IAN DUNCAN DEVELOPMENTS LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB51 3PU

Company number SC228077
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address 25 MARKET PLACE, INVERURIE, ABERDEENSHIRE, AB51 3PU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of IAN DUNCAN DEVELOPMENTS LIMITED are www.ianduncandevelopments.co.uk, and www.ian-duncan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Ian Duncan Developments Limited is a Private Limited Company. The company registration number is SC228077. Ian Duncan Developments Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of Ian Duncan Developments Limited is 25 Market Place Inverurie Aberdeenshire Ab51 3pu. . DUNCAN, Ian James is a Director of the company. DUNCAN, Linda is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary ABERDEIN CONSIDINE & CO has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Director
DUNCAN, Ian James
Appointed Date: 13 February 2002
76 years old

Director
DUNCAN, Linda
Appointed Date: 13 February 2002
73 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 13 February 2002
Appointed Date: 13 February 2002

Secretary
ABERDEIN CONSIDINE & CO
Resigned: 21 July 2009
Appointed Date: 13 February 2002

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 13 February 2002
Appointed Date: 13 February 2002

Persons With Significant Control

Mr Ian James Duncan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Duncan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IAN DUNCAN DEVELOPMENTS LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 29 February 2016
14 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 28 February 2015
18 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 35 more events
28 Feb 2002
New director appointed
28 Feb 2002
New director appointed
28 Feb 2002
Secretary resigned
28 Feb 2002
Director resigned
13 Feb 2002
Incorporation

IAN DUNCAN DEVELOPMENTS LIMITED Charges

2 December 2005
Standard security
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: George Duffus Smith
Description: 7.288 hectares at westfield farm, premnay, county of…
26 June 2002
Floating charge
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 March 2002
Standard security
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at bogside croft, old rayne, insch…