DUNCAN TAYLOR & COMPANY HOLDINGS LIMITED
ABERDEENSHIRE MOUNTWEST 394 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC226358
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1FW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 106.67 . The most likely internet sites of DUNCAN TAYLOR & COMPANY HOLDINGS LIMITED are www.duncantaylorcompanyholdings.co.uk, and www.duncan-taylor-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duncan Taylor Company Holdings Limited is a Private Limited Company. The company registration number is SC226358. Duncan Taylor Company Holdings Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Duncan Taylor Company Holdings Limited is 34 Albyn Place Aberdeen Aberdeenshire Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. SHAND, Euan Coutts is a Director of the company. WOON, Teo Kok is a Director of the company. Nominee Secretary STRONACHS has been resigned. Director GORDON, Alan has been resigned. Nominee Director RENNIE, David Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 14 May 2008

Director
SHAND, Euan Coutts
Appointed Date: 28 January 2002
69 years old

Director
WOON, Teo Kok
Appointed Date: 03 November 2014
57 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 14 May 2008
Appointed Date: 17 December 2001

Director
GORDON, Alan
Resigned: 23 March 2006
Appointed Date: 28 January 2002
63 years old

Nominee Director
RENNIE, David Alan
Resigned: 28 January 2002
Appointed Date: 17 December 2001
72 years old

Persons With Significant Control

Mr Euan Coutts Shand
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DUNCAN TAYLOR & COMPANY HOLDINGS LIMITED Events

04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 106.67

03 Oct 2015
Accounts for a small company made up to 31 December 2014
10 Jun 2015
Auditor's resignation
...
... and 49 more events
05 Feb 2002
Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100
30 Jan 2002
New director appointed
29 Jan 2002
Director resigned
29 Jan 2002
New director appointed
17 Dec 2001
Incorporation

DUNCAN TAYLOR & COMPANY HOLDINGS LIMITED Charges

14 March 2007
Floating charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
31 January 2002
Floating charge
Delivered: 13 February 2002
Status: Satisfied on 17 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
31 January 2002
Floating charge
Delivered: 5 February 2002
Status: Satisfied on 25 November 2008
Persons entitled: Independent Merchant Securities Limited
Description: Undertaking and all property and assets present and future…