A G DUNBAR LTD.

C/O Frp Advisory Trading Limited Suite 2b, Johnston House C/O Frp Advisory Trading Limited Suite 2b, Johnston House, Aberdeen, AB10 1UD
StatusDISSOLVED
Company No.SC382780
CategoryPrivate Limited Company
Incorporated29 Jul 2010
Age13 years, 10 months, 9 days
JurisdictionScotland
Dissolution06 May 2024
Years1 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

Gazette dissolved liquidation

Date: 06 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

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

View document PDF

Resolution

Date: 04 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan George Dunbar

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marie Mitchell

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Incorporation company

Date: 29 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE SOLUTIONS CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08926359
Status:ACTIVE
Category:Private Limited Company

CARDOSO CONSULTING LTD

68A BEVERLEY DRIVE,EDGWARE,HA8 5NF

Number:07167228
Status:ACTIVE
Category:Private Limited Company

JAM LAND & PROPERTY LTD

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

PRIMEWORTH SOLUTIONS LTD

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

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