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

DUNBIA (ELGIN) LIMITED

9 LINKWOOD PLACE, LINKWOOD INDUSTRIAL ESTATE, ELGIN, MORAYSHIRE, IV30 1HZ,
Company Registration Number
SC092987
Private Limited Company
Liquidation

Company Overview

About Dunbia (elgin) Ltd
DUNBIA (ELGIN) LIMITED was founded on 1985-04-23 and has its registered office in Elgin. The organisation's status is listed as "Liquidation". Dunbia (elgin) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNBIA (ELGIN) LIMITED
 
Legal Registered Office
9 LINKWOOD PLACE
LINKWOOD INDUSTRIAL ESTATE
ELGIN
MORAYSHIRE
IV30 1HZ
Other companies in IV30
 
Previous Names
RHINDS OF ELGIN LIMITED10/04/2014
Filing Information
Company Number SC092987
Company ID Number SC092987
Date formed 1985-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2018
Account next due 31/12/2020
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB429961806  
Last Datalog update: 2020-07-05 09:40:44
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.

Company Officers of DUNBIA (ELGIN) LIMITED

Current Directors
Officer Role Date Appointed
SEAN BREEN
Director 2017-10-05
NIALL BROWNE
Director 2017-10-06
JAMES GEORGE DOBSON
Director 2007-11-02
MATTHEW SAMUEL DOBSON
Director 2017-10-06
MICHAEL QUEALLY
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN BREEN
Company Secretary 2017-10-06 2018-02-27
COLIN EDWIN POTTS
Company Secretary 2007-11-02 2017-10-06
LIAM JOSEPH DEMPSEY
Director 2014-03-31 2017-10-06
ROBERT JOHN DOBSON
Director 2007-11-02 2017-10-06
COLIN EDWIN POTTS
Director 2007-11-02 2017-10-06
GRIGOR & YOUNG SOLICITORS
Company Secretary 2001-10-15 2007-11-02
JOHN EDWARD RHIND
Director 1988-12-30 2007-11-02
COLIN JOHN TAYLOR
Director 1988-12-30 2007-11-02
COCKBURNS
Company Secretary 1988-12-30 2001-10-15
JAMES FRASER ROYAN
Director 1988-12-30 2000-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN BREEN DUNBIA (PRESTON) LIMITED Director 2017-10-05 CURRENT 2007-01-11 Active
SEAN BREEN DUNBIA (MANSFIELD) LIMITED Director 2017-10-05 CURRENT 1963-02-27 Active - Proposal to Strike off
SEAN BREEN DUNBIA (ENGLAND) Director 2017-10-05 CURRENT 1983-03-08 Active - Proposal to Strike off
SEAN BREEN DUNBIA (WALES) Director 2017-10-05 CURRENT 1990-04-09 Active - Proposal to Strike off
SEAN BREEN DUNBIA ENERGY LIMITED Director 2017-10-05 CURRENT 2015-06-02 Active - Proposal to Strike off
SEAN BREEN WOOD & SONS (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 1990-12-06 Active - Proposal to Strike off
SEAN BREEN DUNBIA (CREWE) Director 2017-10-05 CURRENT 1998-04-20 Active - Proposal to Strike off
SEAN BREEN DUNBIA (NORTHERN IRELAND) Director 2017-10-05 CURRENT 1983-10-05 Active - Proposal to Strike off
SEAN BREEN DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-05 CURRENT 1991-06-06 Active - Proposal to Strike off
SEAN BREEN DUNBIA LIMITED Director 2017-10-05 CURRENT 2006-06-02 Active - Proposal to Strike off
SEAN BREEN DUNBIA AYR LIMITED Director 2017-10-05 CURRENT 2004-10-05 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (PRESTON) LIMITED Director 2017-10-06 CURRENT 2007-01-11 Active
NIALL BROWNE DUNBIA (MANSFIELD) LIMITED Director 2017-10-06 CURRENT 1963-02-27 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (UK) Director 2017-10-06 CURRENT 1997-06-05 Active
NIALL BROWNE DUNBIA ENERGY LIMITED Director 2017-10-06 CURRENT 2015-06-02 Active - Proposal to Strike off
NIALL BROWNE WOOD & SONS (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 1990-12-06 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (CREWE) Director 2017-10-06 CURRENT 1998-04-20 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (NORTHERN IRELAND) Director 2017-10-06 CURRENT 1983-10-05 Active - Proposal to Strike off
NIALL BROWNE DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-06 CURRENT 1991-06-06 Active - Proposal to Strike off
NIALL BROWNE DUNBIA LIMITED Director 2017-10-06 CURRENT 2006-06-02 Active - Proposal to Strike off
NIALL BROWNE DUNBIA AYR LIMITED Director 2017-10-06 CURRENT 2004-10-05 Active - Proposal to Strike off
NIALL BROWNE LINCOLN PROTEIN HOLDINGS LTD Director 2017-01-23 CURRENT 2015-08-16 Active
NIALL BROWNE A HUGHES AND SON(SKELLINGTHORPE)LIMITED Director 2017-01-23 CURRENT 1955-05-12 Active
NIALL BROWNE LINCOLN PROTEINS LIMITED Director 2017-01-23 CURRENT 1997-06-20 Active
JAMES GEORGE DOBSON ANNS15 LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA ENERGY LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JAMES GEORGE DOBSON ULSTER FARM BY-PRODUCTS LIMITED Director 2015-05-14 CURRENT 1993-12-14 Active
JAMES GEORGE DOBSON DUNBIA AYR LIMITED Director 2014-02-17 CURRENT 2004-10-05 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (MANSFIELD) LIMITED Director 2013-05-21 CURRENT 1963-02-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON WOOD & SONS (HOLDINGS) LIMITED Director 2013-05-21 CURRENT 1990-12-06 Active - Proposal to Strike off
JAMES GEORGE DOBSON KINGHORN DEVELOPMENTS LIMITED Director 2008-09-04 CURRENT 2005-04-14 Dissolved 2015-12-16
JAMES GEORGE DOBSON LINERGY POWER LIMITED Director 2008-03-10 CURRENT 2008-02-21 Active
JAMES GEORGE DOBSON WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED Director 2007-08-17 CURRENT 2005-07-22 Active
JAMES GEORGE DOBSON DUNBIA (PRESTON) LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
JAMES GEORGE DOBSON ROSE COUNTY FOODS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON ORIEL JONES & SON LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNGANNON MEATS Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMES GEORGE DOBSON PIG INNOVATION CENTRE LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
JAMES GEORGE DOBSON LINERGY GROUP LIMITED Director 2005-12-22 CURRENT 2005-04-26 Active
JAMES GEORGE DOBSON LIMEMEADOW PROPERTIES LIMITED Director 2003-05-02 CURRENT 2003-04-14 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (WALES) Director 2001-07-21 CURRENT 1990-04-09 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (ENGLAND) Director 1998-08-13 CURRENT 1983-03-08 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (CREWE) Director 1998-04-20 CURRENT 1998-04-20 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNGANNON CALF COMPANY LIMITED Director 1996-07-29 CURRENT 1996-07-29 Dissolved 2017-02-28
JAMES GEORGE DOBSON DUNGANNON MEATS (RETAIL PACKS) Director 1991-06-06 CURRENT 1991-06-06 Active - Proposal to Strike off
JAMES GEORGE DOBSON HILLTOWN HIDES Director 1989-11-02 CURRENT 1989-11-02 Active
JAMES GEORGE DOBSON DUNBIA (NORTHERN IRELAND) Director 1983-10-05 CURRENT 1983-10-05 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (PRESTON) LIMITED Director 2017-10-06 CURRENT 2007-01-11 Active
MATTHEW SAMUEL DOBSON DUNBIA (MANSFIELD) LIMITED Director 2017-10-06 CURRENT 1963-02-27 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (UK) Director 2017-10-06 CURRENT 1997-06-05 Active
MATTHEW SAMUEL DOBSON WOOD & SONS (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 1990-12-06 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (CREWE) Director 2017-10-06 CURRENT 1998-04-20 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (NORTHERN IRELAND) Director 2017-10-06 CURRENT 1983-10-05 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-06 CURRENT 1991-06-06 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA LIMITED Director 2017-10-06 CURRENT 2006-06-02 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA AYR LIMITED Director 2017-10-06 CURRENT 2004-10-05 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON ANNS15 LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (PRESTON) LIMITED Director 2017-10-06 CURRENT 2007-01-11 Active
MICHAEL QUEALLY DUNBIA (MANSFIELD) LIMITED Director 2017-10-06 CURRENT 1963-02-27 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA ENERGY LIMITED Director 2017-10-06 CURRENT 2015-06-02 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (CREWE) Director 2017-10-06 CURRENT 1998-04-20 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (NORTHERN IRELAND) Director 2017-10-06 CURRENT 1983-10-05 Active - Proposal to Strike off
MICHAEL QUEALLY DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-06 CURRENT 1991-06-06 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA LIMITED Director 2017-10-06 CURRENT 2006-06-02 Active - Proposal to Strike off
MICHAEL QUEALLY OAK FARM FOODS LIMITED Director 2010-08-03 CURRENT 1986-10-28 Active - Proposal to Strike off
MICHAEL QUEALLY DAWN FARM FOODS (UK) LIMITED Director 2008-05-15 CURRENT 1994-03-08 Active
MICHAEL QUEALLY TMI FOODS LIMITED Director 2006-10-09 CURRENT 2002-10-23 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
2019-10-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-14
2019-10-01AAFULL ACCOUNTS MADE UP TO 30/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27TM02Termination of appointment of Sean Breen on 2018-02-27
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0929870007
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0929870006
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL BROWNE / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL QUEALLY / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN BREEN / 23/11/2017
2017-11-23CH03SECRETARY'S DETAILS CHNAGED FOR SEAN BREEN on 2017-11-23
2017-11-23MEM/ARTSARTICLES OF ASSOCIATION
2017-11-23RES13Resolutions passed:
  • Documents approved 06/10/2017
  • ALTER ARTICLES
2017-11-23RES01ALTER ARTICLES 06/10/2017
2017-11-23MEM/ARTSARTICLES OF ASSOCIATION
2017-11-23RES01ALTER ARTICLES 06/10/2017
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBSON
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DEMPSEY
2017-11-06AP01DIRECTOR APPOINTED MR MATTHEW SAMUEL DOBSON
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0929870004
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0929870004
2017-10-23AP03Appointment of Sean Breen as company secretary on 2017-10-06
2017-10-20TM02Termination of appointment of Colin Edwin Potts on 2017-10-06
2017-10-20AP01DIRECTOR APPOINTED NIALL BROWNE
2017-10-20AP01DIRECTOR APPOINTED SEAN BREEN
2017-10-20AP01DIRECTOR APPOINTED MICHAEL QUEALLY
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0929870005
2017-10-13AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 200000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-20AR0122/09/15 FULL LIST
2014-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-17AR0122/09/14 FULL LIST
2014-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH DEMPSEY / 17/10/2014
2014-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0929870004
2014-04-11AP01DIRECTOR APPOINTED MR LIAM JOSEPH DEMPSEY
2014-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-10CERTNMCOMPANY NAME CHANGED RHINDS OF ELGIN LIMITED CERTIFICATE ISSUED ON 10/04/14
2014-04-10RES15CHANGE OF NAME 07/04/2014
2013-10-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-21AR0122/09/13 FULL LIST
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-18AR0122/09/12 FULL LIST
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN POTTS / 16/12/2011
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-20AR0122/09/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN POTTS / 22/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DOBSON / 22/09/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE DOBSON / 22/09/2011
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN EDWIN POTTS / 22/09/2011
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-23AR0122/09/10 FULL LIST
2009-10-16AR0122/09/09 FULL LIST
2009-10-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM LINKWOOD INDUSTRIAL ESTATE ELGIN MORAYSHIRE IV30 6NA
2008-10-07363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN POTTS / 20/08/2008
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-20225PREVSHO FROM 31/10/2008 TO 31/03/2008
2008-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-28225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07
2007-11-08288bDIRECTOR RESIGNED
2007-11-08AUDAUDITOR'S RESIGNATION
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 1 NORTH STREET ELGIN MORAYSHIRE IV30 1UA
2007-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288bSECRETARY RESIGNED
2007-09-26363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-09-27363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-03363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-04363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-02363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-03363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-02-01ELRESS386 DISP APP AUDS 22/01/02
2002-02-01ELRESS366A DISP HOLDING AGM 22/01/02
2002-01-21419a(Scot)DEC MORT/CHARGE *****
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-29288bDIRECTOR RESIGNED
2001-10-19288bSECRETARY RESIGNED
2001-10-19363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 82 HIGH STREET ELGIN IV30 1BJ
2001-10-19288aNEW SECRETARY APPOINTED
2001-09-20288bDIRECTOR RESIGNED
2001-03-01169£ IC 300000/200000 27/10/00 £ SR 100000@1=100000
2001-01-09SRES13AUTHORITY TO PURCH SHAR 27/10/00
2001-01-09SRES01ALTER ARTICLES 27/10/00
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-04363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0020866 Expired Licenced property: 9 LINKWOOD PLACE ELGIN IV30 1HZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0020866 Expired Licenced property: 9 LINKWOOD PLACE ELGIN IV30 1HZ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-10-22
Resolutions for Winding-up2019-10-22
Fines / Sanctions
No fines or sanctions have been issued against DUNBIA (ELGIN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-01 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 1994-11-22 Satisfied MORAY, BADENOCH AND STRATHSPEY ENTERPRISE COMPANY LIMITED
STANDARD SECURITY 1990-05-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1988-06-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2012-04-01 £ 1,280,000
Creditors Due Within One Year 2012-04-01 £ 1,271,843

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 DUNBIA (ELGIN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200,000
Cash Bank In Hand 2012-04-01 £ 18,130
Current Assets 2012-04-01 £ 1,298,260
Debtors 2012-04-01 £ 1,059,856
Fixed Assets 2012-04-01 £ 701,418
Shareholder Funds 2012-04-01 £ 552,165
Stocks Inventory 2012-04-01 £ 220,274
Tangible Fixed Assets 2012-04-01 £ 701,418

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUNBIA (ELGIN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNBIA (ELGIN) LIMITED
Trademarks
We have not found any records of DUNBIA (ELGIN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBIA (ELGIN) 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 (10110 - Processing and preserving of meat) as DUNBIA (ELGIN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNBIA (ELGIN) 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 TypeAppointment of Liquidators
Defending partyDUNBIA (ELGIN) LIMITEDEvent Date2019-10-14
Liquidator's name and address: Gary Stones , 63 Walter Road, Swansea, SA1 4PT :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDUNBIA (ELGIN) LIMITEDEvent Date2019-10-14
At a General Meeting of the above-named Company, duly convened and held at Dunbia Preston, Church Road, Bamber Bridge, Preston, PR5 6AJ on 14th October 2019 at 3.35 p.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Gary Stones (IP No 6609 ) of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT be appointed Liquidator of the Company." Gary Stones, Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNBIA (ELGIN) 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 DUNBIA (ELGIN) 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 IV30 1HZ