Advanced company searchLink opens in new window

G. DUNBAR & SONS (BUILDERS) LIMITED

Company number SC103821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2017 MR01 Registration of charge SC1038210020, created on 29 June 2017
09 Mar 2017 AD01 Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 1 Saughtonhall Drive Edinburgh EH12 5TW on 9 March 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 14,000
07 Oct 2015 MR04 Satisfaction of charge 16 in full
07 Oct 2015 MR04 Satisfaction of charge 19 in full
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 14,000
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 14,000
03 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 Dec 2012 AA Accounts for a small company made up to 30 June 2012
23 Jan 2012 AA Accounts for a small company made up to 30 June 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
18 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 18
23 Sep 2011 TM01 Termination of appointment of Craig Adams as a director
04 Feb 2011 AA Accounts for a small company made up to 30 June 2010
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Terry Dunbar on 1 October 2009
17 Dec 2009 AA Accounts for a small company made up to 30 June 2009
29 Jul 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
21 Jan 2009 AA Accounts for a small company made up to 30 June 2008