Background WavePink WaveYellow Wave

TODD & DUNCAN LIMITED (SC355840)

TODD & DUNCAN LIMITED (SC355840) is an active UK company. incorporated on 2 March 2009. with registered office in Kinross. The company operates in the Manufacturing sector, engaged in preparation and spinning of textile fibres. TODD & DUNCAN LIMITED has been registered for 17 years. Current directors include DONOGHUE, Paul, DUPONT, Eric, LI, Chenjia and 2 others.

Company Number
SC355840
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
Lochleven Mills, Kinross, KY13 8DH
Industry Sector
Manufacturing
Business Activity
Preparation and spinning of textile fibres
Directors
DONOGHUE, Paul, DUPONT, Eric, LI, Chenjia, LIU, Peiyi, SHEN, Jiafeng
SIC Codes
13100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODD & DUNCAN LIMITED

TODD & DUNCAN LIMITED is an active company incorporated on 2 March 2009 with the registered office located in Kinross. The company operates in the Manufacturing sector, specifically engaged in preparation and spinning of textile fibres. TODD & DUNCAN LIMITED was registered 17 years ago.(SIC: 13100)

Status

active

Active since 17 years ago

Company No

SC355840

LTD Company

Age

17 Years

Incorporated 2 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Lochleven Mills Kinross, KY13 8DH,

Timeline

52 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Funding Round
Mar 10
Director Joined
Aug 10
Director Left
Aug 10
Funding Round
Feb 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Loan Cleared
May 13
Director Left
Sept 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Aug 17
Loan Cleared
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Mar 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Sept 20
Loan Secured
Jun 22
Loan Cleared
Mar 23
Director Left
Jun 23
Loan Secured
Jun 23
Director Left
Aug 23
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
4
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

DONOGHUE, Paul

Active
KinrossKY13 8DH
Born November 1972
Director
Appointed 08 Apr 2025

DUPONT, Eric

Active
KinrossKY13 8DH
Born January 1968
Director
Appointed 08 Apr 2025

LI, Chenjia

Active
KinrossKY13 8DH
Born June 1996
Director
Appointed 08 Apr 2025

LIU, Peiyi

Active
KinrossKY13 8DH
Born April 1982
Director
Appointed 27 Aug 2020

SHEN, Jiafeng

Active
KinrossKY13 8DH
Born June 1989
Director
Appointed 27 Aug 2020

CORMACK, Iain Matheson

Resigned
KinrossKY13 8DH
Secretary
Appointed 19 Oct 2009
Resigned 31 Oct 2017

DAVIDSON, Sarah Anne

Resigned
KinrossKY13 8DH
Secretary
Appointed 31 Oct 2017
Resigned 09 Apr 2025

ALMEIDA, Joaquim Manuel Henriques De

Resigned
KinrossKY13 8DH
Born July 1955
Director
Appointed 19 Oct 2009
Resigned 09 Apr 2025

BORDINI BELLANDI DE CLEMENTE, Carla Anna

Resigned
KinrossKY13 8DH
Born February 1962
Director
Appointed 19 Oct 2009
Resigned 23 Aug 2010

CAMERON, Bruce Millar

Resigned
KinrossKY13 8DH
Born September 1968
Director
Appointed 23 Aug 2010
Resigned 09 Apr 2025

CORMACK, Iain Matheson

Resigned
KinrossKY13 8DH
Born March 1968
Director
Appointed 05 Aug 2009
Resigned 11 Aug 2023

DAI, Ping

Resigned
KinrossKY13 8DH
Born January 1959
Director
Appointed 24 Feb 2018
Resigned 15 Jan 2020

DAVIDSON, Sarah Anne

Resigned
KinrossKY13 8DH
Born September 1981
Director
Appointed 02 Oct 2018
Resigned 09 Apr 2025

HAO, Guangli

Resigned
KinrossKY13 8DH
Born June 1972
Director
Appointed 24 Feb 2018
Resigned 15 Jan 2020

LI, Fazhou

Resigned
KinrossKY13 8DH
Born December 1966
Director
Appointed 27 Aug 2020
Resigned 31 May 2023

MA, Feng

Resigned
KinrossKY13 8DH
Born November 1962
Director
Appointed 23 Mar 2012
Resigned 24 Feb 2018

MA, Shengguo

Resigned
KinrossKY13 8DH
Born February 1963
Director
Appointed 02 Mar 2009
Resigned 04 Feb 2015

MCARDLE, James Michael

Resigned
Queens Avenue, EdinburghEH4 2DG
Born May 1966
Director
Appointed 28 Aug 2009
Resigned 13 Oct 2009

MCGRATTAN, Ian

Resigned
KinrossKY13 8DH
Born December 1938
Director
Appointed 19 Oct 2009
Resigned 30 Apr 2012

MUI, Chi Fong

Resigned
KinrossKY13 8DH
Born January 1963
Director
Appointed 19 Oct 2009
Resigned 23 Mar 2012

PHIPPS, Eric Coldwell

Resigned
KinrossKY13 8DH
Born January 1950
Director
Appointed 19 Oct 2009
Resigned 09 Jan 2015

SONG, Jihe, Dr

Resigned
KinrossKY13 8DH
Born October 1963
Director
Appointed 24 Feb 2018
Resigned 11 Apr 2019

WANG, Linghua

Resigned
KinrossKY13 8DH
Born April 1978
Director
Appointed 27 Aug 2020
Resigned 09 Apr 2025

WEIDONG, Li

Resigned
KinrossKY13 8DH
Born July 1968
Director
Appointed 04 Feb 2015
Resigned 22 Jan 2018

ZHAN, Yingjie

Resigned
KinrossKY13 8DH
Born December 1971
Director
Appointed 14 Aug 2017
Resigned 15 Jan 2020

ZHENG, Ning

Resigned
KinrossKY13 8DH
Born October 1964
Director
Appointed 23 Mar 2012
Resigned 23 Sept 2014

Persons with significant control

4

2 Active
2 Ceased
Queensway, CroydonCR9 4DL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2025
Chongfu Town, Zhejiang Province

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Apr 2025
South Side To Zhongyin Drive And, Lingwu City

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Ceased 02 Jul 2020

Ningxia Zhongyin Cashmere Company Limited

Ceased
The Cashmere Industrial Park, Lingwu

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Memorandum Articles
16 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Resolution
16 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Memorandum Articles
23 October 2020
MAMA
Resolution
23 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
4 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Auditors Resignation Company
1 December 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Legacy
18 December 2012
MG01sMG01s
Legacy
11 December 2012
MG04sMG04s
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Legacy
27 October 2011
MG01sMG01s
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
8 August 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Resolution
28 February 2011
RESOLUTIONSResolutions
Legacy
4 November 2010
MG01sMG01s
Legacy
25 August 2010
MG01sMG01s
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Legacy
9 June 2010
MG03sMG03s
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Resolution
10 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Move Registers To Sail Company
8 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 November 2009
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Legacy
18 September 2009
410(Scot)410(Scot)
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
287Change of Registered Office
Legacy
12 August 2009
288aAppointment of Director or Secretary
Incorporation Company
2 March 2009
NEWINCIncorporation