Swiney
Lybster
Caithness
KW3 6BT
Scotland
Director Name | George Gunn |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 1990) |
Role | Contractor |
Correspondence Address | Swiney Mains Lybster Caithness |
Director Name | Mr David William Gunn |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(35 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 13 November 2016) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Albion House Lybster Caithness KW3 6BS Scotland |
Secretary Name | Mr David Donald Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(35 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Gurnals Ackergill Wick Caithness KW1 4RG Scotland |
Director Name | Mr David Donald Sutherland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(37 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gurnals Ackergill Wick Caithness KW1 4RG Scotland |
Website | jgunn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01593 721236 |
Telephone region | Lybster |
Registered Address | Swiney Lybster Caithness KW3 6BT Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Landward Caithness |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | John Gunn & Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,478,410 |
Net Worth | £3,107,738 |
Current Liabilities | £3,555,123 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
13 September 1999 | Delivered on: 27 September 1999 Persons entitled: John Adam Henderson & Jill Barbara Henderson Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at burnside, scrabster, by thurso. Outstanding |
---|
11 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Full accounts made up to 31 August 2022 (26 pages) |
2 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
18 May 2022 | Accounts for a small company made up to 31 August 2021 (16 pages) |
25 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 31 August 2020 (17 pages) |
23 March 2021 | Termination of appointment of David Donald Sutherland as a secretary on 2 March 2021 (1 page) |
23 March 2021 | Termination of appointment of David Donald Sutherland as a director on 2 March 2021 (1 page) |
23 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
30 May 2019 | Full accounts made up to 31 August 2018 (27 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 31 August 2017 (27 pages) |
29 January 2018 | Withdrawal of a person with significant control statement on 29 January 2018 (2 pages) |
29 November 2017 | Notification of Ian George Gunn as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2017 | Notification of Ian George Gunn as a person with significant control on 28 November 2017 (2 pages) |
15 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
15 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
13 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
12 January 2017 | Termination of appointment of David William Gunn as a director on 13 November 2016 (1 page) |
12 January 2017 | Termination of appointment of David William Gunn as a director on 13 November 2016 (1 page) |
7 June 2016 | Full accounts made up to 31 August 2015 (20 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (20 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
3 June 2015 | Accounts for a medium company made up to 31 August 2014 (17 pages) |
3 June 2015 | Accounts for a medium company made up to 31 August 2014 (17 pages) |
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 May 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
29 May 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
5 June 2013 | Accounts for a medium company made up to 31 August 2012 (17 pages) |
5 June 2013 | Accounts for a medium company made up to 31 August 2012 (17 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Auditor's resignation (1 page) |
20 November 2012 | Auditor's resignation (1 page) |
9 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
9 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
3 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 December 2009 | Secretary's details changed for Mr David Donald Sutherland on 24 November 2009 (1 page) |
2 December 2009 | Director's details changed for Ian George Gunn on 24 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Mr David Donald Sutherland on 24 November 2009 (1 page) |
2 December 2009 | Director's details changed for Ian George Gunn on 24 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr David William Gunn on 24 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr David William Gunn on 24 November 2009 (2 pages) |
3 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
3 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
3 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
3 August 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
20 February 2009 | Company name changed newco (689) LIMITED\certificate issued on 23/02/09 (2 pages) |
20 February 2009 | Company name changed newco (689) LIMITED\certificate issued on 23/02/09 (2 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
15 August 2008 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2008 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2008 | Return made up to 24/11/07; full list of members (4 pages) |
14 August 2008 | Return made up to 24/11/07; full list of members (4 pages) |
29 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
21 March 2007 | Return made up to 24/11/06; full list of members (7 pages) |
21 March 2007 | Return made up to 24/11/06; full list of members (7 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 February 2006 | Return made up to 24/11/05; full list of members (8 pages) |
22 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 February 2006 | Return made up to 24/11/05; full list of members (8 pages) |
16 November 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
16 November 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
29 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
27 September 2003 | Full accounts made up to 30 September 2002 (12 pages) |
27 September 2003 | Full accounts made up to 30 September 2002 (12 pages) |
8 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members (7 pages) |
28 August 2001 | Company name changed john gunn and sons LIMITED\certificate issued on 28/08/01 (2 pages) |
28 August 2001 | Company name changed john gunn and sons LIMITED\certificate issued on 28/08/01 (2 pages) |
30 July 2001 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
30 July 2001 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
18 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
16 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
27 September 1999 | Partic of mort/charge * (5 pages) |
27 September 1999 | Partic of mort/charge * (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 February 1999 | Return made up to 24/11/98; full list of members (6 pages) |
3 February 1999 | Return made up to 24/11/98; full list of members (6 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
28 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 March 1998 | Return made up to 24/11/97; full list of members (6 pages) |
17 March 1998 | Return made up to 24/11/97; full list of members (6 pages) |
14 July 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
14 July 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 November 1996 | Return made up to 24/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 24/11/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
29 November 1995 | Return made up to 24/11/95; no change of members (4 pages) |
11 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
11 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 November 1986 | Return made up to 07/11/86; full list of members (6 pages) |
19 November 1986 | Return made up to 07/11/86; full list of members (6 pages) |
14 April 1953 | Incorporation (17 pages) |
14 April 1953 | Incorporation (17 pages) |