Active - Proposal to Strike off
Company Information for DUNBAR FARMERS LTD.
CAIRNTON, FORDOUN, LAURENCEKIRK, KINCARDINESHIRE, AB30 1SN,
|
Company Registration Number
SC173617
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DUNBAR FARMERS LTD. | |
Legal Registered Office | |
CAIRNTON, FORDOUN LAURENCEKIRK KINCARDINESHIRE AB30 1SN Other companies in AB30 | |
Company Number | SC173617 | |
---|---|---|
Company ID Number | SC173617 | |
Date formed | 1997-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 17:42:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DUNBAR FARMERS 2 | CAIRNTON FORDOUN LAURENCEKIRK | Active | Company formed on the 2000-12-14 |
Officer | Role | Date Appointed |
---|---|---|
JAMES WILLIAM GAMMIE |
||
DAVID GRAHAM GAMMIE |
||
JAMES WILLIAM GAMMIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE GAMMIE |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNBAR HOLDINGS LIMITED | Company Secretary | 2001-12-17 | CURRENT | 2001-11-15 | Active | |
KIRKTOWN GARDEN CENTRE LIMITED | Company Secretary | 2001-12-17 | CURRENT | 2001-11-15 | Active | |
DUNBAR HOLDINGS LIMITED | Director | 2001-12-17 | CURRENT | 2001-11-15 | Active | |
KIRKTOWN GARDEN CENTRE LIMITED | Director | 2001-12-17 | CURRENT | 2001-11-15 | Active | |
DUNBAR HOLDINGS LIMITED | Director | 2001-12-17 | CURRENT | 2001-11-15 | Active | |
KIRKTOWN GARDEN CENTRE LIMITED | Director | 2001-12-17 | CURRENT | 2001-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GAMMIE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/03/03 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363b | RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2013-03-31 | £ 23,062 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 38,058 |
Creditors Due Within One Year | 2013-03-31 | £ 19,256 |
Creditors Due Within One Year | 2012-03-31 | £ 105,934 |
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 DUNBAR FARMERS LTD.
Cash Bank In Hand | 2013-03-31 | £ 2,557 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,627 |
Current Assets | 2013-03-31 | £ 1,249,192 |
Current Assets | 2012-03-31 | £ 1,441,172 |
Debtors | 2013-03-31 | £ 1,246,635 |
Debtors | 2012-03-31 | £ 1,438,545 |
Secured Debts | 2013-03-31 | £ 36,350 |
Secured Debts | 2012-03-31 | £ 50,582 |
Shareholder Funds | 2013-03-31 | £ 1,206,874 |
Shareholder Funds | 2012-03-31 | £ 1,447,055 |
Tangible Fixed Assets | 2012-03-31 | £ 149,875 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as DUNBAR FARMERS LTD. are:
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. |