About

Registered Number: SC341059
Date of Incorporation: 09/04/2008 (17 years ago)
Company Status: Active
Registered Address: 3 Kyle Road, Irvine Industrial Estate, Irvine, KA12 8JF

 

Established in 2008, John D Dunlop (Brassfounders & Engineers) Ltd are based in Irvine. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON FRASER DIRECTORS LIMITED 09 April 2008 07 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BORROWS, James 13 June 2011 - 1
MORTON FRASER SECRETARIES LIMITED 09 April 2008 07 July 2008 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 14 November 2017
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 23 March 2016
AP01 - Appointment of director 11 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 13 March 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 13 February 2012
TM02 - Termination of appointment of secretary 29 June 2011
AP03 - Appointment of secretary 29 June 2011
AP01 - Appointment of director 15 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 04 June 2009
225 - Change of Accounting Reference Date 12 March 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 18 July 2008
410(Scot) - N/A 17 July 2008
410(Scot) - N/A 15 July 2008
MEM/ARTS - N/A 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
CERTNM - Change of name certificate 11 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
410(Scot) - N/A 10 July 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 15 July 2008 Fully Satisfied

N/A

Floating charge 09 July 2008 Fully Satisfied

N/A

Bond & floating charge 08 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.