MARK DUNCAN DEVELOPMENTS LIMITED
LERWICK

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LZ

Company number SC318791
Status Active
Incorporation Date 16 March 2007
Company Type Private Limited Company
Address 2 NORTH NESS BUSINESS PARK, LERWICK, SHETLAND, UNITED KINGDOM, ZE1 0LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Director's details changed for Mark William Duncan on 16 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MARK DUNCAN DEVELOPMENTS LIMITED are www.markduncandevelopments.co.uk, and www.mark-duncan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Mark Duncan Developments Limited is a Private Limited Company. The company registration number is SC318791. Mark Duncan Developments Limited has been working since 16 March 2007. The present status of the company is Active. The registered address of Mark Duncan Developments Limited is 2 North Ness Business Park Lerwick Shetland United Kingdom Ze1 0lz. . DUNCAN, Mark William is a Director of the company. Secretary BON ACCORD ACCOUNTANCY LIMITED has been resigned. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DUNCAN, Mark William
Appointed Date: 16 March 2007
53 years old

Resigned Directors

Secretary
BON ACCORD ACCOUNTANCY LIMITED
Resigned: 12 November 2008
Appointed Date: 20 March 2007

Secretary
BRIAN REID LTD.
Resigned: 16 March 2007
Appointed Date: 16 March 2007

Director
STEPHEN MABBOTT LTD.
Resigned: 16 March 2007
Appointed Date: 16 March 2007

Persons With Significant Control

Mark William Duncan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MARK DUNCAN DEVELOPMENTS LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
16 Mar 2017
Director's details changed for Mark William Duncan on 16 March 2016
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 26 more events
20 Mar 2007
Secretary resigned
20 Mar 2007
Director resigned
20 Mar 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

20 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Mar 2007
Incorporation

MARK DUNCAN DEVELOPMENTS LIMITED Charges

15 July 2008
Bond & floating charge
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
13 November 2007
Standard security
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat, victoria house, main street, scalloway…