DUNBIA AYR LIMITED

1 Littlemill Road 1 Littlemill Road, Ayr, KA6 7BP, Ayrshire
StatusDISSOLVED
Company No.SC274213
CategoryPrivate Limited Company
Incorporated05 Oct 2004
Age19 years, 7 months, 5 days
JurisdictionScotland
Dissolution30 Nov 2021
Years2 years, 5 months, 10 days

SUMMARY

DUNBIA AYR LIMITED is an dissolved private limited company with number SC274213. It was incorporated 19 years, 7 months, 5 days ago, on 05 October 2004 and it was dissolved 2 years, 5 months, 10 days ago, on 30 November 2021. The company address is 1 Littlemill Road 1 Littlemill Road, Ayr, KA6 7BP, Ayrshire.



People

BREEN, Sean

Director

None

ACTIVE

Assigned on 05 Oct 2017

Current time on role 6 years, 7 months, 5 days

BROWNE, Niall

Director

None

ACTIVE

Assigned on 06 Oct 2017

Current time on role 6 years, 7 months, 4 days

QUEALY, Michael

Director

None

ACTIVE

Assigned on 06 Oct 2017

Current time on role 6 years, 7 months, 4 days

BREEN, Sean

Secretary

RESIGNED

Assigned on 06 Oct 2017

Resigned on 27 Feb 2018

Time on role 4 months, 21 days

LYNCH, John Stevenson

Secretary

Director

RESIGNED

Assigned on 16 May 2005

Resigned on 07 Feb 2014

Time on role 8 years, 8 months, 22 days

PICKLES, Andrew John

Secretary

Accountant

RESIGNED

Assigned on 15 Feb 2005

Resigned on 16 May 2005

Time on role 3 months, 1 day

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Oct 2004

Resigned on 05 Oct 2004

Time on role

DEMPSEY, Liam Joseph

Director

Director

RESIGNED

Assigned on 13 Feb 2014

Resigned on 06 Oct 2017

Time on role 3 years, 7 months, 21 days

DOBSON, James George

Director

Director

RESIGNED

Assigned on 17 Feb 2014

Resigned on 29 Jul 2020

Time on role 6 years, 5 months, 12 days

DOBSON, Matthew Samuel

Director

Director

RESIGNED

Assigned on 06 Oct 2017

Resigned on 29 Jul 2020

Time on role 2 years, 9 months, 23 days

DOBSON, Robert John

Director

Director

RESIGNED

Assigned on 17 Feb 2014

Resigned on 06 Oct 2017

Time on role 3 years, 7 months, 17 days

LYNCH, John Stevenson

Director

Director

RESIGNED

Assigned on 05 Oct 2004

Resigned on 07 Feb 2014

Time on role 9 years, 4 months, 2 days

LYNCH, William Nixon

Director

Farmer

RESIGNED

Assigned on 05 Oct 2004

Resigned on 07 Feb 2014

Time on role 9 years, 4 months, 2 days

LYNCH JNR, John Stevenson

Director

Director

RESIGNED

Assigned on 05 Oct 2004

Resigned on 07 Feb 2014

Time on role 9 years, 4 months, 2 days

PICKLES, Andrew John

Director

Accountant

RESIGNED

Assigned on 15 Feb 2005

Resigned on 16 May 2005

Time on role 3 months, 1 day

POTTS, Colin Edwin

Director

Director

RESIGNED

Assigned on 13 Feb 2014

Resigned on 06 Oct 2017

Time on role 3 years, 7 months, 21 days

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 05 Oct 2004

Resigned on 05 Oct 2004

Time on role


Some Companies

02004091 LIMITED

PRICEWATERHOUSECOOPERS,33 WELLINGTON STREET,LS1 4JP

Number:02004091
Status:LIQUIDATION
Category:Private Limited Company

KANDAYA SERVICES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11870801
Status:ACTIVE
Category:Private Limited Company

KOMAX INTERNATIONAL HK CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08848076
Status:ACTIVE
Category:Private Limited Company

MTN CONSULTANCY LTD

38 ALBANY ROAD,ENFIELD,EN3 5UF

Number:10011607
Status:ACTIVE
Category:Private Limited Company

NH IT LTD

27 WERNETH ROAD,STOCKPORT,SK6 1HP

Number:11217651
Status:ACTIVE
Category:Private Limited Company

QBQ SOLUTIONS LTD

SUITE 38, ST LOYES HOUSE,BEDFORD,MK40 1ZL

Number:07340297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source