 November 2019
AA01 - Change of accounting reference date 12 November 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 31 March 2015
SH01 - Return of Allotment of shares 30 March 2015
AA - Annual Accounts 09 December 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
AR01 - Annual Return 03 July 2014
GAZ1 - First notification of strike-off action in London Gazette 13 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 11 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 24 July 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 04 January 2008
410(Scot) - N/A 31 March 2007
363a - Annual Return 08 March 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 10 March 2005
RESOLUTIONS - N/A 22 March 2004
MEM/ARTS - N/A 22 March 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.