TODD & DUNCAN LIMITED
KINROSS

Hellopages » Perth and Kinross » Perth and Kinross » KY13 8DH

Company number SC355840
Status Active
Incorporation Date 2 March 2009
Company Type Private Limited Company
Address LOCHLEVEN MILLS, KINROSS, KY13 8DH
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Auditor's resignation; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 6,500,000 . The most likely internet sites of TODD & DUNCAN LIMITED are www.toddduncan.co.uk, and www.todd-duncan.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Cowdenbeath Rail Station is 6.7 miles; to Dunfermline Queen Margaret Rail Station is 8.2 miles; to Dunfermline Town Rail Station is 9.1 miles; to Aberdour Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Todd Duncan Limited is a Private Limited Company. The company registration number is SC355840. Todd Duncan Limited has been working since 02 March 2009. The present status of the company is Active. The registered address of Todd Duncan Limited is Lochleven Mills Kinross Ky13 8dh. . CORMACK, Iain Matheson is a Secretary of the company. ALMEIDA, Joaquim Manuel Henriques De is a Director of the company. CAMERON, Bruce Millar is a Director of the company. CORMACK, Iain Matheson is a Director of the company. MA, Feng is a Director of the company. WEIDONG, Li is a Director of the company. Director BORDINI BELLANDI DE CLEMENTE, Carla Anna has been resigned. Director MA, Shengguo has been resigned. Director MCARDLE, James Michael has been resigned. Director MCGRATTAN, Ian has been resigned. Director MUI, Chi Fong has been resigned. Director PHIPPS, Eric Coldwell has been resigned. Director ZHENG, Ning has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
CORMACK, Iain Matheson
Appointed Date: 19 October 2009

Director
ALMEIDA, Joaquim Manuel Henriques De
Appointed Date: 19 October 2009
70 years old

Director
CAMERON, Bruce Millar
Appointed Date: 23 August 2010
57 years old

Director
CORMACK, Iain Matheson
Appointed Date: 05 August 2009
57 years old

Director
MA, Feng
Appointed Date: 23 March 2012
62 years old

Director
WEIDONG, Li
Appointed Date: 04 February 2015
57 years old

Resigned Directors

Director
BORDINI BELLANDI DE CLEMENTE, Carla Anna
Resigned: 23 August 2010
Appointed Date: 19 October 2009
63 years old

Director
MA, Shengguo
Resigned: 04 February 2015
Appointed Date: 02 March 2009
62 years old

Director
MCARDLE, James Michael
Resigned: 13 October 2009
Appointed Date: 28 August 2009
59 years old

Director
MCGRATTAN, Ian
Resigned: 30 April 2012
Appointed Date: 19 October 2009
86 years old

Director
MUI, Chi Fong
Resigned: 23 March 2012
Appointed Date: 19 October 2009
62 years old

Director
PHIPPS, Eric Coldwell
Resigned: 09 January 2015
Appointed Date: 19 October 2009
75 years old

Director
ZHENG, Ning
Resigned: 23 September 2014
Appointed Date: 23 March 2012
61 years old

Persons With Significant Control

Ningxia Zhongyin Cashmere Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TODD & DUNCAN LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
01 Dec 2016
Auditor's resignation
05 May 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6,500,000

19 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6,500,000

17 Mar 2015
Appointment of Mr Li Weidong as a director on 4 February 2015
...
... and 46 more events
18 Sep 2009
Particulars of a mortgage or charge / charge no: 1
16 Sep 2009
Director appointed james michael mcardle
03 Sep 2009
Registered office changed on 03/09/2009 from 191 west george street glasgow G2 2LD
12 Aug 2009
Director appointed mr iain matheson cormack
02 Mar 2009
Incorporation

TODD & DUNCAN LIMITED Charges

13 December 2012
Standard security
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: The Export-Import Bank of China
Description: Lochleven mill on the east side of high street kinross…
24 October 2011
Standard security
Delivered: 27 October 2011
Status: Satisfied on 9 May 2013
Persons entitled: China Development Bank Corporation
Description: Subjects known generally as lochleven mill on the east side…
27 October 2010
Standard security
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Plot or area of land adjoining the former station yard at…
18 August 2010
Floating charge
Delivered: 25 August 2010
Status: Satisfied on 8 August 2011
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
28 August 2009
Floating charge
Delivered: 18 September 2009
Status: Satisfied on 8 June 2010
Persons entitled: Dawson International Public Limited Company
Description: Undertaking & all property & assets present & future…