Company NameDuncan Engineering & Design Limited
DirectorsScott Alexander Duncan and Celeste Duncan
Company StatusActive
Company Number06175276
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Scott Alexander Duncan
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Bernham Avenue
Stonehaven
Kincardineshire
AB39 2WD
Scotland
Secretary NameMrs Celeste Jayne Duncan
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Bernham Avenue
Stonehaven
Kincardineshire
AB39 2WD
Scotland
Director NameMrs Celeste Duncan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(10 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Ambleside Close
Bromborough
Wirral
Merseyside
CH62 7JF
Wales
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Mrs Celeste Jayne Duncan
50.00%
Ordinary
5 at £1Scott Alexander Duncan
50.00%
Ordinary

Financials

Year2014
Net Worth£30,716
Cash£51,654
Current Liabilities£27,468

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 April 2017Appointment of Mrs Celeste Duncan as a director on 6 April 2017 (2 pages)
12 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
12 April 2017Appointment of Mrs Celeste Duncan as a director on 6 April 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 10
(5 pages)
21 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 10
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Registered office address changed from 15 Langfield Grove Bromborough Wirral Merseyside CH62 6EG to 20 Ambleside Close Bromborough Wirral Merseyside CH62 7JF on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 15 Langfield Grove Bromborough Wirral Merseyside CH62 6EG to 20 Ambleside Close Bromborough Wirral Merseyside CH62 7JF on 23 June 2015 (1 page)
28 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(5 pages)
28 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(5 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
5 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Secretary's details changed for Mrs Celeste Jayne Duncan on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Scott Alexander Duncan on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Mrs Celeste Jayne Duncan on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Scott Alexander Duncan on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Scott Alexander Duncan on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Mrs Celeste Jayne Duncan on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for Scott Alexander Duncan on 21 March 2010 (2 pages)
27 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Scott Alexander Duncan on 21 March 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 21/03/09; full list of members (3 pages)
14 April 2009Return made up to 21/03/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 21/03/08; full list of members (3 pages)
1 April 2008Return made up to 21/03/08; full list of members (3 pages)
31 March 2008Secretary's change of particulars / celeste walker / 31/03/2008 (1 page)
31 March 2008Secretary's change of particulars / celeste walker / 31/03/2008 (1 page)
5 July 2007Ad 06/04/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
5 July 2007Ad 06/04/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
30 April 2007Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
21 March 2007Incorporation (12 pages)
21 March 2007Incorporation (12 pages)