William Duncan (Business Recovery) LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)all other documents available original incorporation documents 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
Last balance sheet date 2019-12-31 Trade Debtors £207,609 +15.22% Employees £8 +12.50% Total assets £220,368 -1.86%
HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED
Company type Private Limited Company , Active Company Number SC413558 Record last updated Saturday, April 26, 2025 4:20:49 PM UTC Official Address 2 Floor 18 Bothwell Street Anderston/City There are 1,456 companies registered at this street
Locality Anderston/City Region Glasgow City, Scotland Postal Code G26QY Sector Activities auxiliary to financial intermediation n.e.c.
Visits WILLIAM DUNCAN (BUSINESS RECOVERY) LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-2 2023-10 2023-11 2024-2 2024-3 2024-4 2024-6 2024-8 2024-9 2024-10 2024-11 2024-12 0 1 2 3 Document Type Publication date Download link Registry Mar 10, 2025 Resignation of one Director (a man) Registry Mar 10, 2025 Appointment of a man as Chartered Accountant and Director Registry Oct 9, 2023 Appointment of a man as Director Registry Sep 30, 2022 Appointment of a man as Partner and Director Registry Jan 1, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Jan 1, 2022 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Registry Jan 1, 2021 Appointment of a man as Director and Insolvency Practitioner Registry Dec 31, 2018 Resignation of one Director (a man) Registry Jan 1, 2018 Appointment of a man as Insolvency Practitioner and Director Registry Apr 6, 2016 Two appointments: a woman and a man Registry Jan 28, 2016 Registration of a charge / charge code Registry Jan 8, 2016 Annual return Financials Sep 28, 2015 Annual accounts Registry Jan 13, 2015 Annual return Registry Jan 12, 2015 Change of registered office address Financials Sep 22, 2014 Annual accounts Registry Jan 31, 2014 Change of accounting reference date Registry Jan 31, 2014 Annual return Registry Jan 21, 2014 Statement of satisfaction of a charge / full / charge no 1 Financials Oct 22, 2013 Annual accounts Registry Sep 27, 2013 Appointment of a woman as Director Registry Sep 23, 2013 Change of registered office address Registry Sep 23, 2013 Resignation of one Director Registry Sep 23, 2013 Appointment of a person as Director Registry Sep 23, 2013 Resignation of one Director Registry Sep 19, 2013 Company name change Registry Sep 19, 2013 Change of name certificate Registry Sep 19, 2013 Change of name 10 Registry Sep 16, 2013 Two appointments: a man and a woman,: a man and a woman Registry Apr 24, 2013 Registration of a charge / charge code Registry Mar 5, 2013 Annual return Registry Jan 22, 2013 Resignation of one Director Registry Nov 30, 2012 Resignation of one Chartered Accountant and one Director (a man) Registry Aug 7, 2012 Change of accounting reference date Registry Aug 3, 2012 Resignation of one Director Registry Aug 3, 2012 Resignation of one Secretary Registry Jul 16, 2012 Appointment of a man as Director Registry Jul 13, 2012 Resignation of 2 people: one Accountant and one Director (a man) Registry Jul 13, 2012 Appointment of a man as Director Registry Jun 30, 2012 Three appointments: 3 men Registry Mar 5, 2012 Appointment of a woman as Director Registry Mar 1, 2012 Appointment of a woman Registry Dec 21, 2011 Two appointments: 2 men