Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUMBARNIE & CO LIMITED
Company Information for

DUMBARNIE & CO LIMITED

GEMINI CRESCENT DUNDEE TECHNOLOGY PARK, DUNDEE, DD2,
Company Registration Number
SC097760
Private Limited Company
Dissolved

Dissolved 2015-07-31

Company Overview

About Dumbarnie & Co Ltd
DUMBARNIE & CO LIMITED was founded on 1986-03-11 and had its registered office in Gemini Crescent Dundee Technology Park. The company was dissolved on the 2015-07-31 and is no longer trading or active.

Key Data
Company Name
DUMBARNIE & CO LIMITED
 
Legal Registered Office
GEMINI CRESCENT DUNDEE TECHNOLOGY PARK
DUNDEE
 
Filing Information
Company Number SC097760
Date formed 1986-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-04-30
Date Dissolved 2015-07-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-08 02:25:43
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 DUMBARNIE & CO LIMITED

Current Directors
Officer Role Date Appointed
RONALD JAMES WILLIAM SMITH
Director 1988-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN M SMITH
Company Secretary 1988-10-20 2010-04-05
IAN M SMITH
Director 1988-10-20 2010-04-05
CAROLYN A M SMITH
Director 1988-10-20 1991-03-27
LINDA C SMITH
Director 1988-10-20 1991-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD JAMES WILLIAM SMITH CITY CROWD LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
RONALD JAMES WILLIAM SMITH NOTARANGELO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-01-19
RONALD JAMES WILLIAM SMITH GLAMIS INVESTMENTS LIMITED Director 1988-09-29 CURRENT 1959-10-30 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
2015-07-31GAZ2STRUCK OFF AND DISSOLVED
2015-04-10GAZ1FIRST GAZETTE
2014-08-09DISS40DISS40 (DISS40(SOAD))
2014-05-09GAZ1FIRST GAZETTE
2014-01-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-01-04DISS40DISS40 (DISS40(SOAD))
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-03AR0107/12/13 FULL LIST
2013-11-29GAZ1FIRST GAZETTE
2012-12-13AR0107/12/12 FULL LIST
2012-12-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2012-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES WILLIAM SMITH / 13/12/2012
2012-02-09AR0107/12/11 FULL LIST
2011-03-22AR0107/12/10 FULL LIST
2011-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2011-03-21AD02SAIL ADDRESS CHANGED FROM: 58 CASTLE STREET FORFAR ANGUS DD8 3AB UNITED KINGDOM
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2010-09-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2010-09-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22
2010-09-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 24
2010-09-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 31
2010-09-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23
2010-09-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 33
2010-09-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2010-09-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32
2010-09-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 30
2010-09-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 58 CASTLE STREET FORFAR ANGUS DD8 3AB
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY IAN SMITH
2010-04-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-01-19AR0107/12/09 FULL LIST
2010-01-19AD02SAIL ADDRESS CREATED
2009-12-06AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-06419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-14363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-05363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-20363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-22363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2003-12-10363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-25419a(Scot)DEC MORT/CHARGE *****
2002-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-01419a(Scot)DEC MORT/CHARGE *****
2001-12-11363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-11-06410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-12363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-11-21410(Scot)PARTIC OF MORT/CHARGE *****
2000-07-28410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-26419b(Scot)DEC MORT/CHARGE RELEASE *****
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DUMBARNIE & CO 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 Off2014-05-09
Proposal to Strike Off2013-11-29
Fines / Sanctions
No fines or sanctions have been issued against DUMBARNIE & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-04-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-02-03 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-01-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-01-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2001-10-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-11-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2000-07-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-08-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-08-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-06-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1999-03-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-05-09 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-12-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-10-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-03-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-01-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-12-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-03-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-02-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1993-01-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-10-22 PART of the property or undertaking has been released from charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-09-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1988-09-13 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1988-07-04 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 1987-04-16 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1987-03-02 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1986-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-07-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of DUMBARNIE & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUMBARNIE & CO LIMITED
Trademarks
We have not found any records of DUMBARNIE & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUMBARNIE & CO 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 (99999 - Dormant Company) as DUMBARNIE & CO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DUMBARNIE & CO 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 partyDUMBARNIE & CO LIMITEDEvent Date2014-05-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyDUMBARNIE & CO LIMITEDEvent Date2013-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUMBARNIE & CO 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 DUMBARNIE & CO 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.