W DUNCAN & SONS (BUTCHERS) LIMITED
KILMARNOCK

Hellopages » East Ayrshire » East Ayrshire » KA1 2BY

Company number SC245665
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 29 PORTLAND ROAD, KILMARNOCK, AYRSHIRE, KA1 2BY
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000 . The most likely internet sites of W DUNCAN & SONS (BUTCHERS) LIMITED are www.wduncansonsbutchers.co.uk, and www.w-duncan-sons-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. W Duncan Sons Butchers Limited is a Private Limited Company. The company registration number is SC245665. W Duncan Sons Butchers Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of W Duncan Sons Butchers Limited is 29 Portland Road Kilmarnock Ayrshire Ka1 2by. . DUNCAN, Janet Margaret is a Secretary of the company. DESIMONE, Domenico is a Director of the company. DESIMONE, Julie Anne is a Director of the company. DUNCAN, Janet Margaret is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director DUNCAN, Ian has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
DUNCAN, Janet Margaret
Appointed Date: 14 March 2003

Director
DESIMONE, Domenico
Appointed Date: 03 April 2010
51 years old

Director
DESIMONE, Julie Anne
Appointed Date: 03 April 2010
53 years old

Director
DUNCAN, Janet Margaret
Appointed Date: 14 March 2003
77 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Director
DUNCAN, Ian
Resigned: 25 September 2012
Appointed Date: 14 March 2003
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Mrs Julieanne Desimone
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Domenico Desimone
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W DUNCAN & SONS (BUTCHERS) LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000

...
... and 33 more events
04 Apr 2003
New director appointed
04 Apr 2003
Registered office changed on 04/04/03 from: 9 glasgow road paisley renfrewshire PA1 3QS
19 Mar 2003
Secretary resigned
19 Mar 2003
Director resigned
14 Mar 2003
Incorporation