Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FRENCH DUNCAN LLP

10TH FLOOR, 133 FINNIESTON STREET, GLASGOW, G3 8HB,
Company Registration Number
SO300004
Limited Liability Partnership
Active

Company Overview

About French Duncan Llp
FRENCH DUNCAN LLP was founded on 2001-05-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". French Duncan Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FRENCH DUNCAN LLP
 
Legal Registered Office
10TH FLOOR
133 FINNIESTON STREET
GLASGOW
G3 8HB
Other companies in G3
 
Filing Information
Company Number SO300004
Company ID Number SO300004
Date formed 2001-05-01
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB974983550  
Last Datalog update: 2024-03-06 08:03:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENCH DUNCAN LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CANNIES1 LIMITED   DONALD ORR LIMITED   GARRICK ACCOUNTANCY SERVICES LIMITED
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.
Companies with same name FRENCH DUNCAN LLP
The following companies were found which have the same name as FRENCH DUNCAN LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRENCH DUNCAN CONSULTING LLP 375 WEST GEORGE STREET GLASGOW UNITED KINGDOM G2 4LW Dissolved Company formed on the 2013-12-16
FRENCH DUNCAN (FINANCIAL CONTROLLER) LIMITED 133 FINNIESTON STREET GLASGOW G3 8HB Active Company formed on the 2016-09-22
FRENCH DUNCAN CONTACT CENTRES LIMITED 133 FINNIESTON STREET GLASGOW G3 8HB Active - Proposal to Strike off Company formed on the 2019-10-24

Company Officers of FRENCH DUNCAN LLP

Current Directors
Officer Role Date Appointed
COLIN ROBERT ABERCROMBIE
Limited Liability Partnership (LLP) Designated Member 2014-06-13
JOHN STIRLING ANDERSON
Limited Liability Partnership (LLP) Designated Member 2005-11-01
EILEEN BLACKBURN
Limited Liability Partnership (LLP) Designated Member 2005-03-01
HAZEL BURT
Limited Liability Partnership (LLP) Designated Member 2015-09-01
JOHN CHARLES CAIRNS
Limited Liability Partnership (LLP) Designated Member 2014-11-03
GREGORY CALLAN
Limited Liability Partnership (LLP) Designated Member 2012-12-01
CHARLES CLEARY
Limited Liability Partnership (LLP) Designated Member 2005-11-01
GRAEME ALEXANDER LUMSDEN FINNIE
Limited Liability Partnership (LLP) Designated Member 2005-05-01
PAULA BERNADETTE GALLOWAY
Limited Liability Partnership (LLP) Designated Member 2013-02-04
STEPHEN GERRARD HUGHES
Limited Liability Partnership (LLP) Designated Member 2005-03-01
BARRY WILLIAM LAURIE
Limited Liability Partnership (LLP) Designated Member 2008-05-01
HARALD CHRISTIE LINKLATER
Limited Liability Partnership (LLP) Designated Member 2015-10-01
BRIAN WILLIAM MILNE
Limited Liability Partnership (LLP) Designated Member 2012-01-30
ANTONY JOHN SINCLAIR
Limited Liability Partnership (LLP) Designated Member 2005-03-01
STEPHEN ANDREW THOM
Limited Liability Partnership (LLP) Designated Member 2017-05-01
JANICE ROBSON
Limited Liability Partnership (LLP) Member 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELLEN WATERS
Limited Liability Partnership (LLP) Designated Member 2012-12-01 2017-07-31
JOHN FORDYCE MASON
Limited Liability Partnership (LLP) Designated Member 2005-03-01 2016-02-29
JEFFREY ANDREW CALLAGHAN MEEK
Limited Liability Partnership (LLP) Designated Member 2008-05-01 2015-12-31
ANN JANE REID SOMERVILLE
Limited Liability Partnership (LLP) Designated Member 2008-05-01 2015-12-31
DAVID ANDERSON FORSYTH COLLIER
Limited Liability Partnership (LLP) Member 2013-12-20 2015-03-15
ROBERT M W CLARK
Limited Liability Partnership (LLP) Member 2008-05-01 2014-04-30
EUAN HOWIE FERRIES
Limited Liability Partnership (LLP) Member 2014-01-01 2014-03-31
BRUCE WALTER GELLATLY
Limited Liability Partnership (LLP) Designated Member 2011-04-01 2013-12-31
KEVIN GEORGE BOOTH
Limited Liability Partnership (LLP) Designated Member 2008-05-01 2013-01-31
GILLIAN ALISON WRIGLEY
Limited Liability Partnership (LLP) Designated Member 2005-05-01 2012-08-31
THOMAS FRANCIS O'CONNELL
Limited Liability Partnership (LLP) Designated Member 2008-05-01 2012-05-01
ANNETTE MENZIES
Limited Liability Partnership (LLP) Designated Member 2005-05-01 2012-02-29
LEONARD FRANCIS MCGUIRE
Limited Liability Partnership (LLP) Designated Member 2005-03-01 2010-05-01
GRANT KEITH MIDDLETON
Limited Liability Partnership (LLP) Designated Member 2008-05-01 2010-04-30
KEVIN O'SULLIVAN
Limited Liability Partnership (LLP) Designated Member 2005-11-01 2009-10-31
ANDREW BARRIE FULFORD
Limited Liability Partnership (LLP) Designated Member 2005-03-01 2008-04-30
PHILIP GEORGE OLIVER
Limited Liability Partnership (LLP) Designated Member 2005-03-01 2007-05-13
WILLIAM RUTHERFORD DOCHERTY
Limited Liability Partnership (LLP) Designated Member 2005-03-01 2007-03-31
ANDREW WILLIAM MELVILLE
Limited Liability Partnership (LLP) Designated Member 2005-03-01 2006-04-30

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
2024-03-05Limited liability partnership termination of member Brian William Milne on 2024-02-02
2024-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2024-01-04LLP change of corporate member Pioneer Bidco Limited on 2023-10-20
2024-01-04LLP Notification of change to Pioneer Bidco Limited as a person with significant control on 2023-10-20
2023-05-26Confirmation statement with no updates made up to 2023-05-14
2023-05-25LLP Creation of charge with deed SO3000040007 on 2023-05-19
2023-05-23LLP Creation of charge with deed SO3000040006 on 2023-05-19
2023-05-02LLP Statement of satisfaction of a charge / full 2
2023-03-09Limited liability partnership termination of member Charles Cleary on 2023-01-31
2023-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-07Limited liability partnership appointment of Thomas Robison Quaite Bates on 2022-11-01 as member
2022-11-07Change of partner details Thomas Robison Quaite Bates on 2022-11-01
2022-11-07Limited liability partnership appointment of Elizabeth Leonard on 2022-11-01 as member
2022-05-16LLCS01Confirmation statement with no updates made up to 2022-05-14
2022-05-11LLAP01Limited liability partnership appointment of Neil Elliott Robb on 2022-05-01 as member
2022-05-11LLTM01Limited liability partnership termination of member Stephen Andrew Thom on 2022-04-30
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-05-19LLCS01Confirmation statement with no updates made up to 2021-05-14
2021-05-10LLAP01Limited liability partnership appointment of Ms Maria Louise Mcconnell on 2021-05-01 as member
2021-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-05-25LLCS01Confirmation statement with no updates made up to 2020-05-14
2020-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-05-22LLCS01Confirmation statement with no updates made up to 2019-05-14
2019-05-22LLAP01Limited liability partnership appointment of Iain Edward Walker on 2019-05-01 as member
2019-05-22LLTM01Limited liability partnership termination of member Paula Bernadette Galloway on 2019-04-30
2019-02-25LLAP01Limited liability partnership appointment of Mrs Nicola Elizabeth Maclennan on 2019-01-21 as member
2019-02-25LLTM01Limited liability partnership termination of member Colin Robert Abercrombie on 2018-11-30
2019-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-17LLTM01Limited liability partnership termination of member Harald Christie Linklater on 2018-08-31
2018-05-24LLCS01Confirmation statement with no updates made up to 2018-05-14
2018-05-24LLTM01Limited liability partnership termination of member Ellen Waters on 2017-07-31
2018-03-22LLTM01Limited liability partnership termination of member Robert Francis Kerr on 2018-01-31
2018-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-05-30LLCH01Change of partner details Mr Stephen Andrew Thom on 2017-05-30
2017-05-27LLCS01Confirmation statement with no updates made up to 2017-05-14
2017-05-25LLAP01Limited liability partnership appointment of Mr Stephen Andrew Thom on 2017-05-01 as member
2017-05-19LLTM01Limited liability partnership termination of member James Watson Steel Laing on 2017-03-31
2017-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN WILLIAM MILNE / 11/01/2017
2017-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS PAULA BERNADETTE GALLOWAY / 11/01/2017
2017-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS JANICE ROBSON / 11/01/2017
2017-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WATSON STEEL LAING / 11/01/2017
2017-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT FRANCIS KERR / 10/01/2017
2016-05-23LLAR01LLP Annual return made up to 2016-05-14
2016-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANN SOMERVILLE
2016-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEFFREY MEEK
2016-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN SKILLING
2016-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MASON
2016-05-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN PLUMTREE
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-03LLAP01LLP MEMBER APPOINTED MRS HAZEL BURT
2015-11-03LLAP01LLP MEMBER APPOINTED MR HARALD CHRISTIE LINKLATER
2015-08-06LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-06LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-06LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-09LLAR01ANNUAL RETURN MADE UP TO 14/05/15
2015-07-09LLAP01LLP MEMBER APPOINTED MR JOHN CHARLES CAIRNS
2015-07-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID COLLIER
2015-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-07-14LLAP01LLP MEMBER APPOINTED MR COLIN ROBERT ABERCROMBIE
2014-05-14LLAR01ANNUAL RETURN MADE UP TO 14/05/14
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELLEN WATERS / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANN JANE REID SOMERVILLE / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN JOHN SKILLING / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY JOHN SINCLAIR / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS JANICE ROBSON / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRIAN WILLIAM MILNE / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY ANDREW CALLAGHAN MEEK / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WATSON STEEL LAING / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT FRANCIS KERR / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN GERRARD HUGHES / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES CLEARY / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY CALLAN / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN STIRLING ANDERSON / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN FORDYCE MASON / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BARRY WILLIAM LAURIE / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS PAULA BERNADETTE GALLOWAY / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GRAEME ALEXANDER LUMSDEN FINNIE / 31/03/2014
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ANDERSON FORSYTH COLLIER / 31/03/2014
2014-05-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT CLARK
2014-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EILEEN BLACKBURN / 31/03/2014
2014-05-07LLAD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM PEGASUS HOUSE 375 WEST GEORGE ST GLASGOW G2 4LW
2014-04-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER EUAN FERRIES
2014-03-06LLAP01LLP MEMBER APPOINTED DAVID ANDERSON FORSYTH COLLIER
2014-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-16LLAP01LLP MEMBER APPOINTED EUAN HOWIE FERRIES
2014-01-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES WATSON STEEL LAING / 01/09/2013
2014-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRUCE GELLATLY
2013-12-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARGARET SINCLAIR
2013-10-21LLAP01LLP MEMBER APPOINTED ALAN JOHN SKILLING
2013-07-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT FRANCIS KERR / 25/07/2013
2013-07-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER CRAIG MATHIESON
2013-05-21LLAR01ANNUAL RETURN MADE UP TO 14/05/13
2013-03-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET LILIAN SINCLAIR / 13/02/2013
2013-03-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ALAN JAMES CHARLES PLUMTREE / 13/02/2013
2013-02-11LLAP01LLP MEMBER APPOINTED MRS PAULA BERNADETTE GALLOWAY
2013-02-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN BOOTH
2013-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-01-15LLAP01LLP MEMBER APPOINTED MR GREGORY CALLAN
2013-01-15LLAP01LLP MEMBER APPOINTED MRS ELLEN WATERS
2012-12-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER GILLIAN WRIGLEY
2012-06-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRUCE WALTER GELLATLY / 24/05/2012
2012-06-20LLAR01ANNUAL RETURN MADE UP TO 14/05/12
2012-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT M W CLARK / 24/05/2011
2012-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANNE JANE REID SOMERVILLE / 25/05/2011
2012-06-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER THOMAS O'CONNELL
2012-06-20LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BARRY LAURIE / 25/05/2011
2012-03-06LLAP01LLP MEMBER APPOINTED CRAIG MATHIESON
2012-03-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNETTE MENZIES
2012-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-02-21LLAP01LLP MEMBER APPOINTED BRIAN WILLIAM MILNE
2011-07-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES CLEARY / 01/05/2011
2011-06-10LLAR01ANNUAL RETURN MADE UP TO 14/05/11
2011-06-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GILLIAN ALISON WRIGLEY / 08/06/2010
2011-06-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANNE JANE REID SOMERVILLE / 08/06/2010
2011-06-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET LILIAN SINCLAIR / 08/06/2010
2011-06-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALAN JAMES CHARLES PLUMTREE / 08/06/2010
2011-06-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS FRANCIS O'CONNELL / 08/06/2010
2011-06-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANNETTE MENZIES / 08/06/2010
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to FRENCH DUNCAN LLP 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 FRENCH DUNCAN LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-11-11 Satisfied LLOYDS TSB SCOTLAND PLC
FLOATING CHARGE 2005-09-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2005-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-04-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30

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 FRENCH DUNCAN LLP

Intangible Assets
Patents
We have not found any records of FRENCH DUNCAN LLP registering or being granted any patents
Domain Names
We do not have the domain name information for FRENCH DUNCAN LLP
Trademarks
We have not found any records of FRENCH DUNCAN LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENCH DUNCAN LLP. 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 (None Supplied) as FRENCH DUNCAN LLP are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Scottish Enterprise Financial consultancy services 2014/03/03 GBP 280,000

This is a Contract Award Notice. This contract has now been awarded. Please do not respond to this notice. This is a framework agreement to provide professional financial consultancy services to assist current and potential inward investors to complete large and/or complex applications for award of national grant funding, primarily Regional Selective Assistance (RSA) or other appropriate national funding applications should the need arise.

Scottish Enterprise Business and management consultancy and related services 2013/10/04 GBP

Co-operative Development Scotland (CDS) is a wholly owned subsidiary of Scottish Enterprise, with a Scotland wide remit to support the growth of co-operative enterprises across Scotland. See www.cdscotland.co.uk. Co-operatives are businesses, owned and controlled by their members, set up to meet a common purpose.

Outgoings
Business Rates/Property Tax
No properties were found where FRENCH DUNCAN LLP 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 FRENCH DUNCAN LLP 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 FRENCH DUNCAN LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1