William Duncan (business Recovery) Ltd GLASGOW


William Duncan (business Recovery) started in year 2011 as Private Limited Company with registration number SC413558. The William Duncan (business Recovery) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Glasgow at 2nd Floor. Postal code: G2 6NU. Since September 19, 2013 William Duncan (business Recovery) Ltd is no longer carrying the name Haines Watts Business Recovery (scotland).

The company has 5 directors, namely Steve M., Richard M. and Steven W. and others. Of them, Robert F., Annette M. have been with the company the longest, being appointed on 16 September 2013 and Steve M. has been with the company for the least time - from 9 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John D. who worked with the the company until 13 July 2012.

William Duncan (business Recovery) Ltd Address / Contact

Office Address 2nd Floor
Office Address2 18 Bothwell Street
Town Glasgow
Post code G2 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC413558
Date of Incorporation Wed, 21st Dec 2011
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Steve M.

Position: Director

Appointed: 09 October 2023

Richard M.

Position: Director

Appointed: 30 September 2022

Steven W.

Position: Director

Appointed: 01 January 2021

Robert F.

Position: Director

Appointed: 16 September 2013

Annette M.

Position: Director

Appointed: 16 September 2013

Jamie C.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2018

Douglas M.

Position: Director

Appointed: 30 June 2012

Resigned: 30 November 2012

Richard G.

Position: Director

Appointed: 30 June 2012

Resigned: 16 September 2013

Annette M.

Position: Director

Appointed: 01 March 2012

Resigned: 16 September 2013

John D.

Position: Secretary

Appointed: 21 December 2011

Resigned: 13 July 2012

John D.

Position: Director

Appointed: 21 December 2011

Resigned: 13 July 2012

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is William Duncan + Co (Group) Ltd from Ayr. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert F. This PSC has significiant influence or control over the company,. Moving on, there is Annette M., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

William Duncan + Co (Group) Ltd

Ellersley House 30 Miller Road, Ayr, KA7 2AY

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House, Edinburgh, Scotland
Registration number Sc465227
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annette M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Haines Watts Business Recovery (scotland) September 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth13 32870 65368 650      
Balance Sheet
Cash Bank On Hand  11 90914 9587 9233 68514 40031 39644 666
Current Assets415 307578 068795 711795 398817 3711 002 4961 024 9401 051 8991 132 208
Debtors27 67791 276137 23491 279109 912176 007207 609248 172204 630
Net Assets Liabilities   68 41070 98379 91176 70383 27688 768
Other Debtors  32 09523 89920 21824 17321 73926 67919 494
Property Plant Equipment  54 81847 59153 24645 01935 33719 69112 804
Total Inventories  646 568689 161699 536822 804802 931772 331882 912
Cash Bank In Hand19 73419 36611 909      
Net Assets Liabilities Including Pension Asset Liability13 32870 653       
Stocks Inventory367 896467 426646 568      
Tangible Fixed Assets16 36859 30454 818      
Reserves/Capital
Called Up Share Capital75 16075 16075 160      
Profit Loss Account Reserve-61 832-4 507-6 510      
Shareholder Funds13 32870 65368 650      
Other
Accumulated Amortisation Impairment Intangible Assets     50 169176 232321 632301 000
Accumulated Depreciation Impairment Property Plant Equipment  31 01841 62954 67749 01068 18785 731100 715
Amounts Owed To Group Undertakings  727 768723 441752 566972 3051 049 440975 064989 762
Average Number Employees During Period     7878
Corporation Tax Recoverable        1 797
Creditors  771 378766 777790 854137 083137 08329 5841 053 900
Dividends Paid On Shares     250 831259 968  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     27 878188 063149 813111 563
Increase From Amortisation Charge For Year Intangible Assets     50 169126 063145 40092 800
Increase From Depreciation Charge For Year Property Plant Equipment   10 61113 04816 29419 17817 54414 984
Intangible Assets     250 831259 968114 568 
Intangible Assets Gross Cost     301 000436 200436 200301 000
Net Current Assets Liabilities6 70726 01524 33328 62126 517-71 399-74 937-17 76678 308
Number Shares Issued Fully Paid   75 00075 00075 00075 000  
Other Creditors  1 6317 276750137 083137 08329 58429 584
Other Disposals Decrease In Amortisation Impairment Intangible Assets        113 432
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 961   
Other Disposals Intangible Assets        135 200
Other Disposals Property Plant Equipment     21 961   
Other Taxation Social Security Payable  28 73630 30333 56830 64331 23026 47723 988
Par Value Share 111111  
Property Plant Equipment Gross Cost  85 83689 220107 92394 029103 524105 422113 519
Provisions For Liabilities Balance Sheet Subtotal   7 8028 7807 4576 5823 6332 344
Total Additions Including From Business Combinations Property Plant Equipment   3 38418 7038 0679 4961 8978 097
Total Assets Less Current Liabilities23 07585 31979 15176 21279 763224 451220 368116 49391 112
Trade Creditors Trade Payables  9 2475 7573 97015 31111 2576 72710 566
Trade Debtors Trade Receivables  105 13967 38089 694151 834185 870221 493183 339
Creditors Due After One Year9 7476 2891 631      
Creditors Due Within One Year408 600552 053771 378      
Number Shares Allotted 75 00075 000      
Provisions For Liabilities Charges 8 3778 870      
Fixed Assets16 36859 304       
Secured Debts13 86510 062       
Share Capital Allotted Called Up Paid75 00075 00075 000      
Tangible Fixed Assets Additions 52 560       
Tangible Fixed Assets Cost Or Valuation28 87181 431       
Tangible Fixed Assets Depreciation12 50322 127       
Tangible Fixed Assets Depreciation Charged In Period 9 624       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge SC4135580004, created on December 12, 2023
filed on: 13th, December 2023
Free Download (58 pages)

Company search

Advertisements