UKBizDB.co.uk

ROBERT DUTHIE & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Duthie & Sons Limited. The company was founded 96 years ago and was given the registration number SC014985. The firm's registered office is in ABERDEEN. You can find them at 4 West Craibstone Street, Bon Accord Square, Aberdeen, Grampian. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROBERT DUTHIE & SONS LIMITED
Company Number:SC014985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1928
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4 West Craibstone Street, Bon Accord Square, Aberdeen, Grampian, AB11 6YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Beechgrove Terrace, Aberdeen, Scotland, AB15 5DS

Secretary12 May 2015Active
17 Woodburn Crescent, Aberdeen, AB15 8JX

Director29 March 2003Active
17 Woodburn Crescent, Aberdeen, AB15 8JX

Director29 March 2003Active
53 Beechgrove Terrace, Aberdeen, Scotland, AB15 5DS

Director01 July 2017Active
58, Desswood Place, Aberdeen, United Kingdom, AB15 4DQ

Director01 May 2009Active
173 Deeside Gardens, Aberdeen, United Kingdom, AB15 7QA

Director27 April 2002Active
9 Patey Road, Ellon, AB41 9WL

Director29 March 2003Active
9 Patey Road, Ellon, AB41 9WL

Director29 March 2003Active
58 Desswood Place, Aberdeen, AB15 4DQ

Secretary10 February 1996Active
58 Desswood Place, Aberdeen, AB15 4DQ

Secretary-Active
17 Woodburn Crescent, Aberdeen, AB15 8JX

Director-Active
58 Desswood Place, Aberdeen, AB15 4DQ

Director-Active
58 Desswood Place, Aberdeen, AB15 4DQ

Director27 April 2002Active
58 Desswood Place, Aberdeen, AB15 4DQ

Director-Active
19 Colthill Crescent, Milltimber, Aberdeen, AB1 0EF

Director-Active
58 Desswood Place, Aberdeen, AB2 4DQ

Director-Active
13 Ashfield Road, Cults, Aberdeen,

Director-Active
13 Ashfield Road, Cults, Aberdeen, AB15 9NQ

Director-Active
19 De Mowbray Way, Lancaster Park, Morpeth, NE61 3RE

Director30 November 2005Active
9 Patey Road, Ellon, AB41 9WL

Director-Active

People with Significant Control

Mrs Caroline Duthie
Notified on:01 July 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:Scotland
Address:53 Beechgrove Terrace, Aberdeen, Scotland, AB15 5DS
Nature of control:
  • Significant influence or control
Mr Alan Howie Robertson Duthie
Notified on:15 April 2016
Status:Active
Date of birth:December 1943
Nationality:Scottish
Country of residence:United Kingdom
Address:58 Desswood Place, Aberdeen, United Kingdom, AB15 4DQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-01Officers

Termination director company with name termination date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Change person secretary company with change date.

Download
2018-01-17Resolution

Resolution.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Officers

Termination secretary company with name termination date.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.