Background WavePink WaveYellow Wave

WILLIAM DUNCAN (BUSINESS RECOVERY) LTD (SC413558)

WILLIAM DUNCAN (BUSINESS RECOVERY) LTD (SC413558) is an active UK company. incorporated on 21 December 2011. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. WILLIAM DUNCAN (BUSINESS RECOVERY) LTD has been registered for 14 years.

Company Number
SC413558
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
2nd Floor 18 Bothwell Street, Glasgow, G2 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM DUNCAN (BUSINESS RECOVERY) LTD

WILLIAM DUNCAN (BUSINESS RECOVERY) LTD is an active company incorporated on 21 December 2011 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. WILLIAM DUNCAN (BUSINESS RECOVERY) LTD was registered 14 years ago.(SIC: 66190)

Status

active

Active since 14 years ago

Company No

SC413558

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

HAINES WATTS BUSINESS RECOVERY (SCOTLAND) LIMITED
From: 21 December 2011To: 19 September 2013
Contact
Address

2nd Floor 18 Bothwell Street Glasgow, G2 6NU,

Previous Addresses

2nd Floor 18 Bothwell Street Glasgow G2 6QY
From: 12 January 2015To: 27 May 2021
1St Floor, 25 Blythswood Square Glasgow G2 4BL
From: 23 September 2013To: 12 January 2015
231/233 St Vincent Street Glasgow G2 5QY United Kingdom
From: 21 December 2011To: 23 September 2013
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Jan 13
Loan Secured
Apr 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Cleared
Jan 14
Loan Secured
Jan 16
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jan 21
Loan Cleared
Sept 22
Director Joined
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Jan 23
Director Joined
Oct 23
Loan Secured
Dec 23
Loan Secured
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
23 December 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 December 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
24 January 2023
466(Scot)466(Scot)
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 January 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
11 October 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 August 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Incorporation Company
21 December 2011
NEWINCIncorporation