ALAN DUFFUS LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 2QF

Company number SC061319
Status Active
Incorporation Date 14 December 1976
Company Type Private Limited Company
Address 19/21, ST CLAIR STREET, KIRKCALDY, FIFE, KY1 2QF
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ALAN DUFFUS LIMITED are www.alanduffus.co.uk, and www.alan-duffus.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Alan Duffus Limited is a Private Limited Company. The company registration number is SC061319. Alan Duffus Limited has been working since 14 December 1976. The present status of the company is Active. The registered address of Alan Duffus Limited is 19 21 St Clair Street Kirkcaldy Fife Ky1 2qf. . DUFFUS, Alan Watson is a Director of the company. Secretary CLARK, Donna has been resigned. Secretary LEIGH, Andrew Charles James has been resigned. Secretary MCLELLAND, Nancy has been resigned. Director LEIGH, Andrew has been resigned. Director MACKENZIE, Niall has been resigned. Director TURNER, Duncan has been resigned. Director WATERS, Austin has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Director
DUFFUS, Alan Watson

78 years old

Resigned Directors

Secretary
CLARK, Donna
Resigned: 31 May 2010
Appointed Date: 05 January 2004

Secretary
LEIGH, Andrew Charles James
Resigned: 24 December 2003
Appointed Date: 18 February 2002

Secretary
MCLELLAND, Nancy
Resigned: 30 October 2001

Director
LEIGH, Andrew
Resigned: 24 December 2003
69 years old

Director
MACKENZIE, Niall
Resigned: 31 August 2005
Appointed Date: 01 March 1998
64 years old

Director
TURNER, Duncan
Resigned: 31 August 2005
Appointed Date: 01 May 2002
59 years old

Director
WATERS, Austin
Resigned: 23 November 1999
Appointed Date: 01 October 1997
91 years old

Persons With Significant Control

Mr Alan Watson Duffus
Notified on: 19 September 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ALAN DUFFUS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Oct 2016
Confirmation statement made on 19 September 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
24 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,100

29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 93 more events
08 Dec 1987
Dec mort/charge 11190

02 Nov 1987
Registered office changed on 02/11/87 from: junction road kirkaldy fife KY1 2BJ

15 Jun 1987
Return made up to 27/01/86; full list of members

20 May 1987
Accounts for a small company made up to 31 January 1986

14 May 1987
Return made up to 31/12/85; full list of members

ALAN DUFFUS LIMITED Charges

1 May 2002
Bond & floating charge
Delivered: 8 May 2002
Status: Satisfied on 3 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 March 2002
Standard security
Delivered: 27 March 2002
Status: Satisfied on 30 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Letham service station, rannoch road, perth.
11 March 2002
Standard security
Delivered: 14 March 2002
Status: Satisfied on 30 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 152/154 commercial street & 19/21 st clair street…
22 January 2001
Standard security
Delivered: 31 January 2001
Status: Satisfied on 26 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Letham service station, rannoch road, perth.
24 June 1993
Standard security
Delivered: 9 July 1993
Status: Satisfied on 26 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 152/154 commercial street, kirkcaldy, fife.
24 June 1993
Standard security
Delivered: 9 July 1993
Status: Satisfied on 7 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 164/168 commercial street, kirkcaldy, fife.
8 December 1987
Standard security
Delivered: 16 December 1987
Status: Satisfied on 26 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects on the junction of mid street and st. Clair…
30 August 1985
Standard security
Delivered: 6 September 1985
Status: Satisfied on 8 December 1987
Persons entitled: Clydesdale Bank Public Limited Company
Description: 106 high st leslie fife.
1 July 1985
Standard security
Delivered: 19 July 1985
Status: Satisfied on 7 February 2003
Persons entitled: George Shiels Morrison & Others
Description: Two shops 164 and 168 commercial street, kirkcaldy, fife.
9 January 1981
Floating charge
Delivered: 14 January 1981
Status: Satisfied on 7 February 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…