Background WavePink WaveYellow Wave

HENRY DUNCAN (WEST END) LIMITED (SC373588)

HENRY DUNCAN (WEST END) LIMITED (SC373588) is an active UK company. incorporated on 24 February 2010. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HENRY DUNCAN (WEST END) LIMITED has been registered for 16 years. Current directors include DUNCAN, Bryan Gordon, HENRY, Jonathan Andrew, HENRY, Richard James.

Company Number
SC373588
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
295 Fenwick Road, Glasgow, G46 6UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUNCAN, Bryan Gordon, HENRY, Jonathan Andrew, HENRY, Richard James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY DUNCAN (WEST END) LIMITED

HENRY DUNCAN (WEST END) LIMITED is an active company incorporated on 24 February 2010 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HENRY DUNCAN (WEST END) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

SC373588

LTD Company

Age

16 Years

Incorporated 24 February 2010

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

MM&S (5589) LIMITED
From: 24 February 2010To: 2 August 2010
Contact
Address

295 Fenwick Road Giffnock Glasgow, G46 6UH,

Previous Addresses

1 George Square Glasgow G2 1AL
From: 25 March 2011To: 22 March 2016
, 151 St. Vincent Street, Glasgow, G2 5NJ
From: 24 February 2010To: 25 March 2011
Timeline

9 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jul 10
Funding Round
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Share Issue
Apr 17
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HENRY, Richard James

Active
Fenwick Road, GlasgowG46 6UH
Secretary
Appointed 02 Aug 2010

DUNCAN, Bryan Gordon

Active
Fenwick Road, GlasgowG46 6UH
Born February 1961
Director
Appointed 02 Aug 2010

HENRY, Jonathan Andrew

Active
Fenwick Road, GlasgowG46 6UH
Born April 1965
Director
Appointed 02 Aug 2010

HENRY, Richard James

Active
Fenwick Road, GlasgowG46 6UH
Born March 1968
Director
Appointed 02 Aug 2010

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 24 Feb 2010
Resigned 02 Aug 2010

TRUESDALE, Christine

Resigned
St. Vincent Street, GlasgowG2 5NJ
Born February 1960
Director
Appointed 24 Feb 2010
Resigned 29 Jul 2010

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 24 Feb 2010
Resigned 02 Aug 2010

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 24 Feb 2010
Resigned 02 Aug 2010

Persons with significant control

3

Mr Bryan Gordon Duncan

Active
Giffnock, GlasgowG46 6UH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Jonathan Andrew Henry

Active
Giffnock, GlasgowG46 6UH
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Richard James Henry

Active
Giffnock, GlasgowG46 6UH
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
11 April 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Change Sail Address Company With Old Address
23 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Resolution
1 May 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 May 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 May 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Sail Address Company
29 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 August 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
2 August 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Incorporation Company
24 February 2010
NEWINCIncorporation