Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNBAR CAPITAL PROJECTS LIMITED
Company Information for

DUNBAR CAPITAL PROJECTS LIMITED

24 ST. EDMUNDS CHURCH STREET, SALISBURY, SP1 1EF,
Company Registration Number
03467001
Private Limited Company
Active

Company Overview

About Dunbar Capital Projects Ltd
DUNBAR CAPITAL PROJECTS LIMITED was founded on 1997-11-17 and has its registered office in Salisbury. The organisation's status is listed as "Active". Dunbar Capital Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNBAR CAPITAL PROJECTS LIMITED
 
Legal Registered Office
24 ST. EDMUNDS CHURCH STREET
SALISBURY
SP1 1EF
Other companies in SP1
 
Previous Names
REDDIN-CLANCY CONSULTING LIMITED26/03/2009
Filing Information
Company Number 03467001
Company ID Number 03467001
Date formed 1997-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB713913643  
Last Datalog update: 2025-02-05 09:44:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNBAR CAPITAL PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNBAR CAPITAL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARY DUNBAR
Company Secretary 2017-01-06
PETER IAN DUNBAR
Director 2007-06-14
DEREK MICHAEL THOMAS REDDIN-CLANCY
Director 1998-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
GROSVENOR SECRETARY LTD
Company Secretary 2006-04-01 2017-01-06
JOHN LESLIE MAGER
Director 1998-01-13 2007-06-14
NEMO SECRETARIES LIMITED
Company Secretary 1998-01-13 2006-03-31
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1997-11-17 1998-01-13
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1997-11-17 1998-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK MICHAEL THOMAS REDDIN-CLANCY REDDIN-CLANCY CONSULTING LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2023-11-27CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MICHAEL THOMAS REDDIN-CLANCY
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-11-29CH01Director's details changed for Mr Peter Ian Dunbar on 2021-02-15
2021-11-29PSC04Change of details for Mr Peter Ian Dunbar as a person with significant control on 2021-02-15
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Suite 25 Albany House 3-5 New Street Salisbury Wiltshire SP1 2PH
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-09-05PSC04Change of details for Mr Peter Ian Dunbar as a person with significant control on 2019-09-05
2019-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-03-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2017-01-09TM02Termination of appointment of Grosvenor Secretary Ltd on 2017-01-06
2017-01-09AP03Appointment of Mrs Angela Mary Dunbar as company secretary on 2017-01-06
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0117/11/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0117/11/14 ANNUAL RETURN FULL LIST
2014-05-12CH01Director's details changed for Peter Ian Dunbar on 2014-03-31
2014-05-01CH01Director's details changed for Derek Michael Reddin-Clancy on 2014-03-31
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM 59 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE England
2014-04-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM 82 St John Street London EC1M 4JN
2014-04-01DISS40Compulsory strike-off action has been discontinued
2014-03-29LATEST SOC29/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-29AR0117/11/13 ANNUAL RETURN FULL LIST
2014-03-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0117/11/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0117/11/11 ANNUAL RETURN FULL LIST
2011-10-27CH04SECRETARY'S DETAILS CHNAGED FOR GROSVENOR SECRETARY LTD on 2011-10-18
2011-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 22/06/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL REDDIN-CLANCY / 22/06/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN DUNBAR / 22/06/2011
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS
2011-02-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-22AR0117/11/10 FULL LIST
2009-11-24AR0117/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL REDDIN-CLANCY / 16/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN DUNBAR / 16/11/2009
2009-11-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 16/11/2009
2009-11-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-25CERTNMCOMPANY NAME CHANGED REDDIN-CLANCY CONSULTING LIMITED CERTIFICATE ISSUED ON 26/03/09
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-03-16AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-09288bSECRETARY RESIGNED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-22363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2004-12-23363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-25363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-10363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-08-30CERTNMCOMPANY NAME CHANGED REDDIN-CLANCY LIMITED CERTIFICATE ISSUED ON 30/08/01
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 80/83 LONG LANE LONDON EC1A 9ET
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-22363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
1999-12-01363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-12-08363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-04-06225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99
1998-03-04CERTNMCOMPANY NAME CHANGED ECLIPSE DATA LTD CERTIFICATE ISSUED ON 05/03/98
1998-02-19287REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 152 CITY ROAD LONDON EC1V 2NX
1998-02-19288aNEW DIRECTOR APPOINTED
1998-02-19288aNEW DIRECTOR APPOINTED
1998-02-19288aNEW SECRETARY APPOINTED
1998-01-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DUNBAR CAPITAL PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-25
Fines / Sanctions
No fines or sanctions have been issued against DUNBAR CAPITAL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNBAR CAPITAL PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNBAR CAPITAL PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of DUNBAR CAPITAL PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNBAR CAPITAL PROJECTS LIMITED
Trademarks
We have not found any records of DUNBAR CAPITAL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBAR CAPITAL PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DUNBAR CAPITAL PROJECTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DUNBAR CAPITAL PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDUNBAR CAPITAL PROJECTS LIMITEDEvent Date2014-03-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNBAR CAPITAL PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNBAR CAPITAL PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.