DUNBAR THE JEWELLER LIMITED
Status | ACTIVE |
Company No. | SC150912 |
Category | Private Limited Company |
Incorporated | 17 May 1994 |
Age | 30 years, 18 days |
Jurisdiction | Scotland |
SUMMARY
DUNBAR THE JEWELLER LIMITED is an active private limited company with number SC150912. It was incorporated 30 years, 18 days ago, on 17 May 1994. The company address is 39 Mill Street 39 Mill Street, Clackmannanshire, FK10 1DW.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Confirmation statement with no updates
Date: 04 Jul 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Confirmation statement with no updates
Date: 26 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Change sail address company with new address
Date: 15 Jun 2016
Category: Address
Type: AD02
New address: 39a Mill Street Alloa Clackmannanshire FK10 1DW
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Harry Aaron Jacobson
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/06; full list of members
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Accounts with accounts type small
Date: 14 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 31 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/98; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/97; no change of members
Documents
Accounts with accounts type small
Date: 15 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/96; no change of members
Documents
Accounts with accounts type small
Date: 24 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 30 Jun 1994
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 08/06/94 from: c/o 11 portland road kilmarnock ayrshire KA1 2BT
Documents
Legacy
Date: 08 Jun 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Jun 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed springavon LIMITED\certificate issued on 02/06/94
Documents
Certificate change of name company
Date: 01 Jun 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 01/06/94
Documents
Legacy
Date: 26 May 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 26 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 May 1994
Category: Address
Type: 287
Description: Registered office changed on 26/05/94 from: 82 mitchell street glasgow G1 3NA
Documents
Some Companies
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11337764 |
Status: | ACTIVE |
Category: | Private Limited Company |
G T TYRES & EXHAUSTS (UK) LIMITED
39/43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 07452125 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHATSWORTH WAY,HEANOR,DE75 7TJ
Number: | 11331106 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZELDINES BUTCHERS AND BAKERS LIMITED
63/65 COMMERCIAL ROAD,STOCKPORT,SK7 4BG
Number: | 05465774 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 57,AIRDRIE,ML6 7HP
Number: | SC621386 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURCHASE LEDGER RECOVERY LIMITED
29 CASTLEREAGH,BILLINGHAM,TS22 5QF
Number: | 07096934 |
Status: | ACTIVE |
Category: | Private Limited Company |