Background WavePink WaveYellow Wave

DUNCAN AND TODD SCOTLAND LIMITED (SC620160)

DUNCAN AND TODD SCOTLAND LIMITED (SC620160) is an active UK company. incorporated on 4 February 2019. with registered office in Aberdeen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). DUNCAN AND TODD SCOTLAND LIMITED has been registered for 7 years. Current directors include ANDERSON, Kirsty Anne, CREBER, Patrick John, NORRIS, Matthew James and 2 others.

Company Number
SC620160
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
Unit 4 Kirkhill Commercial Park Dyce Avenue, Aberdeen, AB21 0LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
ANDERSON, Kirsty Anne, CREBER, Patrick John, NORRIS, Matthew James, PETRIE, Hazel, SUTHERLAND, Kevin
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNCAN AND TODD SCOTLAND LIMITED

DUNCAN AND TODD SCOTLAND LIMITED is an active company incorporated on 4 February 2019 with the registered office located in Aberdeen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). DUNCAN AND TODD SCOTLAND LIMITED was registered 7 years ago.(SIC: 47782)

Status

active

Active since 7 years ago

Company No

SC620160

LTD Company

Age

7 Years

Incorporated 4 February 2019

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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

MACROCOM (1061) LIMITED
From: 4 February 2019To: 24 April 2019
Contact
Address

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

Previous Addresses

14 Crown Terrace Aberdeen AB11 6HE Scotland
From: 17 April 2019To: 7 February 2023
17 Robert Drive Glasgow G51 3HE United Kingdom
From: 4 February 2019To: 17 April 2019
Timeline

38 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 23
Director Joined
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ANDERSON, Kirsty Anne

Active
Dyce Avenue, AberdeenAB21 0LQ
Born August 1996
Director
Appointed 01 Apr 2025

CREBER, Patrick John

Active
Dyce Avenue, AberdeenAB21 0LQ
Born March 1997
Director
Appointed 01 Apr 2025

NORRIS, Matthew James

Active
Dyce Avenue, AberdeenAB21 0LQ
Born December 1977
Director
Appointed 14 May 2024

PETRIE, Hazel

Active
Dyce Avenue, AberdeenAB21 0LQ
Born April 1984
Director
Appointed 24 Jul 2024

SUTHERLAND, Kevin

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

BECKETT, Allan

Resigned
GlasgowG51 3HE
Born November 1977
Director
Appointed 04 Feb 2019
Resigned 15 Apr 2019

FREEMAN, Graham

Resigned
GlasgowG51 3HE
Born August 1981
Director
Appointed 13 Mar 2019
Resigned 15 Apr 2019

HARE, John

Resigned
GlasgowG51 3HE
Born February 1958
Director
Appointed 04 Feb 2019
Resigned 13 Mar 2019

INGRAM, Shona

Resigned
Crown Terrace, AberdeenAB11 6HE
Born June 1978
Director
Appointed 15 Apr 2019
Resigned 19 Dec 2019

KEEGANS, Peter

Resigned
Crown Terrace, AberdeenAB11 6HE
Born August 1960
Director
Appointed 15 Apr 2019
Resigned 01 May 2019

MCALLISTER, Maria Josephine

Resigned
Crown Terrace, AberdeenAB11 6HE
Born April 1988
Director
Appointed 15 Apr 2019
Resigned 04 Jun 2020

MCKEACHIE, Joanne

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born November 1988
Director
Appointed 01 Feb 2025
Resigned 01 Apr 2025

MCLELLAN, Ross Andrew Gordon

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born January 1977
Director
Appointed 19 Dec 2019
Resigned 30 Jun 2023

MOSGROVE, Julie

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born June 1985
Director
Appointed 19 Dec 2019
Resigned 31 Jan 2025

REDDEN, Kirsty Jane

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born October 1966
Director
Appointed 15 Apr 2019
Resigned 01 Apr 2025

RUS, Frances Teresa

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born October 1963
Director
Appointed 15 Apr 2019
Resigned 24 Jul 2024

SELLAR, Alana

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born October 1986
Director
Appointed 01 Feb 2025
Resigned 01 Apr 2025

SHERLOCK, Graeme

Resigned
Crown Terrace, AberdeenAB11 6HE
Born July 1988
Director
Appointed 13 Mar 2019
Resigned 15 Apr 2019

TAWSE, Melisa Leigh

Resigned
Dyce Avenue, AberdeenAB21 0LQ
Born April 1990
Director
Appointed 04 Jun 2020
Resigned 24 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Crown Terrace, AberdeenAB11 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2019
GlasgowG51 3HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Ceased 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Mortgage Create With Deed
30 October 2025
MR01Registration of a Charge
Mortgage Create With Deed
30 October 2025
MR01Registration of a Charge
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
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
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
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)
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
30 April 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 April 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Resolution
24 April 2019
RESOLUTIONSResolutions
Change Sail Address Company With New Address
17 April 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Incorporation Company
4 February 2019
NEWINCIncorporation