About

Registered Number: SC274213
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 1 Littlemill Road, Drongan, Ayr, Ayrshire, KA6 7BP

 

Dunbia Ayr Ltd was founded on 05 October 2004, it's status is listed as "Active". We do not know the number of employees at Dunbia Ayr Ltd. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUEALY, Michael 06 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
BREEN, Sean 06 October 2017 27 February 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
CS01 - N/A 20 January 2020
PSC02 - N/A 23 December 2019
RESOLUTIONS - N/A 11 December 2019
SH19 - Statement of capital 11 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2019
CAP-SS - N/A 11 December 2019
PSC07 - N/A 11 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 27 February 2018
MR01 - N/A 18 January 2018
MR01 - N/A 18 January 2018
AA - Annual Accounts 04 January 2018
MR01 - N/A 29 December 2017
CH01 - Change of particulars for director 23 November 2017
CH01 - Change of particulars for director 23 November 2017
CH01 - Change of particulars for director 23 November 2017
CH03 - Change of particulars for secretary 23 November 2017
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
MR01 - N/A 27 October 2017
MR04 - N/A 25 October 2017
CS01 - N/A 24 October 2017
AP01 - Appointment of director 23 October 2017
AP03 - Appointment of secretary 23 October 2017
TM01 - Termination of appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
MR01 - N/A 16 October 2017
AA01 - Change of accounting reference date 13 October 2017
MR04 - N/A 25 April 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 October 2014
MR01 - N/A 01 August 2014
MISC - Miscellaneous document 15 April 2014
MR01 - N/A 12 March 2014
RESOLUTIONS - N/A 19 February 2014
AUD - Auditor's letter of resignation 19 February 2014
MR04 - N/A 19 February 2014
MR04 - N/A 19 February 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
AA01 - Change of accounting reference date 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
AP01 - Appointment of director 13 February 2014
AP01 - Appointment of director 13 February 2014
RESOLUTIONS - N/A 12 February 2014
RESOLUTIONS - N/A 12 February 2014
MISC - Miscellaneous document 12 February 2014
CERTNM - Change of name certificate 11 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 05 November 2009
AUD - Auditor's letter of resignation 04 November 2009
AUD - Auditor's letter of resignation 24 July 2009
419a(Scot) - N/A 11 February 2009
410(Scot) - N/A 29 November 2008
419a(Scot) - N/A 21 November 2008
419a(Scot) - N/A 21 November 2008
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
410(Scot) - N/A 30 August 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 12 September 2007
RESOLUTIONS - N/A 16 March 2007
123 - Notice of increase in nominal capital 16 March 2007
466(Scot) - N/A 28 February 2007
466(Scot) - N/A 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2007
410(Scot) - N/A 18 October 2006
363a - Annual Return 13 October 2006
410(Scot) - N/A 08 August 2006
AA - Annual Accounts 25 July 2006
410(Scot) - N/A 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
RESOLUTIONS - N/A 08 November 2005
123 - Notice of increase in nominal capital 08 November 2005
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
RESOLUTIONS - N/A 07 October 2005
123 - Notice of increase in nominal capital 07 October 2005
CERTNM - Change of name certificate 20 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
225 - Change of Accounting Reference Date 23 February 2005
288b - Notice of resignation of directors or secretaries 09 October 2004
288b - Notice of resignation of directors or secretaries 09 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2018 Outstanding

N/A

A registered charge 10 January 2018 Outstanding

N/A

A registered charge 18 December 2017 Outstanding

N/A

A registered charge 20 October 2017 Outstanding

N/A

A registered charge 06 October 2017 Outstanding

N/A

A registered charge 24 July 2014 Fully Satisfied

N/A

A registered charge 27 February 2014 Fully Satisfied

N/A

Standard security 20 November 2008 Fully Satisfied

N/A

Floating charge 26 August 2008 Fully Satisfied

N/A

Standard security 04 October 2006 Fully Satisfied

N/A

Bond & floating charge 19 July 2006 Fully Satisfied

N/A

Bond & floating charge 08 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.