Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WILLIAM DUNCAN (BUSINESS RECOVERY) LTD
Company Information for

WILLIAM DUNCAN (BUSINESS RECOVERY) LTD

2nd Floor 18 Bothwell Street, 18 BOTHWELL STREET, Glasgow, G2 6NU,
Company Registration Number
SC413558
Private Limited Company
Active

Company Overview

About William Duncan (business Recovery) Ltd
WILLIAM DUNCAN (BUSINESS RECOVERY) LTD was founded on 2011-12-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". William Duncan (business Recovery) Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILLIAM DUNCAN (BUSINESS RECOVERY) LTD
 
Legal Registered Office
2nd Floor 18 Bothwell Street
18 BOTHWELL STREET
Glasgow
G2 6NU
Other companies in G2
 
Previous Names
HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED19/09/2013
Filing Information
Company Number SC413558
Company ID Number SC413558
Date formed 2011-12-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-07
Return next due 2025-05-21
Type of accounts SMALL
Last Datalog update: 2024-05-07 10:19:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM DUNCAN (BUSINESS RECOVERY) LTD
The accountancy firm based at this address is S J BARGH CONSULTANCY LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM DUNCAN (BUSINESS RECOVERY) LTD

Current Directors
Officer Role Date Appointed
JAMIE CARMICHAEL
Director 2018-01-01
ROBERT FERGUSSON
Director 2013-09-16
ANNETTE MENZIES
Director 2013-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES GIBSON
Director 2012-06-30 2013-09-16
ANNETTE MENZIES
Director 2012-03-01 2013-09-16
DOUGLAS MCGHEE
Director 2012-06-30 2012-11-30
JOHN DEVLIN
Company Secretary 2011-12-21 2012-07-13
JOHN DEVLIN
Director 2011-12-21 2012-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM POWERS HEWITT-HILL LIMITED Director 1993-11-01 - 2005-04-01 RESIGNED 1993-10-08 Active
ROBERT FERGUSSON ELLERSLEY HOUSE LTD Director 2017-03-27 CURRENT 2017-03-27 Active
ROBERT FERGUSSON WILLIAM DUNCAN + CO LTD Director 2013-12-05 CURRENT 2013-12-05 Active
ROBERT FERGUSSON XTRA ACCOUNTING LTD Director 2013-01-15 CURRENT 2013-01-15 Active
ROBERT FERGUSSON THE AYRSHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2012-09-20 CURRENT 1989-08-29 Active
ROBERT FERGUSSON HARTFIELD HOUSE (AYR) LTD Director 2012-07-11 CURRENT 2012-05-31 Active
ROBERT FERGUSSON R FERGUSSON LTD Director 2011-04-01 CURRENT 2011-04-01 Active
ROBERT FERGUSSON FLEETSTONE LIMITED Director 2003-11-24 CURRENT 1998-11-03 Active
ROBERT FERGUSSON TAX INVESTIGATION PROTECTION SERVICE LIMITED Director 1999-06-03 CURRENT 1999-06-03 Dissolved 2014-09-12
ROBERT FERGUSSON WILLIAM DUNCAN (I.T. SOLUTIONS) LTD Director 1999-01-13 CURRENT 1999-01-13 Active
ROBERT FERGUSSON ABERFERN LIMITED Director 1996-12-30 CURRENT 1995-02-28 Active
ANNETTE MENZIES A MENZIES LTD Director 2015-12-01 CURRENT 2015-12-01 Liquidation
ANNETTE MENZIES WILLIAM DUNCAN + CO LTD Director 2015-11-10 CURRENT 2013-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
2023-12-23Alter floating charge SC4135580003
2023-12-23Alter floating charge SC4135580004
2023-12-13REGISTRATION OF A CHARGE / CHARGE CODE SC4135580004
2023-10-25DIRECTOR APPOINTED MR STEVE MCMULLAN
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-22CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-01-24Alter floating charge SC4135580003
2023-01-16REGISTRATION OF A CHARGE / CHARGE CODE SC4135580003
2023-01-16Memorandum articles filed
2023-01-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-04Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-14CESSATION OF ROBERT FERGUSSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF ROBERT FERGUSSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF ANNETTE MENZIES AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF ANNETTE MENZIES AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05DIRECTOR APPOINTED MR RICHARD CHARLES MCNEILLY
2022-10-05AP01DIRECTOR APPOINTED MR RICHARD CHARLES MCNEILLY
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4135580002
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4135580002
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-06-15SH08Change of share class name or designation
2022-06-15SH10Particulars of variation of rights attached to shares
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM 2nd Floor 18 Bothwell Street Glasgow G2 6QY
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-01-05AP01DIRECTOR APPOINTED STEVEN WRIGHT
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-12-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CARMICHAEL
2018-07-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED JAMIE CARMICHAEL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 75160
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4135580002
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 75160
2016-01-08AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 75160
2015-01-13AR0121/12/14 ANNUAL RETURN FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 1St Floor, 25 Blythswood Square Glasgow G2 4BL
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 75160
2014-01-31AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4135580001
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AP01DIRECTOR APPOINTED ANNETTE MENZIES
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/13 FROM 231/233 St Vincent Street Glasgow G2 5QY United Kingdom
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON
2013-09-23AP01DIRECTOR APPOINTED NR ROBERT FERGUSSON
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE MENZIES
2013-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-19CERTNMCOMPANY NAME CHANGED HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 19/09/13
2013-09-19RES15CHANGE OF NAME 16/09/2013
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4135580001
2013-03-05AR0121/12/12 FULL LIST
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCGHEE
2012-08-07AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEVLIN
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN DEVLIN
2012-07-16AP01DIRECTOR APPOINTED RICHARD GIBSON
2012-07-13AP01DIRECTOR APPOINTED DOUGLAS MCGHEE
2012-03-05AP01DIRECTOR APPOINTED ANNETTE MENZIES
2011-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WILLIAM DUNCAN (BUSINESS RECOVERY) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM DUNCAN (BUSINESS RECOVERY) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM DUNCAN (BUSINESS RECOVERY) LTD

Intangible Assets
Patents
We have not found any records of WILLIAM DUNCAN (BUSINESS RECOVERY) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM DUNCAN (BUSINESS RECOVERY) LTD
Trademarks
We have not found any records of WILLIAM DUNCAN (BUSINESS RECOVERY) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM DUNCAN (BUSINESS RECOVERY) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as WILLIAM DUNCAN (BUSINESS RECOVERY) LTD are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM DUNCAN (BUSINESS RECOVERY) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM DUNCAN (BUSINESS RECOVERY) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM DUNCAN (BUSINESS RECOVERY) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.