About

Registered Number: SC048808
Date of Incorporation: 08/06/1971 (53 years and 10 months ago)
Company Status: Active
Registered Address: Ardlochan House, Culzean, Maybole, Ayrshire, KA19 8JZ

 

Founded in 1971, D.J. Dunabie (Caravans) Ltd have registered office in Maybole, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Mitchell, Ruth Anne, Dick, Margaret are listed as directors of D.J. Dunabie (Caravans) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICK, Margaret 22 September 2003 27 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Ruth Anne 01 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
AA - Annual Accounts 10 May 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 06 December 2017
AP03 - Appointment of secretary 15 November 2017
CS01 - N/A 21 March 2017
DISS40 - Notice of striking-off action discontinued 28 May 2016
AA - Annual Accounts 27 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AR01 - Annual Return 18 February 2016
MR04 - N/A 11 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 27 January 2015
DISS40 - Notice of striking-off action discontinued 25 October 2014
AA - Annual Accounts 22 October 2014
GAZ1 - First notification of strike-off action in London Gazette 08 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 15 August 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
GAZ1 - First notification of strike-off action in London Gazette 14 June 2013
AR01 - Annual Return 10 June 2013
MG01s - Particulars of a charge created by a company registered in Scotland 06 March 2013
DISS40 - Notice of striking-off action discontinued 09 June 2012
AA - Annual Accounts 08 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 June 2012
CH01 - Change of particulars for director 20 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 09 May 2011
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 10 February 2009
363s - Annual Return 17 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 09 November 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 29 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 30 December 2002
AA - Annual Accounts 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 31 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 24 November 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 26 November 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 28 November 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 15 November 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 21 November 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 24 November 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 30 November 1992
AA - Annual Accounts 04 December 1991
363 - Annual Return 04 December 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 27 November 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
AA - Annual Accounts 24 October 1988
363 - Annual Return 24 October 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 20 October 1987
363 - Annual Return 25 February 1987
AA - Annual Accounts 04 December 1986
NEWINC - New incorporation documents 08 June 1971

Mortgages & Charges

Description Date Status Charge by
Standard security 21 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.