Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > D.J. DUNABIE LIMITED
Company Information for

D.J. DUNABIE LIMITED

Ardlochan House, Culzean, Maybole, AYRSHIRE, KA19 8JZ,
Company Registration Number
SC048807
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D.j. Dunabie Ltd
D.J. DUNABIE LIMITED was founded on 1971-06-08 and has its registered office in Maybole. The organisation's status is listed as "Active - Proposal to Strike off". D.j. Dunabie Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.J. DUNABIE LIMITED
 
Legal Registered Office
Ardlochan House
Culzean
Maybole
AYRSHIRE
KA19 8JZ
Other companies in KA19
 
Filing Information
Company Number SC048807
Company ID Number SC048807
Date formed 1971-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-02-28
Account next due 30/11/2023
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-09 04:18:04
Primary Source:Companies House
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.
Companies with same name D.J. DUNABIE LIMITED
The following companies were found which have the same name as D.J. DUNABIE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D.J. DUNABIE (CARAVANS) LIMITED ARDLOCHAN HOUSE CULZEAN MAYBOLE AYRSHIRE KA19 8JZ Active Company formed on the 1971-06-08

Company Officers of D.J. DUNABIE LIMITED

Current Directors
Officer Role Date Appointed
NORMAN ALLAN DUNABIE
Company Secretary 2001-10-05
JOHN DICK
Director 2006-10-27
JAMES ALASTAIR DUNABIE
Director 1989-12-08
JOHN DUNABIE
Director 1989-12-08
NORMAN ALLAN DUNABIE
Director 1989-12-08
JEAN FLETCHER
Director 2001-10-08
RUTH A MITCHELL
Director 2001-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARGERET DICK
Director 2000-11-27 2006-10-27
ALICE KNOX MCQUADE
Company Secretary 1989-12-08 2001-10-05
ALICE KNOX MCQUADE
Director 2000-11-27 2001-10-05
DAVID LESLIE DUNABIE
Director 1989-12-08 2001-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN ALLAN DUNABIE D.J. DUNABIE (CARAVANS) LIMITED Company Secretary 2001-10-05 CURRENT 1971-06-08 Active
JOHN DICK D.J. DUNABIE (CARAVANS) LIMITED Director 2006-10-27 CURRENT 1971-06-08 Active
JAMES ALASTAIR DUNABIE D.J. DUNABIE (CARAVANS) LIMITED Director 1989-12-08 CURRENT 1971-06-08 Active
NORMAN ALLAN DUNABIE D.J. DUNABIE (CARAVANS) LIMITED Director 1989-12-08 CURRENT 1971-06-08 Active
JEAN FLETCHER D.J. DUNABIE (CARAVANS) LIMITED Director 2001-10-08 CURRENT 1971-06-08 Active
RUTH A MITCHELL D.J. DUNABIE (CARAVANS) LIMITED Director 1989-12-08 CURRENT 1971-06-08 Active

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
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-11-21Application to strike the company off the register
2022-11-11APPOINTMENT TERMINATED, DIRECTOR RUTH A MITCHELL
2022-02-15Current accounting period shortened from 30/09/22 TO 28/02/22
2022-02-15AA01Current accounting period shortened from 30/09/22 TO 28/02/22
2021-12-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-11-19AA01Previous accounting period extended from 07/06/21 TO 30/09/21
2021-07-08PSC09Withdrawal of a person with significant control statement on 2021-07-08
2021-03-23AA07/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06PSC02Notification of D J Dunabie (Caravans) Limited as a person with significant control on 2016-04-06
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2019-12-13AA07/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-02-13AA07/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-02-27AA07/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12AA07/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 91000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-21DISS40Compulsory strike-off action has been discontinued
2016-05-20AA07/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 91000
2016-02-23AR0123/11/15 ANNUAL RETURN FULL LIST
2015-06-02AA07/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 91000
2015-02-03AR0123/11/14 ANNUAL RETURN FULL LIST
2014-07-10AA07/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 91000
2014-03-17AR0123/11/13 ANNUAL RETURN FULL LIST
2013-08-06AA07/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18DISS40Compulsory strike-off action has been discontinued
2013-06-17AR0123/11/12 ANNUAL RETURN FULL LIST
2013-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-18AR0123/11/11 ANNUAL RETURN FULL LIST
2012-07-18CH01Director's details changed for John Dick on 2011-11-23
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/12 FROM Drummurran Garage Maybole Ayrshire KA19 8BW
2012-07-16AA07/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-14DISS40DISS40 (DISS40(SOAD))
2012-05-04GAZ1FIRST GAZETTE
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNABIE / 23/11/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICK / 23/11/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FLETCHER / 23/11/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ALLAN DUNABIE / 23/11/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALASTAIR DUNABIE / 23/11/2011
2011-06-27AA07/06/10 TOTAL EXEMPTION SMALL
2011-03-07AR0123/11/10 FULL LIST
2010-09-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-03-29AR0123/11/09 FULL LIST
2010-01-19AA07/06/09 TOTAL EXEMPTION SMALL
2009-03-16AA07/06/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 23/11/08; NO CHANGE OF MEMBERS
2008-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-17363sRETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/07
2006-12-15363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/06
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/05
2005-12-20363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/04
2004-11-29363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/03
2003-11-24363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2002-12-30363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/02
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/01
2001-11-27363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-31288aNEW SECRETARY APPOINTED
2001-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-13288bDIRECTOR RESIGNED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288aNEW DIRECTOR APPOINTED
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/00
2000-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-24363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
1999-12-06363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/99
1998-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/98
1998-11-20363sRETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS
1997-11-26363sRETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/97
1996-11-28363sRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-11-28AAFULL ACCOUNTS MADE UP TO 07/06/96
1995-11-15AAFULL ACCOUNTS MADE UP TO 07/06/95
1995-11-15363sRETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to D.J. DUNABIE 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 Off2013-06-07
Proposal to Strike Off2012-05-04
Fines / Sanctions
No fines or sanctions have been issued against D.J. DUNABIE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1986-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1985-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-02-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1983-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-07
Annual Accounts
2013-06-07
Annual Accounts
2012-06-07
Annual Accounts
2011-06-07
Annual Accounts
2010-06-07
Annual Accounts
2009-06-07
Annual Accounts
2008-06-07
Annual Accounts
2016-06-07
Annual Accounts
2017-06-07
Annual Accounts
2018-06-07
Annual Accounts
2019-06-07
Annual Accounts
2021-09-30

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 D.J. DUNABIE LIMITED

Intangible Assets
Patents
We have not found any records of D.J. DUNABIE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.J. DUNABIE LIMITED
Trademarks
We have not found any records of D.J. DUNABIE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.J. DUNABIE 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 (49410 - Freight transport by road) as D.J. DUNABIE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where D.J. DUNABIE 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 partyD.J. DUNABIE LIMITEDEvent Date2013-06-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyD.J. DUNABIE LIMITEDEvent Date2012-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.J. DUNABIE 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 D.J. DUNABIE 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.
    Other companies at postcode KA19 8JZ