Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN N.DUNN(SCOTLAND)LIMITED
Company Information for

JOHN N.DUNN(SCOTLAND)LIMITED

SALTIRE HOUSE, 6B DUNNET WAY, EAST MAINS, INDUSTRIAL ESTATE , BROXBURN, WEST LOTHIAN, EH52 5NN,
Company Registration Number
SC059767
Private Limited Company
Active

Company Overview

About John N.dunn(scotland)limited
JOHN N.DUNN(SCOTLAND)LIMITED was founded on 1976-04-07 and has its registered office in Industrial Estate , Broxburn. The organisation's status is listed as "Active". John N.dunn(scotland)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN N.DUNN(SCOTLAND)LIMITED
 
Legal Registered Office
SALTIRE HOUSE
6B DUNNET WAY, EAST MAINS
INDUSTRIAL ESTATE , BROXBURN
WEST LOTHIAN
EH52 5NN
Other companies in EH52
 
Filing Information
Company Number SC059767
Company ID Number SC059767
Date formed 1976-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 01:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN N.DUNN(SCOTLAND)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 JOHN N.DUNN(SCOTLAND)LIMITED

Current Directors
Officer Role Date Appointed
JAMES KEITH BILCLOUGH
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL BILCLOUGH
Director 2007-03-30 2016-03-01
DAVID GEORGE BILCLOUGH
Company Secretary 2011-01-12 2012-05-31
JOHN LANGTON CROSBY
Company Secretary 2004-11-02 2011-01-11
KEVIN DOHERTY
Director 1999-04-01 2008-04-15
DAVID MASON
Director 1995-07-11 2008-04-15
MALCOLM MASON
Director 1999-04-01 2008-04-15
CHRISTOPHER JOHN BILCLOUGH
Director 2001-03-06 2007-03-30
KEITH CARRUTHERS BILCLOUGH
Director 1989-01-28 2007-03-30
GEORGE MATTHEW MARSHALL BILCLOUGH
Director 1989-01-28 2005-02-07
PHILIP RONALD HULLY
Company Secretary 1989-07-10 2004-11-02
PHILIP RONALD HULLY
Director 1990-04-01 2004-11-02
JOHN MASON
Director 1989-01-28 2001-09-30
JOHN CARRUTHERS BILCLOUGH
Director 1989-01-28 2001-01-18
THOMAS MITCHELL
Director 1989-01-28 1997-09-02
NORMAN DIXON
Company Secretary 1989-01-28 1989-07-10
NORMAN DIXON
Director 1989-01-28 1989-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES KEITH BILCLOUGH JOHN N DUNN (NEWCASTLE) LIMITED Director 2016-03-01 CURRENT 2010-09-02 Active
JAMES KEITH BILCLOUGH SOL2O LIMITED Director 2016-03-01 CURRENT 2006-02-21 Active
JAMES KEITH BILCLOUGH JOHN N. DUNN (LEEDS) LIMITED Director 2016-03-01 CURRENT 1977-12-01 Active
JAMES KEITH BILCLOUGH TRATTLES & RUSHFORTH LIMITED Director 2016-03-01 CURRENT 1962-05-02 Active
JAMES KEITH BILCLOUGH JOHN N DUNN (1951) LIMITED Director 2016-03-01 CURRENT 1951-08-03 Active
JAMES KEITH BILCLOUGH TRANOR DEVELOPMENTS LIMITED Director 2015-10-05 CURRENT 2007-03-20 Active
JAMES KEITH BILCLOUGH NORHAM HOLDINGS GROUP LIMITED Director 2015-10-05 CURRENT 2007-03-21 Active
JAMES KEITH BILCLOUGH NEW LEAF UK DEVELOPMENTS LIMITED Director 2010-03-17 CURRENT 2006-03-06 Active
JAMES KEITH BILCLOUGH NORHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 1988-06-29 Active
JAMES KEITH BILCLOUGH DRAKESTONE DEVELOPMENTS LIMITED Director 2007-02-20 CURRENT 2007-01-23 Active
JAMES KEITH BILCLOUGH DRAKESTONE INVESTMENTS LIMITED Director 2007-02-20 CURRENT 2007-01-23 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
2024-02-05CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-02CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-09CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-10-18PSC05Change of details for John N Dunn Group Limited as a person with significant control on 2021-10-18
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-11-13PSC02Notification of John N Dunn Group Limited as a person with significant control on 2020-11-13
2020-11-13PSC09Withdrawal of a person with significant control statement on 2020-11-13
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 22842
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL BILCLOUGH
2016-03-01AP01DIRECTOR APPOINTED MR JAMES KEITH BILCLOUGH
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 22842
2016-02-10AR0128/01/16 ANNUAL RETURN FULL LIST
2015-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 22842
2015-01-30AR0128/01/15 ANNUAL RETURN FULL LIST
2014-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 22842
2014-02-27AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-11AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BILCLOUGH
2012-02-22AR0128/01/12 ANNUAL RETURN FULL LIST
2011-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-09AP03Appointment of David George Bilclough as company secretary
2011-01-31AR0128/01/11 ANNUAL RETURN FULL LIST
2011-01-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CROSBY
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-09AR0128/01/10 ANNUAL RETURN FULL LIST
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM MASON
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID MASON
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR KEVIN DOHERTY
2008-03-26363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-03-05410(Scot)DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-03-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288bDIRECTOR RESIGNED
2007-02-19363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-02-22363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-25363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-02-21288bDIRECTOR RESIGNED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-16288aNEW SECRETARY APPOINTED
2004-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-14288cDIRECTOR'S PARTICULARS CHANGED
2003-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-04363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-08288bDIRECTOR RESIGNED
2002-03-18363(288)DIRECTOR RESIGNED
2002-03-18363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-08288aNEW DIRECTOR APPOINTED
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-16363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2001-01-24288bDIRECTOR RESIGNED
2000-04-04287REGISTERED OFFICE CHANGED ON 04/04/00 FROM: AXWELL HOUSE EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-09288aNEW DIRECTOR APPOINTED
1999-07-09288aNEW DIRECTOR APPOINTED
1999-01-25363sRETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1999-01-13169£ IC 23500/22842 05/11/98 £ SR 658@1=658
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-17SRES09658 ORDINARY SHARES 05/11/98
1998-11-17SRES01ALTER MEM AND ARTS 05/11/98
1998-03-06363sRETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-19288bDIRECTOR RESIGNED
1997-02-05363sRETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to JOHN N.DUNN(SCOTLAND)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN N.DUNN(SCOTLAND)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-03-01 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2021-03-31

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 JOHN N.DUNN(SCOTLAND)LIMITED

Intangible Assets
Patents
We have not found any records of JOHN N.DUNN(SCOTLAND)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN N.DUNN(SCOTLAND)LIMITED
Trademarks
We have not found any records of JOHN N.DUNN(SCOTLAND)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN N.DUNN(SCOTLAND)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 (43220 - Plumbing, heat and air-conditioning installation) as JOHN N.DUNN(SCOTLAND)LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where JOHN N.DUNN(SCOTLAND)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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN N.DUNN(SCOTLAND)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 JOHN N.DUNN(SCOTLAND)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.