Robert Duthie & Sons Limited ABERDEEN


Robert Duthie & Sons started in year 1928 as Private Limited Company with registration number SC014985. The Robert Duthie & Sons company has been functioning successfully for 96 years now and its status is active. The firm's office is based in Aberdeen at 4 West Craibstone Street. Postal code: AB11 6YL.

Currently there are 7 directors in the the firm, namely Caroline D., Catherine D. and David M. and others. In addition one secretary - Caroline D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan D. who worked with the the firm until 12 May 2015.

Robert Duthie & Sons Limited Address / Contact

Office Address 4 West Craibstone Street
Office Address2 Bon Accord Square
Town Aberdeen
Post code AB11 6YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC014985
Date of Incorporation Mon, 12th Mar 1928
Industry Financial intermediation not elsewhere classified
End of financial Year 31st January
Company age 96 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Caroline D.

Position: Director

Appointed: 01 July 2017

Caroline D.

Position: Secretary

Appointed: 12 May 2015

Catherine D.

Position: Director

Appointed: 01 May 2009

David M.

Position: Director

Appointed: 29 March 2003

Lorna M.

Position: Director

Appointed: 29 March 2003

Alexander C.

Position: Director

Appointed: 29 March 2003

Irene C.

Position: Director

Appointed: 29 March 2003

Elizabeth D.

Position: Director

Appointed: 27 April 2002

Alan D.

Position: Director

Resigned: 30 June 2017

Stephen D.

Position: Director

Resigned: 30 June 2018

Anne F.

Position: Director

Appointed: 30 November 2005

Resigned: 01 May 2009

Catherine D.

Position: Director

Appointed: 27 April 2002

Resigned: 30 November 2005

Alan D.

Position: Secretary

Appointed: 10 February 1996

Resigned: 12 May 2015

David M.

Position: Director

Appointed: 14 April 1990

Resigned: 30 March 2002

Elizabeth D.

Position: Director

Appointed: 15 April 1989

Resigned: 10 February 1996

Catherine D.

Position: Director

Appointed: 15 April 1989

Resigned: 10 February 1996

Kathleen D.

Position: Director

Appointed: 15 April 1989

Resigned: 15 March 2000

Jessie D.

Position: Director

Appointed: 15 April 1989

Resigned: 30 March 2002

Alexander C.

Position: Director

Appointed: 15 April 1989

Resigned: 30 March 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Caroline D. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Alan D. This PSC has significiant influence or control over the company,.

Caroline D.

Notified on 1 July 2017
Nature of control: significiant influence or control

Alan D.

Notified on 15 April 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 821 1473 089 2423 410 4223 811 0873 440 955       
Balance Sheet
Cash Bank In Hand77 459126 291160 184111 371148 543       
Cash Bank On Hand    148 543148 945152 924221 932269 081259 336543 116257 954
Net Assets Liabilities    3 440 9553 461 0003 725 6053 241 2943 497 1923 075 8653 471 4253 349 727
Net Assets Liabilities Including Pension Asset Liability2 821 1473 089 2423 410 4223 811 0873 440 955       
Reserves/Capital
Called Up Share Capital11 50011 50011 50011 50011 500       
Profit Loss Account Reserve2 776 4002 615 8542 649 7462 673 5712 801 575       
Shareholder Funds2 821 1473 089 2423 410 4223 811 0873 440 955       
Other
Average Number Employees During Period    99877777
Creditors    103 500103 500103 500103 500103 500103 500103 500103 500
Creditors Due After One Year103 500103 500103 500103 500103 500       
Creditors Due Within One Year88 70088 69988 701164 55091 125       
Cumulative Preference Share Dividends Unpaid    103 500103 500103 500103 500103 500103 500103 500103 500
Investments Fixed Assets2 935 8883 155 1503 442 4393 967 7663 487 0373 514 3983 779 2303 221 7073 430 4553 018 8733 130 7733 293 662
Net Current Assets Liabilities-11 24137 59271 483-53 17957 41850 10249 875123 087170 237160 492444 152159 565
Number Shares Allotted 103 500103 500103 500103 500       
Other Creditors    103 500103 500103 500103 500103 500103 500103 500103 500
Other Investments Other Than Loans    3 487 0373 514 3983 779 2303 221 7073 430 4553 018 8733 130 7733 293 662
Par Value Share 1111       
Revaluation Reserve33 247461 888749 1761 126 016627 880       
Share Capital Allotted Called Up Paid103 500103 500103 500103 500103 500       
Total Assets Less Current Liabilities2 924 6473 192 7423 513 9223 914 5873 544 4553 564 5003 829 1053 344 7943 600 6923 179 3653 574 9253 453 227
Other Taxation Social Security Payable           -576

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 22nd, August 2023
Free Download (8 pages)

Company search

Advertisements