FRENCH DUNCAN LLP

Register to unlock more data on OkredoRegister

FRENCH DUNCAN LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SO300004

Incorporation date

01/05/2001

Size

Full

Classification

-

Contacts

Registered address

Registered address

Kingshill View, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen AB15 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon05/03/2026
Satisfaction of charge SO3000040006 in full
dot icon05/03/2026
Satisfaction of charge SO3000040008 in full
dot icon05/03/2026
Satisfaction of charge SO3000040007 in full
dot icon05/03/2026
Satisfaction of charge SO3000040009 in full
dot icon16/01/2026
Termination of appointment of Antony John Sinclair as a member on 2025-12-31
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon23/05/2025
Termination of appointment of Maria Louise Mcconnell as a member on 2025-03-31
dot icon23/05/2025
Termination of appointment of Elizabeth Leonard as a member on 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon23/05/2025
Member's details changed for Aab Investments Limited on 2024-06-18
dot icon22/05/2025
Termination of appointment of Iain Edward Walker as a member on 2025-03-31
dot icon21/05/2025
Termination of appointment of Neil Elliott Robb as a member on 2025-03-31
dot icon20/05/2025
Appointment of Mr Andrew John Shaw as a member on 2025-03-31
dot icon20/05/2025
Appointment of Alison Jones as a member on 2025-03-31
dot icon20/05/2025
Appointment of John Robert Beevers as a member on 2025-03-31
dot icon20/05/2025
Termination of appointment of Hazel Burt as a member on 2025-03-31
dot icon20/05/2025
Termination of appointment of Gavin Stewart Higgins as a member on 2025-03-31
dot icon20/05/2025
Termination of appointment of Stephen Gerrard Hughes as a member on 2025-03-31
dot icon06/01/2025
Full accounts made up to 2024-03-31
dot icon03/01/2025
Registration of charge SO3000040009, created on 2024-12-24
dot icon24/12/2024
Registration of charge SO3000040008, created on 2024-12-24
dot icon11/12/2024
Appointment of Mr Gavin Stewart Higgins as a member on 2024-12-09
dot icon10/12/2024
Termination of appointment of Marc Alistair Vosilius as a member on 2024-10-31
dot icon26/11/2024
Termination of appointment of John Stirling Anderson as a member on 2024-10-31
dot icon03/09/2024
Termination of appointment of Graeme Alexander Lumsden Finnie as a member on 2024-08-31
dot icon20/06/2024
Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to Kingshill View, Kingswells Causeway, Prime Four Business Park Kingswells Aberdeen AB15 8PU on 2024-06-20
dot icon04/06/2024
Termination of appointment of John Charles Cairns as a member on 2024-02-28
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon05/03/2024
Termination of appointment of Brian William Milne as a member on 2024-02-02
dot icon02/02/2024
Group of companies' accounts made up to 2023-04-30
dot icon04/01/2024
Member's details changed for Pioneer Bidco Limited on 2023-10-20
dot icon04/01/2024
Change of details for Pioneer Bidco Limited as a person with significant control on 2023-10-20
dot icon19/10/2023
Current accounting period shortened from 2024-04-30 to 2024-03-31
dot icon26/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon25/05/2023
Registration of charge SO3000040007, created on 2023-05-19
dot icon23/05/2023
Registration of charge SO3000040006, created on 2023-05-19
dot icon12/05/2023
Termination of appointment of Barry William Laurie as a member on 2023-04-14
dot icon11/05/2023
Withdrawal of a person with significant control statement on 2023-05-11
dot icon11/05/2023
Notification of Pioneer Bidco Limited as a person with significant control on 2023-04-21
dot icon11/05/2023
Appointment of Mr James Stuart Pirrie as a member on 2023-04-21
dot icon11/05/2023
Appointment of Pioneer Bidco Limited as a member on 2023-04-21
dot icon11/05/2023
Termination of appointment of Eileen Blackburn as a member on 2023-04-21
dot icon11/05/2023
Appointment of Aab Investments Limited as a member on 2023-04-21
dot icon11/05/2023
Termination of appointment of Gregory Callan as a member on 2023-04-21
dot icon02/05/2023
Satisfaction of charge 2 in full
dot icon09/03/2023
Termination of appointment of Charles Cleary as a member on 2023-01-31
dot icon01/02/2023
Group of companies' accounts made up to 2022-04-30
dot icon07/11/2022
Appointment of Thomas Robison Quaite Bates as a member on 2022-11-01
dot icon07/11/2022
Member's details changed for Thomas Robison Quaite Bates on 2022-11-01
dot icon07/11/2022
Appointment of Elizabeth Leonard as a member on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Gavin Stewart
LLP Designated Member
09/12/2024 - 31/03/2025
-
Walker, Iain Edward
LLP Designated Member
01/05/2019 - 31/03/2025
-
Thom, Stephen Andrew
LLP Designated Member
01/05/2017 - 30/04/2022
3
Finnie, Graeme Alexander Lumsden
LLP Designated Member
01/05/2005 - 31/08/2024
-
Pioneer Bidco Limited
LLP Designated Member
21/04/2023 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRENCH DUNCAN LLP

FRENCH DUNCAN LLP is an(a) Active company incorporated on 01/05/2001 with the registered office located at Kingshill View, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen AB15 8PU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRENCH DUNCAN LLP?

toggle

FRENCH DUNCAN LLP is currently Active. It was registered on 01/05/2001 .

Where is FRENCH DUNCAN LLP located?

toggle

FRENCH DUNCAN LLP is registered at Kingshill View, Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen AB15 8PU.

What is the latest filing for FRENCH DUNCAN LLP?

toggle

The latest filing was on 05/03/2026: Satisfaction of charge SO3000040006 in full.