DAVIS DUNCAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDAVIS DUNCAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105050
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAVIS DUNCAN LIMITED?

    • (7420) /

    Where is DAVIS DUNCAN LIMITED located?

    Registered Office Address
    15 Atholl Crescent
    Edinburgh
    EH3 8HE
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVIS DUNCAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMC DAVIS DUNCAN LIMITEDJan 22, 2007Jan 22, 2007
    THE DAVIS DUNCAN PARTNERSHIP LIMITEDJul 29, 1987Jul 29, 1987
    SPELVE LIMITEDJun 08, 1987Jun 08, 1987

    What are the latest accounts for DAVIS DUNCAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for DAVIS DUNCAN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DAVIS DUNCAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    Annual return made up to Sep 28, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    25 pagesAA

    Certificate of change of name

    Company name changed smc davis duncan LIMITED\certificate issued on 15/01/09
    3 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    5 pages363a

    legacy

    2 pages288a

    Who are the officers of DAVIS DUNCAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Secretary
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    BritishFinance Director138774840001
    BOARDMAN, Robert Philip
    87 Cavendish Road
    SW12 0BN London
    Director
    87 Cavendish Road
    SW12 0BN London
    BritishCompany Director77296310006
    LITTLEMORE, Christopher Paul
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    Director
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    EnglandBritishArchitect20118320001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritishFinance Director138774840001
    BOARDMAN, Robert Philip
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    Secretary
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    BritishCompany Director77296310007
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Secretary
    81 Mysore Road
    SW11 5RZ London
    BritishCompany Director77296310002
    DAVIS, Raymond Alan
    6 Balfleurs Street
    Milngavie
    G62 8HW Glasgow
    Secretary
    6 Balfleurs Street
    Milngavie
    G62 8HW Glasgow
    British34320002
    GODFREY, Caroline Mary
    38 Brecon Way
    MK41 8DD Bedford
    Secretary
    38 Brecon Way
    MK41 8DD Bedford
    BritishDirector44441450002
    WILLS, Nicholas Kenneth Spencer
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    BritishConsultant46198200002
    BAXTER, Russell Kirkpatrick
    61 Thomson Drive
    Bearsden
    G61 3PB Glasgow
    Lanarkshire
    Director
    61 Thomson Drive
    Bearsden
    G61 3PB Glasgow
    Lanarkshire
    BritishArchitect115425370001
    BAXTER, Russell Kirkpatrick
    61 Thomson Drive
    Bearsden
    G61 3PB Glasgow
    Lanarkshire
    Director
    61 Thomson Drive
    Bearsden
    G61 3PB Glasgow
    Lanarkshire
    BritishArchitects115425370001
    CORMACK, Iain Wallace
    60 Invergarry Drive
    Thornliebank
    G46 8UN Glasgow
    Director
    60 Invergarry Drive
    Thornliebank
    G46 8UN Glasgow
    BritishChartered Architect1268320001
    DAVIS, Raymond Alan
    6 Balfleurs Street
    Milngavie
    G62 8HW Glasgow
    Director
    6 Balfleurs Street
    Milngavie
    G62 8HW Glasgow
    BritishChartered Architect34320002
    DUNCAN, Gregor Sutherland
    Tigh Na Gaoth
    Newtonmore Road
    PH21 1HD Kingussie
    Inverness Shire
    Director
    Tigh Na Gaoth
    Newtonmore Road
    PH21 1HD Kingussie
    Inverness Shire
    BritishChartered Architect70133950003
    HARROLD, David James
    40 Duddingston Park
    EH15 1JY Edinburgh
    Director
    40 Duddingston Park
    EH15 1JY Edinburgh
    BritishArchitect8886050001
    MACCALMAN, Calum
    18 Kilmardinny Avenue
    Bearsden
    G61 3NS Glasgow
    Director
    18 Kilmardinny Avenue
    Bearsden
    G61 3NS Glasgow
    ScotlandBritishArchitect72835300001
    MCCOLL, James Stewart
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    Director
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    BritishCompany Director146976380002
    ROBERTSON, Grant Watson
    12 Gryffe Castle
    Kilmacolm Road
    PA11 3PU Bridge Of Weir
    Director
    12 Gryffe Castle
    Kilmacolm Road
    PA11 3PU Bridge Of Weir
    BritishArchitect76379880002

    Does DAVIS DUNCAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 28, 2006
    Delivered On May 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    18/18A meadow road, partick, glasgow GLA169373.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2006Registration of a charge (410)
    • Dec 24, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 08, 1995
    Delivered On Feb 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20A royal crescent, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 15, 1995Registration of a charge (410)
    • Dec 24, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 08, 1992
    Delivered On Jun 15, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground with the commercial unit 6 of the phase 1 development as relative to disposition by hermiston securities limited in favour of the davis duncan partnership limited recorded grs 18/01/90.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 15, 1992Registration of a charge (410)
    • Dec 24, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 05, 1992
    Delivered On Jun 11, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 royal crescent, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 11, 1992Registration of a charge (410)
    • Dec 24, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 27, 1992
    Delivered On Jun 10, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 1992Registration of a charge (410)
    Standard security
    Created On Apr 20, 1992
    Delivered On Apr 23, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    173/175 glasgow road clydebank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1992Registration of a charge (410)
    • Sep 22, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 18, 1990
    Delivered On Jan 26, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground extending to 2.328 square feet, situated at riverside court, off riverside dr dundee. Unit 6 of phase 1.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 1990Registration of a charge
    • Jun 08, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 10, 1988
    Delivered On Oct 18, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2328 square feet or thereby situated at riverside court, off riverside drive, dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 1988Registration of a charge
    • Jun 08, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 06, 1987
    Delivered On Oct 21, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 21, 1987Registration of a charge
    • Aug 11, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 18, 1987
    Delivered On Oct 01, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 royal crescent glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 01, 1987Registration of a charge
    • Jun 08, 1992Statement of satisfaction of a charge in full or part (419a)
    • Jun 08, 1992Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0