DUNCAN AND TODD (GROUP) LIMITED
ABERDEEN MACROCOM (975) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB11 6HE

Company number SC319549
Status Active
Incorporation Date 26 March 2007
Company Type Private Limited Company
Address 14 CROWN TERRACE, ABERDEEN, AB11 6HE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities ; Group of companies' accounts made up to 31 March 2016; Director's details changed for Mrs Frances Teresa Duncan on 26 September 2016. The most likely internet sites of DUNCAN AND TODD (GROUP) LIMITED are www.duncanandtoddgroup.co.uk, and www.duncan-and-todd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Dyce Rail Station is 5.5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duncan and Todd Group Limited is a Private Limited Company. The company registration number is SC319549. Duncan and Todd Group Limited has been working since 26 March 2007. The present status of the company is Active. The registered address of Duncan and Todd Group Limited is 14 Crown Terrace Aberdeen Ab11 6he. . BRANNAN, Robert is a Director of the company. GRAHAM, Patrick is a Director of the company. RUS, Frances Teresa is a Director of the company. Secretary BLAIR, Heather Margaret has been resigned. Secretary BURNETT & COMPANY has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director BLACK, Robert Alexander has been resigned. Director CALDWELL, Allan Mackinnon has been resigned. Director GILLILAND, Richard has been resigned. Director GILMOUR, Maria Jane has been resigned. Director MITCHELL, Gary John has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
BRANNAN, Robert
Appointed Date: 06 December 2013
68 years old

Director
GRAHAM, Patrick
Appointed Date: 06 December 2013
46 years old

Director
RUS, Frances Teresa
Appointed Date: 24 May 2007
61 years old

Resigned Directors

Secretary
BLAIR, Heather Margaret
Resigned: 11 August 2015
Appointed Date: 24 February 2015

Secretary
BURNETT & COMPANY
Resigned: 24 February 2015
Appointed Date: 25 June 2007

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 25 June 2007
Appointed Date: 26 March 2007

Director
BLACK, Robert Alexander
Resigned: 20 August 2012
Appointed Date: 27 March 2008
73 years old

Director
CALDWELL, Allan Mackinnon
Resigned: 06 December 2013
Appointed Date: 07 October 2011
65 years old

Director
GILLILAND, Richard
Resigned: 06 February 2015
Appointed Date: 04 July 2007
67 years old

Director
GILMOUR, Maria Jane
Resigned: 29 February 2012
Appointed Date: 04 July 2007
60 years old

Director
MITCHELL, Gary John
Resigned: 31 January 2015
Appointed Date: 06 December 2013
65 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 24 May 2007
Appointed Date: 26 March 2007

DUNCAN AND TODD (GROUP) LIMITED Events

08 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Nov 2016
Group of companies' accounts made up to 31 March 2016
26 Sep 2016
Director's details changed for Mrs Frances Teresa Duncan on 26 September 2016
06 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

01 Sep 2016
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 839,529.98

...
... and 64 more events
30 May 2007
Company name changed macrocom (975) LIMITED\certificate issued on 30/05/07
30 May 2007
Memorandum and Articles of Association
30 May 2007
New director appointed
30 May 2007
Director resigned
26 Mar 2007
Incorporation

DUNCAN AND TODD (GROUP) LIMITED Charges

6 February 2015
Charge code SC31 9549 0002
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: John Eric Hendry
Description: Contains floating charge…
4 July 2007
Floating charge
Delivered: 7 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…