Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNCAN AND TODD (GROUP) LIMITED
Company Information for

DUNCAN AND TODD (GROUP) LIMITED

UNIT 4 KIRKHILL COMMERCIAL PARK DYCE AVENUE, DYCE, ABERDEEN, AB21 0LQ,
Company Registration Number
SC319549
Private Limited Company
Active

Company Overview

About Duncan And Todd (group) Ltd
DUNCAN AND TODD (GROUP) LIMITED was founded on 2007-03-26 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Duncan And Todd (group) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNCAN AND TODD (GROUP) LIMITED
 
Legal Registered Office
UNIT 4 KIRKHILL COMMERCIAL PARK DYCE AVENUE
DYCE
ABERDEEN
AB21 0LQ
Other companies in AB11
 
Previous Names
MACROCOM (975) LIMITED30/05/2007
Filing Information
Company Number SC319549
Company ID Number SC319549
Date formed 2007-03-26
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:00:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNCAN AND TODD (GROUP) 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 DUNCAN AND TODD (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
MARIA JOSEPHINE MCALLISTER
Director 2018-03-16
FRANCES TERESA RUS
Director 2007-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BRANNAN
Director 2013-12-06 2018-03-19
PATRICK GRAHAM
Director 2013-12-06 2018-03-19
HEATHER MARGARET BLAIR
Company Secretary 2015-02-24 2015-08-11
BURNETT & COMPANY
Company Secretary 2007-06-25 2015-02-24
RICHARD GILLILAND
Director 2007-07-04 2015-02-06
GARY JOHN MITCHELL
Director 2013-12-06 2015-01-31
ALLAN MACKINNON CALDWELL
Director 2011-10-07 2013-12-06
ROBERT ALEXANDER BLACK
Director 2008-03-27 2012-08-20
MARIA JANE GILMOUR
Director 2007-07-04 2012-02-29
MACROBERTS - (FIRM)
Nominated Secretary 2007-03-26 2007-06-25
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2007-03-26 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES TERESA RUS DUNCAN AND TODD HOLDINGS LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
FRANCES TERESA RUS SMART EMPLOYEE EYECARE LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
FRANCES TERESA RUS 20:20 OPTICIANS LIMITED Director 2015-02-06 CURRENT 1997-11-18 Active
FRANCES TERESA RUS DUNCAN AND TODD DORMANT LIMITED Director 1996-04-01 CURRENT 1978-09-01 Active
FRANCES TERESA RUS CALEDONIAN OPTICAL LIMITED Director 1996-04-01 CURRENT 1974-03-20 Active
FRANCES TERESA RUS DUNCAN AND TODD LIMITED Director 1996-04-01 CURRENT 1978-09-01 Active
FRANCES TERESA RUS OPTICAL LIMITED Director 1996-04-01 CURRENT 1984-05-25 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
2024-05-01CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-09-28DIRECTOR APPOINTED MR MATTHEW JAMES NORRIS
2023-06-30APPOINTMENT TERMINATED, DIRECTOR ROSS ANDREW GORDON MCLELLAN
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM 14 Crown Terrace Aberdeen AB11 6HE
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-28Alter floating charge SC3195490003
2022-12-21Alter floating charge 1
2022-12-21Alter floating charge SC3195490004
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JOSEPHINE MCALLISTER
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-31PSC05Change of details for Duncan and Todd (Holdings) Limited as a person with significant control on 2018-03-19
2020-01-16AP01DIRECTOR APPOINTED MR ROSS ANDREW GORDON MCLELLAN
2019-11-18PSC02Notification of Duncan and Todd (Holdings) Limited as a person with significant control on 2018-03-19
2019-11-14PSC07CESSATION OF BGF NOMINEES LIMITED (A/C BGF INVESTMENTS LP) AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-05CH01Director's details changed for Maria Josephine Mcallister on 2018-06-01
2018-05-23SH08Change of share class name or designation
2018-05-23RES12Resolution of varying share rights or name
2018-05-23RES01ADOPT ARTICLES 17/05/2018
2018-04-19MG01sDuplicate mortgage certificate charge no:1
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-04-04466(Scot)Alter floating charge SC3195490003
2018-03-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2018-03-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3195490004
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 897620.66381
2018-03-27SH0116/03/18 STATEMENT OF CAPITAL GBP 897620.66381
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3195490004
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAHAM
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN
2018-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3195490002
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3195490003
2018-03-18AP01DIRECTOR APPOINTED MARIA JOSEPHINE MCALLISTER
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-21PSC07CESSATION OF BUSINESS GROWTH FUND PLC (A/C BGF INVESTMENTS LP) AS A PERSON OF SIGNIFICANT CONTROL
2017-11-21PSC02Notification of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2017-10-31
2017-06-29PSC04Change of details for Mrs Frances Teresa Duncan as a person with significant control on 2016-09-26
2017-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 839529.98
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-30AD03Registers moved to registered inspection location of 6 Queens Road Aberdeen AB15 4ZT
2017-03-08RES10Resolutions passed:
  • Resolution of allotment of securities
2016-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES TERESA DUNCAN / 26/09/2016
2016-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-06RES01ADOPT ARTICLES 01/08/2016
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 839529.98
2016-09-01SH0101/08/16 STATEMENT OF CAPITAL GBP 839529.98
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 839529.79
2016-03-29AR0126/03/16 FULL LIST
2016-03-29AD02SAIL ADDRESS CREATED
2016-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-07TM02APPOINTMENT TERMINATED, SECRETARY HEATHER BLAIR
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 839529.70126
2015-05-14AR0126/03/15 FULL LIST
2015-03-03AP03SECRETARY APPOINTED MRS HEATHER MARGARET BLAIR
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY BURNETT & COMPANY
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY MITCHELL
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILLILAND
2015-02-13SH0106/02/15 STATEMENT OF CAPITAL GBP 839529.70
2015-02-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3195490002
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3195490002
2015-02-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2015-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 826491.3979
2014-05-28AR0126/03/14 FULL LIST
2014-01-06SH0106/12/13 STATEMENT OF CAPITAL GBP 826491.3979
2013-12-18AP01DIRECTOR APPOINTED MR ROBERT BRANNAN
2013-12-18AP01DIRECTOR APPOINTED GARY JOHN MITCHELL
2013-12-18AP01DIRECTOR APPOINTED PATRICK GRAHAM
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CALDWELL
2013-12-18RES13CREATION OF NEW SHARES ADOPTED 06/12/2013
2013-12-18RES12VARYING SHARE RIGHTS AND NAMES
2013-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-18RES01ADOPT ARTICLES 06/12/2013
2013-12-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-15RP04SECOND FILING WITH MUD 26/03/13 FOR FORM AR01
2013-11-15RP04SECOND FILING WITH MUD 26/03/12 FOR FORM AR01
2013-11-15ANNOTATIONClarification
2013-05-08AR0126/03/13 FULL LIST
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACK
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-09AR0126/03/12 FULL LIST
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GILMOUR
2011-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-27AP01DIRECTOR APPOINTED MR ALLAN MACKINNON CALDWELL
2011-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-05-18AR0126/03/11 FULL LIST
2011-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNETT & COMPANY / 26/03/2011
2011-05-04DISS40DISS40 (DISS40(SOAD))
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-08GAZ1FIRST GAZETTE
2010-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-09RES01ADOPT ARTICLES 11/11/2010
2010-12-09SH0112/11/10 STATEMENT OF CAPITAL GBP 500001.25
2010-05-18AR0126/03/10 FULL LIST
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-11363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-12363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 6 KING'S GATE ABERDEEN ABERDEENSHIRE AB15 4EJ
2008-04-03288aDIRECTOR APPOINTED ROBERT ALEXANDER BLACK
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 152 BATH STREET GLASGOW G2 4TB
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-20288bSECRETARY RESIGNED
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-12123£ NC 100/500000 04/07/07
2007-07-12RES04NC INC ALREADY ADJUSTED 04/07/07
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-1288(2)RAD 04/07/07--------- £ SI 499998@1=499998 £ IC 2/500000
2007-07-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-30CERTNMCOMPANY NAME CHANGED MACROCOM (975) LIMITED CERTIFICATE ISSUED ON 30/05/07
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DUNCAN AND TODD (GROUP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against DUNCAN AND TODD (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-12 Outstanding JOHN ERIC HENDRY
FLOATING CHARGE 2007-07-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 DUNCAN AND TODD (GROUP) LIMITED

Intangible Assets
Patents
We have not found any records of DUNCAN AND TODD (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNCAN AND TODD (GROUP) LIMITED
Trademarks
We have not found any records of DUNCAN AND TODD (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNCAN AND TODD (GROUP) 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 (70100 - Activities of head offices) as DUNCAN AND TODD (GROUP) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where DUNCAN AND TODD (GROUP) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDUNCAN AND TODD (GROUP) LIMITEDEvent Date2011-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNCAN AND TODD (GROUP) 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 DUNCAN AND TODD (GROUP) 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.