Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MICHAEL DUNCAN BUILDERS LIMITED
Company Information for

MICHAEL DUNCAN BUILDERS LIMITED

WEST PITMILLAN, FOVERAN, ELLON, ABERDEENSHIRE, AB41 6AL,
Company Registration Number
SC298020
Private Limited Company
Active

Company Overview

About Michael Duncan Builders Ltd
MICHAEL DUNCAN BUILDERS LIMITED was founded on 2006-03-02 and has its registered office in Ellon. The organisation's status is listed as "Active". Michael Duncan Builders Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICHAEL DUNCAN BUILDERS LIMITED
 
Legal Registered Office
WEST PITMILLAN
FOVERAN
ELLON
ABERDEENSHIRE
AB41 6AL
Other companies in AB10
 
Previous Names
STRATEGIC DEVELOPMENTS SCOTLAND LIMITED31/12/2014
MOUNTWEST 659 LIMITED24/04/2006
Filing Information
Company Number SC298020
Company ID Number SC298020
Date formed 2006-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB893295869  
Last Datalog update: 2023-09-05 12:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL DUNCAN BUILDERS 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.

Company Officers of MICHAEL DUNCAN BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
KAREN MARGARET DUNCAN
Company Secretary 2017-03-01
KAREN MARGARET DUNCAN
Director 2006-06-26
KEITH GORDON DUNCAN
Director 2015-03-01
MICHAEL DUNCAN
Director 2006-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
STRONACHS SECRETARIES LIMITED
Company Secretary 2008-05-20 2017-03-01
LINDA ELIZABETH MURRAY
Director 2006-06-26 2014-06-26
ROY SIMPSON MURRAY
Director 2006-03-17 2014-06-26
STRONACHS
Nominated Secretary 2006-03-02 2008-05-20
EWAN CRAIG NEILSON
Nominated Director 2006-03-02 2006-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MARGARET DUNCAN DUNCAN PROPERTIES (ABERDEEN) LTD Director 2015-06-18 CURRENT 2015-06-18 Active
MICHAEL DUNCAN DUNCAN PROPERTIES (ABERDEEN) LTD Director 2015-06-18 CURRENT 2015-06-18 Active
MICHAEL DUNCAN PREMIER DEVELOPMENTS (SCOTLAND) LTD. Director 2008-09-09 CURRENT 2008-09-09 Active
MICHAEL DUNCAN RMB DEVELOPMENTS LIMITED Director 2001-11-27 CURRENT 2001-11-15 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
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-05-04Previous accounting period extended from 28/02/23 TO 31/03/23
2022-06-29PSC04Change of details for Keith Gordon Duncan as a person with significant control on 2022-06-23
2022-06-29PSC07CESSATION OF MICHAEL DUNCAN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-27AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-09PSC07CESSATION OF KAREN MARGARET DUNCAN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09PSC04Change of details for Keith Gordon Duncan as a person with significant control on 2022-03-09
2022-03-09CH01Director's details changed for Keith Gordon Duncan on 2022-03-09
2021-11-15AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-02-05SH08Change of share class name or designation
2020-07-29AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08SH08Change of share class name or designation
2020-06-08RES12Resolution of varying share rights or name
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-11-22AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2980200004
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-11-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-10-20AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-02AP03Appointment of Karen Margaret Duncan as company secretary on 2017-03-01
2017-03-02TM02Termination of appointment of Stronachs Secretaries Limited on 2017-03-01
2017-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/17 FROM 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
2016-08-18AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AR0102/03/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-23AR0102/03/15 ANNUAL RETURN FULL LIST
2015-04-17SH0131/12/14 STATEMENT OF CAPITAL GBP 1000
2015-04-17AP01DIRECTOR APPOINTED KEITH GORDON DUNCAN
2014-12-31AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31RES15CHANGE OF NAME 27/11/2014
2014-12-31CERTNMCompany name changed strategic developments scotland LIMITED\certificate issued on 31/12/14
2014-07-21SH03Purchase of own shares
2014-07-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MURRAY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROY MURRAY
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-08SH06Cancellation of shares. Statement of capital on 2014-06-26 GBP 2
2014-03-05AR0102/03/14 ANNUAL RETURN FULL LIST
2013-10-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0102/03/13 ANNUAL RETURN FULL LIST
2012-11-19AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0102/03/12 FULL LIST
2011-11-16AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-04AR0102/03/11 FULL LIST
2011-02-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-10-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-23AR0102/03/10 FULL LIST
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-02AA29/02/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-05-29288aSECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY STRONACHS
2008-03-14363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-27225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-03-14363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-2888(2)RAD 26/06/06--------- £ SI 3@1=3 £ IC 1/4
2006-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-24CERTNMCOMPANY NAME CHANGED MOUNTWEST 659 LIMITED CERTIFICATE ISSUED ON 24/04/06
2006-04-03288aNEW DIRECTOR APPOINTED
2006-04-03288bDIRECTOR RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1140494 Active Licenced property: WEST PILLMAN UNIT 3 FOVERAN ELLON FOVERAN GB AB41 6AL. Correspondance address: FOVERAN WEST PITMILLAN ELLON GB AB41 6AL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MICHAEL DUNCAN BUILDERS LIMITED
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
STANDARD SECURITY 2006-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 MICHAEL DUNCAN BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of MICHAEL DUNCAN BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL DUNCAN BUILDERS LIMITED
Trademarks
We have not found any records of MICHAEL DUNCAN BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL DUNCAN BUILDERS LIMITED. 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 (82990 - Other business support service activities n.e.c.) as MICHAEL DUNCAN BUILDERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL DUNCAN BUILDERS LIMITED 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 MICHAEL DUNCAN BUILDERS LIMITED 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 MICHAEL DUNCAN BUILDERS LIMITED 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.