A G DUNBAR LTD.
Status | DISSOLVED |
Company No. | SC382780 |
Category | Private Limited Company |
Incorporated | 29 Jul 2010 |
Age | 13 years, 10 months, 9 days |
Jurisdiction | Scotland |
Dissolution | 06 May 2024 |
Years | 1 month, 1 day |
SUMMARY
A G DUNBAR LTD. is an dissolved private limited company with number SC382780. It was incorporated 13 years, 10 months, 9 days ago, on 29 July 2010 and it was dissolved 1 month, 1 day ago, on 06 May 2024. The company address is C/O Frp Advisory Trading Limited Suite 2b, Johnston House C/O Frp Advisory Trading Limited Suite 2b, Johnston House, Aberdeen, AB10 1UD.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 06 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
Old address: Mayfield Cottage Whitehouse Alford AB33 8DJ Scotland
New address: C/O Frp Advisory Trading Limited Suite 2B, Johnston House 52-54 Rose Street Aberdeen AB10 1UD
Change date: 2023-04-14
Documents
Resolution
Date: 04 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marie Mitchell
Change date: 2023-02-24
Documents
Change person director company with change date
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-24
Officer name: Alan George Dunbar
Documents
Change to a person with significant control
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan George Dunbar
Change date: 2023-02-24
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Address
Type: AD01
Old address: The Scool House Tough Alford Aberdeenshire AB33 8SE
New address: Mayfield Cottage Whitehouse Alford AB33 8DJ
Change date: 2023-02-24
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Accounts with accounts type total exemption small
Date: 06 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Appoint person director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan George Dunbar
Documents
Appoint person secretary company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Marie Mitchell
Documents
Change account reference date company current extended
Date: 02 Sep 2010
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-02
Old address: the School House Touch Alford Aberdeenshire AB33 8ES Scotland
Documents
Termination secretary company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Trainer
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Mcintosh
Documents
Some Companies
AGILE SOLUTIONS CONSULTING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08926359 |
Status: | ACTIVE |
Category: | Private Limited Company |
68A BEVERLEY DRIVE,EDGWARE,HA8 5NF
Number: | 07167228 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY COURT, 34,SUTTON,SM1 1SH
Number: | 10784503 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSONNEL SOLUTIONS GHT LIMITED
LAZARUS COURT,ROTHLEY,LE7 7RP
Number: | 11231566 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,,LONDON,EC1R 4AD
Number: | 11388185 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRODUCT CHAIN (SERVICES) LIMITED
4 READING ROAD,PANGBOURNE,RG8 7LY
Number: | 03115442 |
Status: | ACTIVE |
Category: | Private Limited Company |