-
WILLIAM DUNCAN (BUSINESS RECOVERY) LTD - 2nd Floor 18 Bothwell Street, Glasgow, G2 6NU, Scotland, United Kingdom
Company Information
- Company registration number
- SC413558
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor 18 Bothwell Street
- Glasgow
- G2 6NU
- Scotland 2nd Floor 18 Bothwell Street, Glasgow, G2 6NU, Scotland UK
Management
- Managing Directors
- FERGUSSON, Robert
- WRIGHT, Steven
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-21
- Age Of Company 2011-12-21 12 years
- SIC/NACE
- 66190
Ownership
- Beneficial Owners
- Mr Robert Fergusson
- Ms Annette Menzies
- Mr Robert Fergusson
- Ms Annette Menzies
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-12-21
- Annual Return
- Due Date: 2022-05-21
- Last Date: 2021-05-07
-
WILLIAM DUNCAN (BUSINESS RECOVERY) LTD Company Description
- WILLIAM DUNCAN (BUSINESS RECOVERY) LTD is a ltd registered in United Kingdom with the Company reg no SC413558. Its current trading status is "live". It was registered 2011-12-21. It was previously called HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED. It has declared SIC or NACE codes as "66190". It has 2 directors The latest annual return was filed up to 2012-12-21.It can be contacted at 2Nd Floor 18 Bothwell Street .
Get WILLIAM DUNCAN (BUSINESS RECOVERY) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: William Duncan (Business Recovery) Ltd - 2nd Floor 18 Bothwell Street, Glasgow, G2 6NU, Scotland, United Kingdom
- 2011-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WILLIAM DUNCAN (BUSINESS RECOVERY) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-27) - AD01
-
confirmation-statement-with-no-updates (2021-01-05) - CS01
-
appoint-person-director-company-with-name-date (2021-01-05) - AP01
-
confirmation-statement-with-updates (2021-05-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-10) - AA
-
confirmation-statement-with-no-updates (2020-01-27) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-01-09) - CS01
-
termination-director-company-with-name-termination-date (2019-01-09) - TM01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-04) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-07-01) - AA
-
confirmation-statement-with-no-updates (2018-01-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-22) - AA
-
change-account-reference-date-company-previous-shortened (2014-01-31) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-31) - AR01
-
mortgage-satisfy-charge-full (2014-01-21) - MR04
keyboard_arrow_right 2013
-
resolution (2013-09-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-10-22) - AA
-
appoint-person-director-company-with-name (2013-09-27) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-09-23) - AD01
-
termination-director-company-with-name (2013-09-23) - TM01
-
appoint-person-director-company-with-name (2013-09-23) - AP01
-
certificate-change-of-name-company (2013-09-19) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2013-04-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
-
termination-director-company-with-name (2013-01-22) - TM01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-07-16) - AP01
-
termination-director-company-with-name (2012-08-03) - TM01
-
termination-secretary-company-with-name (2012-08-03) - TM02
-
appoint-person-director-company-with-name (2012-07-13) - AP01
-
appoint-person-director-company-with-name (2012-03-05) - AP01
-
change-account-reference-date-company-current-extended (2012-08-07) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-21) - NEWINC