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

DUNBAR HOLDINGS LIMITED

Kirktown Garden Centre, Fetteresso, Stonehaven, ABERDEENSHIRE, AB39 2UP,
Company Registration Number
SC225387
Private Limited Company
Active

Company Overview

About Dunbar Holdings Ltd
DUNBAR HOLDINGS LIMITED was founded on 2001-11-15 and has its registered office in Stonehaven. The organisation's status is listed as "Active". Dunbar Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
DUNBAR HOLDINGS LIMITED
 
Legal Registered Office
Kirktown Garden Centre
Fetteresso
Stonehaven
ABERDEENSHIRE
AB39 2UP
Other companies in AB30
 
Filing Information
Company Number SC225387
Company ID Number SC225387
Date formed 2001-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-11-15
Return next due 2024-11-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-22 16:50:17
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 DUNBAR HOLDINGS LIMITED
The following companies were found which have the same name as DUNBAR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNBAR HOLDINGS LLC 250 WEST 55TH STREET, 35TH FL. New York NEW YORK NY 10019 Active Company formed on the 2013-04-26
DUNBAR HOLDINGS MEMBER LLC 250 WEST 55TH STREET, 35TH FL. Kings NEW YORK NY 10019 Active Company formed on the 2013-04-26
DUNBAR HOLDINGS LLC 210-12526 HIGH BLUFF DR SAN DIEGO CA 92130 SOS/FTB SUSPENDED Company formed on the 1995-10-20
DUNBAR HOLDINGS PROPRIETARY LIMITED QLD 4151 Active Company formed on the 1981-09-28
DUNBAR HOLDINGS QLD PTY LTD Active Company formed on the 2014-03-05
DUNBAR HOLDINGS INC Delaware Unknown
DUNBAR HOLDINGS, LLC 407 LINCOLN ROAD MIAMI BEACH FL 33139 Inactive Company formed on the 2004-12-15
DUNBAR HOLDINGS, LTD. PO BOX 99 ROLLINS MT 59931 Active Company formed on the 2001-01-16
DUNBAR HOLDINGS NO. I, L.L.C. PO BOX 99 ROLLINS MT 59931 Active Company formed on the 2000-11-22
DUNBAR HOLDINGS, INC. 1331 JAMES ROAD WEYBRIDGE VT 05753 Withdrawn Company formed on the 2007-03-20
DUNBAR HOLDINGS INC Delaware Unknown
DUNBAR HOLDINGS LLC Delaware Unknown
DUNBAR HOLDINGS, INC. PO BOX 246 THOMASVILLE PA 17364-0246 Admin. Dissolved Company formed on the 2000-05-08
DUNBAR HOLDINGS INCORPORATED California Unknown
DUNBAR HOLDINGS LLC North Carolina Unknown
DUNBAR HOLDINGS INC Tennessee Unknown
DUNBAR HOLDINGS LLC 2611 SAND LAKE RD LONGWOOD FL 32703 Active Company formed on the 2020-05-15

Company Officers of DUNBAR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM GAMMIE
Company Secretary 2001-12-17
DAVID GRAHAM GAMMIE
Director 2001-12-17
JAMES WILLIAM GAMMIE
Director 2001-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE GAMMIE
Director 2001-12-17 2012-10-24
STRONACHS
Nominated Secretary 2001-11-15 2001-12-17
DAVID ALAN RENNIE
Nominated Director 2001-11-15 2001-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM GAMMIE KIRKTOWN GARDEN CENTRE LIMITED Company Secretary 2001-12-17 CURRENT 2001-11-15 Active
JAMES WILLIAM GAMMIE DUNBAR FARMERS LTD. Company Secretary 1997-03-19 CURRENT 1997-03-19 Active - Proposal to Strike off
DAVID GRAHAM GAMMIE KIRKTOWN GARDEN CENTRE LIMITED Director 2001-12-17 CURRENT 2001-11-15 Active
DAVID GRAHAM GAMMIE DUNBAR FARMERS LTD. Director 1997-03-19 CURRENT 1997-03-19 Active - Proposal to Strike off
JAMES WILLIAM GAMMIE KIRKTOWN GARDEN CENTRE LIMITED Director 2001-12-17 CURRENT 2001-11-15 Active
JAMES WILLIAM GAMMIE DUNBAR FARMERS LTD. Director 1997-03-19 CURRENT 1997-03-19 Active - Proposal to Strike off

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
2024-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-11-22CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM Cairnton Fordoun Laurencekirk Kincardineshire, AB30 1SN
2023-08-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-07-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-08AR0115/11/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-11AR0115/11/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-03AR0115/11/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0115/11/12 ANNUAL RETURN FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GAMMIE
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AR0115/11/11 ANNUAL RETURN FULL LIST
2011-10-20AA01Previous accounting period extended from 31/01/11 TO 31/03/11
2010-12-15AR0115/11/10 ANNUAL RETURN FULL LIST
2010-10-29AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22AR0115/11/09 ANNUAL RETURN FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM GAMMIE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GAMMIE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM GAMMIE / 22/12/2009
2009-10-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-26363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-08363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-01363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-12-01RES12VARYING SHARE RIGHTS AND NAMES
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-03128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-02-03RES12VARYING SHARE RIGHTS AND NAMES
2003-11-13363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-10363aRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2003-04-09288bSECRETARY RESIGNED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288bDIRECTOR RESIGNED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
2003-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-0988(2)RAD 07/01/02--------- £ SI 3@1=3 £ IC 1/4
2003-04-0988(2)RAD 17/12/01--------- £ SI 2@1=2 £ IC 4/6
2002-12-19225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-09-27CERTNMCOMPANY NAME CHANGED MOUNTWEST 389 LIMITED CERTIFICATE ISSUED ON 27/09/02
2001-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DUNBAR HOLDINGS 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 DUNBAR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNBAR HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 DUNBAR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DUNBAR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNBAR HOLDINGS LIMITED
Trademarks
We have not found any records of DUNBAR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBAR HOLDINGS 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 (70100 - Activities of head offices) as DUNBAR HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DUNBAR HOLDINGS 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 DUNBAR HOLDINGS 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 DUNBAR HOLDINGS 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 AB39 2UP