About

Registered Number: SC275287
Date of Incorporation: 28/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 2 Ogilvie Road, Stirling, FK8 2HJ

 

Having been setup in 2004, Dunvegan House Ltd have registered office in the United Kingdom, it's status is listed as "Active". The organisation has 2 directors listed as O'neill, Aileen Georgina, Parr, David at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Aileen Georgina 28 October 2004 - 1
PARR, David 31 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 07 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363a - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
225 - Change of Accounting Reference Date 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.