Background WavePink WaveYellow Wave

DUNCAN AND TODD HOLDINGS LIMITED (SC588310)

DUNCAN AND TODD HOLDINGS LIMITED (SC588310) is an active UK company. incorporated on 9 February 2018. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUNCAN AND TODD HOLDINGS LIMITED has been registered for 8 years. Current directors include GIBSON, Duncan Alastair, NORRIS, Matthew James, POWELL, Robin Clive and 2 others.

Company Number
SC588310
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
Unit 4 Kirkhill Commercial Park Dyce Avenue, Aberdeen, AB21 0LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIBSON, Duncan Alastair, NORRIS, Matthew James, POWELL, Robin Clive, SHARPE, Karen Sabina, SUTHERLAND, Kevin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNCAN AND TODD HOLDINGS LIMITED

DUNCAN AND TODD HOLDINGS LIMITED is an active company incorporated on 9 February 2018 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUNCAN AND TODD HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

SC588310

LTD Company

Age

8 Years

Incorporated 9 February 2018

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 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

LANONYMOUS LIMITED
From: 9 February 2018To: 6 June 2018
Contact
Address

Unit 4 Kirkhill Commercial Park Dyce Avenue Dyce Aberdeen, AB21 0LQ,

Previous Addresses

6 Queens Road Aberdeen AB15 4ZT United Kingdom
From: 9 February 2018To: 14 May 2024
Timeline

35 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Share Issue
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 18
Funding Round
Sept 18
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Funding Round
Nov 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Loan Secured
Jul 25
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

GIBSON, Duncan Alastair

Active
Dyce Avenue, AberdeenAB21 0LQ
Born March 1966
Director
Appointed 01 Dec 2022

NORRIS, Matthew James

Active
Dyce Avenue, AberdeenAB21 0LQ
Born December 1977
Director
Appointed 28 Sept 2023

POWELL, Robin Clive

Active
City Square, LeedsLS1 2ES
Born October 1965
Director
Appointed 26 Jun 2023

SHARPE, Karen Sabina

Active
Dyce Avenue, AberdeenAB21 0LQ
Born September 1966
Director
Appointed 30 Oct 2024

SUTHERLAND, Kevin

Active
Dyce Avenue, AberdeenAB21 0LQ
Born March 1984
Director
Appointed 30 Oct 2024

BENNETT, Colin

Resigned
Queens Road, AberdeenAB15 4ZT
Born June 1978
Director
Appointed 17 May 2018
Resigned 05 Mar 2020

GILBERT BOOT, Jane Angela Caroline

Resigned
City Square, LeedsLS1 2ES
Born September 1982
Director
Appointed 30 Apr 2020
Resigned 26 Jun 2023

KERR, Mark Robert

Resigned
Queens Road, AberdeenAB15 4ZN
Born May 1967
Director
Appointed 05 Mar 2020
Resigned 24 Jun 2022

KERR, Mark Robert

Resigned
Queens Road, AberdeenAB15 4ZT
Born May 1967
Director
Appointed 19 Mar 2018
Resigned 17 May 2018

LEATHERBARROW, David Jon

Resigned
Queens Road, AberdeenAB15 4ZT
Born February 1969
Director
Appointed 19 Mar 2018
Resigned 31 Mar 2020

LYON, Kevin John

Resigned
Queens Road, AberdeenAB15 4ZT
Born October 1961
Director
Appointed 30 Apr 2020
Resigned 24 Jun 2022

MCLELLAN, Ross Andrew Gordon

Resigned
Crown Terrace, AberdeenAB11 6HE
Born January 1977
Director
Appointed 18 Dec 2019
Resigned 30 Jun 2023

RUS, Frances Teresa

Resigned
Candacraig, StrathdonAB36 8XT
Born October 1963
Director
Appointed 09 Feb 2018
Resigned 31 May 2025

SKIDMORE, Robert William

Resigned
Queens Road, AberdeenAB15 4ZT
Born January 1961
Director
Appointed 29 May 2018
Resigned 29 Nov 2019

SNOW, Benjamin George

Resigned
Queens Road, AberdeenAB15 4ZT
Born April 1981
Director
Appointed 29 May 2018
Resigned 06 Oct 2019

Persons with significant control

2

Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018

Frances Rus

Active
Candacraig, StrathdonAB36 8XT
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2025
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
25 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 October 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 July 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 July 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 July 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
28 December 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 December 2022
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2018
AAAnnual Accounts
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Certificate Change Of Name Company
6 June 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 April 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Alter Floating Charge With Number
4 April 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 March 2018
466(Scot)466(Scot)
Capital Name Of Class Of Shares
27 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Incorporation Company
9 February 2018
NEWINCIncorporation