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.
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 | : |
|
Registered Address | : | 4 West Craibstone Street, Bon Accord Square, Aberdeen, Grampian, AB11 6YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Beechgrove Terrace, Aberdeen, Scotland, AB15 5DS | Secretary | 12 May 2015 | Active |
17 Woodburn Crescent, Aberdeen, AB15 8JX | Director | 29 March 2003 | Active |
17 Woodburn Crescent, Aberdeen, AB15 8JX | Director | 29 March 2003 | Active |
53 Beechgrove Terrace, Aberdeen, Scotland, AB15 5DS | Director | 01 July 2017 | Active |
58, Desswood Place, Aberdeen, United Kingdom, AB15 4DQ | Director | 01 May 2009 | Active |
173 Deeside Gardens, Aberdeen, United Kingdom, AB15 7QA | Director | 27 April 2002 | Active |
9 Patey Road, Ellon, AB41 9WL | Director | 29 March 2003 | Active |
9 Patey Road, Ellon, AB41 9WL | Director | 29 March 2003 | Active |
58 Desswood Place, Aberdeen, AB15 4DQ | Secretary | 10 February 1996 | Active |
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 | Director | 27 April 2002 | Active |
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 | Director | 30 November 2005 | Active |
9 Patey Road, Ellon, AB41 9WL | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-01 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Change person secretary company with change date. | Download |
2018-01-17 | Resolution | Resolution. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-07-18 | Officers | Termination director company with name termination date. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Officers | Termination secretary company with name termination date. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.