Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

P r Duff LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 29, 2019)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-04-29
Trade Debtors£413,549 +21.57%
Total assets£155,790 +25.49%

Details

Company type Private Limited Company, Active
Company Number SC037761
Record last updated Friday, December 18, 2020 10:39:54 AM UTC
Official Address Upper Ground 375 West George Street Anderston/City
There are 12 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G24LW
Sector Wholesale of meat and meat products

Charts

Visits

P R DUFF LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-102024-102024-110123

Directors

Document Type Publication date Download link
Registry Jan 25, 2020 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 25, 2020 Resignation of 3 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Dec 5, 2016 Appointment of a man as Meat Wholesaler and Director Appointment of a man as Meat Wholesaler and Director
Registry Oct 20, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Oct 20, 2016 Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a person as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights Appointment of a person as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights
Registry Nov 20, 2013 Resignation of one Director Resignation of one Director
Registry May 31, 2013 Return of purchase of own shares Return of purchase of own shares
Registry May 30, 2013 Notice of cancellation of shares Notice of cancellation of shares
Registry May 30, 2013 Notice of cancellation of shares 14037... Notice of cancellation of shares 14037...
Registry May 30, 2013 Notice of cancellation of shares Notice of cancellation of shares
Registry May 30, 2013 Notice of cancellation of shares 14037... Notice of cancellation of shares 14037...
Registry May 14, 2013 Notice of cancellation of shares Notice of cancellation of shares
Registry May 14, 2013 Notice of cancellation of shares 14037... Notice of cancellation of shares 14037...
Registry May 8, 2013 Return of purchase of own shares Return of purchase of own shares
Registry Feb 14, 2013 Annual return Annual return
Registry Dec 31, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 30, 2012 Annual accounts Annual accounts
Financials Jan 24, 2012 Annual accounts 14037... Annual accounts 14037...
Registry Jan 19, 2012 Annual return Annual return
Registry Jan 19, 2012 Change of particulars for director Change of particulars for director
Registry Jan 19, 2012 Change of particulars for director 14037... Change of particulars for director 14037...
Registry Jan 19, 2012 Change of particulars for director Change of particulars for director
Registry Jan 19, 2012 Change of particulars for secretary Change of particulars for secretary
Registry May 19, 2011 Change of registered office address Change of registered office address
Registry Jan 17, 2011 Annual return Annual return
Financials Jan 6, 2011 Annual accounts Annual accounts
Registry Jan 14, 2010 Annual return Annual return
Financials Dec 1, 2009 Annual accounts Annual accounts
Registry Nov 27, 2009 Change of registered office address Change of registered office address
Registry May 9, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 23, 2009 Particulars of mortgage/charge 14037... Particulars of mortgage/charge 14037...
Registry Feb 17, 2009 Dec mort/charge Dec mort/charge
Financials Jan 16, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Annual return Annual return
Registry Jun 3, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 7, 2008 Dec mort/charge Dec mort/charge
Registry Apr 10, 2008 Dec mort/charge 14037... Dec mort/charge 14037...
Registry Apr 10, 2008 Dec mort/charge Dec mort/charge
Registry Apr 10, 2008 Dec mort/charge 14037... Dec mort/charge 14037...
Registry Mar 29, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 21, 2008 Annual return Annual return
Financials Jan 23, 2008 Annual accounts Annual accounts
Financials Mar 1, 2007 Annual accounts 14037... Annual accounts 14037...
Registry Jan 11, 2007 Annual return Annual return
Financials Feb 27, 2006 Annual accounts Annual accounts
Registry Dec 21, 2005 Annual return Annual return
Registry Jan 17, 2005 Annual return 14037... Annual return 14037...
Financials Jan 12, 2005 Annual accounts Annual accounts
Registry Dec 16, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 8, 2004 Annual accounts Annual accounts
Registry Jan 10, 2004 Annual return Annual return
Financials Sep 25, 2003 Amended accounts Amended accounts
Registry May 21, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 7, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 7, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Financials Apr 30, 2003 Annual accounts Annual accounts
Registry Jan 9, 2003 Annual return Annual return
Registry May 24, 2002 Annual return 14037... Annual return 14037...
Financials Nov 20, 2001 Annual accounts Annual accounts
Financials Jan 22, 2001 Annual accounts 14037... Annual accounts 14037...
Registry Jan 15, 2001 Annual return Annual return
Financials Mar 1, 2000 Annual accounts Annual accounts
Registry Feb 15, 2000 Annual return Annual return
Registry Jan 20, 1999 Annual return 14037... Annual return 14037...
Financials Sep 3, 1998 Annual accounts Annual accounts
Registry Jan 6, 1998 Annual return Annual return
Financials Sep 18, 1997 Annual accounts Annual accounts
Financials Mar 3, 1997 Annual accounts 14037... Annual accounts 14037...
Registry Jan 15, 1997 Annual return Annual return
Registry Jun 3, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 11, 1996 Annual return Annual return
Financials Mar 1, 1996 Annual accounts Annual accounts
Financials May 30, 1995 Annual accounts 14037... Annual accounts 14037...
Registry Feb 20, 1995 Annual return Annual return
Registry Feb 9, 1995 Alter mem and arts Alter mem and arts
Registry Feb 9, 1995 Memorandum of association Memorandum of association
Registry Feb 9, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 7, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 12, 1994 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Sep 8, 1994 Alteration to mortgage/charge 14037... Alteration to mortgage/charge 14037...
Registry Sep 5, 1994 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Aug 29, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 26, 1994 Particulars of mortgage/charge 14037... Particulars of mortgage/charge 14037...
Registry Jul 5, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Mar 1, 1994 Annual accounts Annual accounts
Registry Feb 21, 1994 Annual return Annual return
Registry Jan 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 25, 1993 Change of name certificate Change of name certificate
Registry Aug 13, 1993 Appointment of a man as Director Appointment of a man as Director
Registry Jan 22, 1993 Annual return Annual return
Registry Jan 7, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 7, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jan 6, 1993 Annual accounts Annual accounts
Registry Jan 13, 1992 Annual return Annual return
Financials Dec 24, 1991 Annual accounts Annual accounts
Registry Aug 15, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 23, 1991 Annual return Annual return
Registry Jul 12, 1991 Appointment of a woman Appointment of a woman
Registry Jul 12, 1991 Resignation of one Administrator and one Director (a man) Resignation of one Administrator and one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)