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

DUNVALE INVESTMENTS LIMITED

PAVILION 1 FINNIESTON BUSINESS PARK, MINERVA WAY, GLASGOW, G3 8AU,
Company Registration Number
SC271982
Private Limited Company
Active

Company Overview

About Dunvale Investments Ltd
DUNVALE INVESTMENTS LIMITED was founded on 2004-08-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Dunvale Investments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DUNVALE INVESTMENTS LIMITED
 
Legal Registered Office
PAVILION 1 FINNIESTON BUSINESS PARK
MINERVA WAY
GLASGOW
G3 8AU
Other companies in G2
 
Previous Names
LOTHIAN SHELF (227) LIMITED08/12/2004
Filing Information
Company Number SC271982
Company ID Number SC271982
Date formed 2004-08-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 13:17:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNVALE INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADVANTAGE ACCOUNTING (SCOTLAND) LIMITED   OLDOFFICECO LIMITED   LS BOOK-KEEPING SERVICES LTD
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 DUNVALE INVESTMENTS LIMITED
The following companies were found which have the same name as DUNVALE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNVALE INVESTMENTS PTY LTD Active Company formed on the 2000-06-26

Company Officers of DUNVALE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MACROBERTS CORPORATE SERVICES LIMITED
Company Secretary 2013-04-30
DOUGLAS GORDON GEORGE WHEATLEY
Director 2004-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
BURNESS PAULL & WILLIAMSONS LLP
Company Secretary 2004-08-13 2013-04-30
BURNESS (DIRECTORS) LIMITED
Nominated Director 2004-08-13 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACROBERTS CORPORATE SERVICES LIMITED OES WIND VENTURES LTD Company Secretary 2017-02-20 CURRENT 2015-02-13 Dissolved 2018-05-01
MACROBERTS CORPORATE SERVICES LIMITED ANGOSTURA (EUROPE) LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Dissolved 2018-05-08
MACROBERTS CORPORATE SERVICES LIMITED SYNTROPHARMA LIMITED Company Secretary 2014-07-14 CURRENT 2005-02-01 In Administration/Administrative Receiver
MACROBERTS CORPORATE SERVICES LIMITED STURGES BLADON AND MIDDLETON LIMITED Company Secretary 2014-05-15 CURRENT 1963-03-06 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO LIMITED Company Secretary 2014-05-15 CURRENT 1992-02-24 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED DRAKEPLAN LIMITED Company Secretary 2014-05-15 CURRENT 1996-07-18 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BAYBOND LIMITED Company Secretary 2014-05-15 CURRENT 1989-03-22 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED ELIJO (LONDON) LIMITED Company Secretary 2014-05-15 CURRENT 1951-12-20 Dissolved 2017-05-09
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON (MARKETING) LIMITED Company Secretary 2014-05-15 CURRENT 1983-10-18 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED EDWARD BAKER & SON LIMITED Company Secretary 2014-05-15 CURRENT 1925-10-26 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1921-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED DRAKES OFFICE SYSTEMS LIMITED Company Secretary 2014-05-15 CURRENT 1976-01-06 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX LIMITED Company Secretary 2014-05-15 CURRENT 1985-03-01 Active
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX FRANCE LIMITED Company Secretary 2014-05-15 CURRENT 1992-08-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED DAY RUNNER UK LIMITED Company Secretary 2014-05-15 CURRENT 1997-01-24 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED DRBG UK LIMITED Company Secretary 2014-05-15 CURRENT 2001-02-20 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED YARD-O-LED PENCIL COMPANY LIMITED Company Secretary 2014-05-15 CURRENT 1934-02-03 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TOPPS OF ENGLAND LIMITED Company Secretary 2014-05-15 CURRENT 1958-01-09 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED TUFNELL INVESTMENTS LIMITED Company Secretary 2014-05-15 CURRENT 1959-10-15 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FASHION AND LIFESTYLE BRANDS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1943-04-03 Dissolved 2018-06-21
MACROBERTS CORPORATE SERVICES LIMITED LETTS FILOFAX GROUP LIMITED Company Secretary 2014-05-15 CURRENT 2000-04-17 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB HOLDINGS LIMITED Company Secretary 2014-05-15 CURRENT 2006-01-05 Active
MACROBERTS CORPORATE SERVICES LIMITED LEFAX PUBLISHING LIMITED Company Secretary 2014-05-15 CURRENT 1988-06-16 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 1992-05-27 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS BOOKS LIMITED Company Secretary 2014-05-15 CURRENT 1972-10-10 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED FILOFAX PENSION TRUSTEE LIMITED Company Secretary 2014-05-15 CURRENT 1999-04-13 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED FLB GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1909-11-08 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS GROUP LIMITED Company Secretary 2014-05-15 CURRENT 1993-11-04 Active
MACROBERTS CORPORATE SERVICES LIMITED FLB PROPERTIES LIMITED Company Secretary 2014-05-15 CURRENT 2006-06-23 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (HOLDINGS) LIMITED Company Secretary 2014-05-15 CURRENT 1944-04-14 Active
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS (CANADA) LIMITED Company Secretary 2014-05-15 CURRENT 1945-12-12 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED Company Secretary 2014-05-15 CURRENT 1947-12-12 Active
MACROBERTS CORPORATE SERVICES LIMITED BARNARD AND JACKSON LIMITED Company Secretary 2014-05-08 CURRENT 1948-11-30 Liquidation
MACROBERTS CORPORATE SERVICES LIMITED LUCID PR, EVENTS AND MARKETING LTD Company Secretary 2014-04-04 CURRENT 2003-07-25 Dissolved 2017-07-18
MACROBERTS CORPORATE SERVICES LIMITED CAVEWALL RECORDS LIMITED Company Secretary 2014-04-03 CURRENT 2013-10-14 Dissolved 2016-12-20
MACROBERTS CORPORATE SERVICES LIMITED NEPTIS (SERVICES) LIMITED Company Secretary 2014-04-03 CURRENT 2012-10-02 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED VITEL LIMITED Company Secretary 2014-03-20 CURRENT 2009-08-07 Dissolved 2018-02-14
MACROBERTS CORPORATE SERVICES LIMITED THE NEPTIS GROUP LIMITED Company Secretary 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD INVESTMENTS LIMITED Company Secretary 2013-12-05 CURRENT 2011-12-22 Active
MACROBERTS CORPORATE SERVICES LIMITED REAL WATER (EDINBURGH) LIMITED Company Secretary 2013-07-22 CURRENT 2013-07-22 Active
MACROBERTS CORPORATE SERVICES LIMITED ELANDOME LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-21 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED GRANDYARD LIMITED Company Secretary 2013-04-30 CURRENT 2002-03-13 Active
MACROBERTS CORPORATE SERVICES LIMITED OSBORNE STREET ESTATES LIMITED Company Secretary 2013-04-30 CURRENT 2003-08-15 Active
MACROBERTS CORPORATE SERVICES LIMITED MACLEOD LETTINGS LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS HOLDINGS LIMITED Company Secretary 2012-06-10 CURRENT 2006-11-30 Dissolved 2015-10-20
MACROBERTS CORPORATE SERVICES LIMITED KIRKSTONE REAL ESTATE LIMITED Company Secretary 2012-06-10 CURRENT 2006-08-22 Dissolved 2016-03-15
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS PARTNERS LIMITED Company Secretary 2012-06-10 CURRENT 2006-09-21 Active
MACROBERTS CORPORATE SERVICES LIMITED TECOZAM UNITED KINGDOM LIMITED Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
MACROBERTS CORPORATE SERVICES LIMITED CORDATUS REAL ESTATE LIMITED Company Secretary 2012-04-20 CURRENT 2012-03-16 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE WORLDWIDE LTD Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
MACROBERTS CORPORATE SERVICES LIMITED ABERFELDY GROUNDWORKS LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-22 Dissolved 2015-10-16
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES ROAD PROPERTIES LIMITED Company Secretary 2009-03-11 CURRENT 2002-11-27 Active
MACROBERTS CORPORATE SERVICES LIMITED AIRBLES CONSTRUCTION (NO. 2) LIMITED Company Secretary 2009-03-11 CURRENT 2003-01-15 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED OCHRE - A NATIONAL CANCER CHARITY Company Secretary 2009-02-05 CURRENT 2001-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED FITE HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2002-11-25 Dissolved 2016-06-07
MACROBERTS CORPORATE SERVICES LIMITED GILTECH LIMITED Company Secretary 2008-05-01 CURRENT 1984-05-15 Dissolved 2018-01-16
MACROBERTS CORPORATE SERVICES LIMITED SCOTTISH ENSEMBLE LIMITED Company Secretary 2008-05-01 CURRENT 1994-10-19 Active
MACROBERTS CORPORATE SERVICES LIMITED EMERALD PENSION TRUSTEES LIMITED Company Secretary 2008-05-01 CURRENT 2004-10-29 Active
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE FOUNDATION LTD Company Secretary 2008-05-01 CURRENT 1990-07-11 Active
MACROBERTS CORPORATE SERVICES LIMITED ECOSSETECH LIMITED Company Secretary 2008-05-01 CURRENT 1996-06-28 Active - Proposal to Strike off
MACROBERTS CORPORATE SERVICES LIMITED EDINBURGH SCIENCE LTD Company Secretary 2008-05-01 CURRENT 1987-08-31 Active
MACROBERTS CORPORATE SERVICES LIMITED NEIDPATH INVESTMENT COMPANY LIMITED Company Secretary 2008-04-02 CURRENT 1960-02-09 Active
DOUGLAS GORDON GEORGE WHEATLEY ISLE OF BUTE GIN COMPANY LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
DOUGLAS GORDON GEORGE WHEATLEY WILTON (ARGYLE STREET) LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
DOUGLAS GORDON GEORGE WHEATLEY GRANDYARD INVESTMENTS LIMITED Director 2013-11-27 CURRENT 2011-12-22 Active
DOUGLAS GORDON GEORGE WHEATLEY ELANDOME ASSET MANAGEMENT LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
DOUGLAS GORDON GEORGE WHEATLEY PREROSSET LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active - Proposal to Strike off
DOUGLAS GORDON GEORGE WHEATLEY WILTON PLACE PROPERTIES LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
DOUGLAS GORDON GEORGE WHEATLEY OSBORNE STREET ESTATES LIMITED Director 2003-08-22 CURRENT 2003-08-15 Active
DOUGLAS GORDON GEORGE WHEATLEY ELANDOME LIMITED Director 2002-04-10 CURRENT 2002-03-21 Active - Proposal to Strike off
DOUGLAS GORDON GEORGE WHEATLEY GRANDYARD LIMITED Director 2002-04-10 CURRENT 2002-03-13 Active
DOUGLAS GORDON GEORGE WHEATLEY DUNARD ESTATES LIMITED Director 2002-04-10 CURRENT 2002-02-28 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
2023-07-18CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-05-01TM02Termination of appointment of Macroberts Corporate Services Limited on 2020-05-01
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
2019-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR EUAN LEWIS WHEATLEY
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2017-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2016-10-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2358080
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-09CH01Director's details changed for Mr Douglas Gordon George Wheatley on 2016-08-09
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2358080
2016-01-27SH19Statement of capital on 2016-01-27 GBP 2,358,080
2016-01-27SH20Statement by Directors
2016-01-27CAP-SSSolvency Statement dated 21/01/16
2016-01-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2358080
2015-09-01AR0113/08/15 ANNUAL RETURN FULL LIST
2014-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2358080
2014-09-08AR0113/08/14 ANNUAL RETURN FULL LIST
2014-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-19RES12VARYING SHARE RIGHTS AND NAMES
2013-12-19RES01ADOPT ARTICLES 19/12/13
2013-12-19SH08Change of share class name or designation
2013-12-19SH0113/12/13 STATEMENT OF CAPITAL GBP 2358080
2013-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-08-30AR0113/08/13 FULL LIST
2013-05-02AP04CORPORATE SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 120 BOTHWELL STREET GLASGOW G2 7JL
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL & WILLIAMSONS LLP
2012-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012
2012-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-08-13AR0113/08/12 FULL LIST
2012-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-08-16AR0113/08/11 FULL LIST
2010-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-08-13AR0113/08/10 FULL LIST
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-13363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-08-13363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-01225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08
2007-08-18363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-02-28287REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 242 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 4QY
2006-09-19363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-13363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-01-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288bDIRECTOR RESIGNED
2004-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WJ
2004-12-23123NC INC ALREADY ADJUSTED 17/12/04
2004-12-23225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-23RES04£ NC 100/2358079 17/1
2004-12-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-12-2388(2)RAD 17/12/04--------- £ SI 2358078@1=2358078 £ IC 1/2358079
2004-12-08CERTNMCOMPANY NAME CHANGED LOTHIAN SHELF (227) LIMITED CERTIFICATE ISSUED ON 08/12/04
2004-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Licences & Regulatory approval
We could not find any licences issued to DUNVALE INVESTMENTS 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 DUNVALE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OF SHARES 2004-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 DUNVALE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DUNVALE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNVALE INVESTMENTS LIMITED
Trademarks
We have not found any records of DUNVALE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNVALE INVESTMENTS 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 (64303 - Activities of venture and development capital companies) as DUNVALE INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DUNVALE INVESTMENTS 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 DUNVALE INVESTMENTS 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 DUNVALE INVESTMENTS 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.