Company Information for DUNKELD DEVELOPMENTS LTD
3 HIGH STREET, LARNE, BT40 1JN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DUNKELD DEVELOPMENTS LTD | |
Legal Registered Office | |
3 HIGH STREET LARNE BT40 1JN Other companies in BT40 | |
Company Number | NI038612 | |
---|---|---|
Company ID Number | NI038612 | |
Date formed | 2000-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB761274236 |
Last Datalog update: | 2025-02-05 09:43:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHANNE MARIE FULLERTON |
||
DAVID JOHN FULLERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ALEXANDER FULLERTON |
Company Secretary | ||
PETER NIALL MCCARTNEY |
Director | ||
ROY MCKEE |
Director | ||
OLIVER RAYMOND SMITH |
Director | ||
ROBERT DESMOND PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METRON (N.I.) LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Dissolved 2014-10-24 | |
ELMVALE PROPERTIES LIMITED | Director | 2007-07-18 | CURRENT | 2007-07-03 | Active | |
ROSSGLEN (NI) LTD | Director | 2006-02-08 | CURRENT | 2006-02-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John Fullerton on 2010-05-18 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
371S(NI) | 18/05/09 annual return shuttle | |
AC(NI) | 30/04/08 annual accts | |
371S(NI) | 18/05/08 annual return shuttle | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
371S(NI) | 18/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
371S(NI) | 18/05/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
371S(NI) | 18/05/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/04/04 ANNUAL ACCTS | |
371S(NI) | 18/05/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/03 ANNUAL ACCTS | |
371S(NI) | 18/05/03 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/04/02 ANNUAL ACCTS | |
371S(NI) | 18/05/02 ANNUAL RETURN SHUTTLE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 30/04/01 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/04/01 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 18/05/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Proposal to Strike Off | 2011-09-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due Within One Year | 2012-05-01 | £ 27,550 |
---|
Creditors and other liabilities
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 DUNKELD DEVELOPMENTS LTD
Called Up Share Capital | 2012-05-01 | £ 5 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 5 |
Called Up Share Capital | 2011-04-30 | £ 5 |
Cash Bank In Hand | 2012-05-01 | £ 7,965 |
Cash Bank In Hand | 2012-04-30 | £ 5,257 |
Cash Bank In Hand | 2011-04-30 | £ 632 |
Current Assets | 2012-05-01 | £ 71,558 |
Current Assets | 2012-04-30 | £ 58,497 |
Current Assets | 2011-04-30 | £ 49,653 |
Debtors | 2012-05-01 | £ 63,593 |
Debtors | 2012-04-30 | £ 53,240 |
Debtors | 2011-04-30 | £ 49,021 |
Fixed Assets | 2011-04-30 | £ 1,441 |
Shareholder Funds | 2012-05-01 | £ 44,008 |
Shareholder Funds | 2012-04-30 | £ 33,226 |
Shareholder Funds | 2011-04-30 | £ 22,089 |
Tangible Fixed Assets | 2011-04-30 | £ 1,441 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as DUNKELD DEVELOPMENTS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DUNKELD DEVELOPMENTS LTD | Event Date | 2011-09-16 |
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. |