About

Registered Number: SC092987
Date of Incorporation: 23/04/1985 (39 years and 1 month ago)
Company Status: Liquidation
Registered Address: 9 Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire, IV30 1HZ

 

Established in 1985, Dunbia (Elgin) Ltd has its registered office in Elgin in Morayshire. We don't currently know the number of employees at the company. The companies directors are Breen, Sean, Grigor & Young Solicitors, Taylor, Colin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Colin John N/A 02 November 2007 1
Secretary Name Appointed Resigned Total Appointments
BREEN, Sean 06 October 2017 27 February 2018 1
GRIGOR & YOUNG SOLICITORS 15 October 2001 02 November 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 05 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 24 September 2018
TM02 - Termination of appointment of secretary 27 February 2018
MR01 - N/A 18 January 2018
AA - Annual Accounts 04 January 2018
MR01 - N/A 29 December 2017
RESOLUTIONS - N/A 23 November 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
MA - Memorandum and Articles 23 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
MR04 - N/A 25 October 2017
AP03 - Appointment of secretary 23 October 2017
TM02 - Termination of appointment of secretary 20 October 2017
AP01 - 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
CS01 - N/A 10 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 17 October 2014
MR04 - N/A 20 August 2014
MR01 - N/A 01 August 2014
AP01 - Appointment of director 11 April 2014
CERTNM - Change of name certificate 10 April 2014
RESOLUTIONS - N/A 10 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 October 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 27 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 23 September 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 14 October 2009
AD01 - Change of registered office address 06 October 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 08 September 2008
225 - Change of Accounting Reference Date 20 June 2008
AA - Annual Accounts 05 March 2008
225 - Change of Accounting Reference Date 28 January 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
AUD - Auditor's letter of resignation 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 06 July 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 03 October 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 03 October 2002
RESOLUTIONS - N/A 01 February 2002
RESOLUTIONS - N/A 01 February 2002
RESOLUTIONS - N/A 01 February 2002
419a(Scot) - N/A 21 January 2002
AA - Annual Accounts 14 January 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
363s - Annual Return 19 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
169 - Return by a company purchasing its own shares 01 March 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
363s - Annual Return 27 October 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 22 September 1998
RESOLUTIONS - N/A 25 August 1998
RESOLUTIONS - N/A 25 August 1998
123 - Notice of increase in nominal capital 25 August 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 18 September 1997
419a(Scot) - N/A 24 January 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 06 October 1995
466(Scot) - N/A 25 January 1995
466(Scot) - N/A 11 January 1995
PRE95M - N/A 01 January 1995
410(Scot) - N/A 08 December 1994
AA - Annual Accounts 17 October 1994
363s - Annual Return 06 October 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 15 October 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 30 September 1992
363 - Annual Return 10 October 1991
AA - Annual Accounts 10 October 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
410(Scot) - N/A 01 June 1990
363 - Annual Return 20 December 1989
AA - Annual Accounts 12 December 1989
363 - Annual Return 16 March 1989
AA - Annual Accounts 08 March 1989
363 - Annual Return 11 April 1988
AA - Annual Accounts 03 March 1988
AA - Annual Accounts 12 May 1987
363 - Annual Return 14 April 1987
NEWINC - New incorporation documents 23 April 1985

Mortgages & Charges

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

N/A

A registered charge 18 December 2017 Outstanding

N/A

A registered charge 06 October 2017 Outstanding

N/A

A registered charge 24 July 2014 Fully Satisfied

N/A

Floating charge 22 November 1994 Fully Satisfied

N/A

Standard security 23 May 1990 Fully Satisfied

N/A

Floating charge 24 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.