Company NameGunns (Lybster) Limited
DirectorGladys Mackay Gunn
Company StatusActive
Company NumberSC050125
CategoryPrivate Limited Company
Incorporation Date17 March 1972(52 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Gladys Mackay Gunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1988(16 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChurch Hill House Church Hill House
Latheron
Caithness
KW5 6DL
Scotland
Director NameGeorge Gunn
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 1990)
RoleCompany Director
Correspondence AddressSwiney Mains
Lybster
Caithness
Director NameMr David William Gunn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(16 years, 8 months after company formation)
Appointment Duration28 years (resigned 13 November 2016)
RolePublic Works Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill House Church Hill House
Latheron
Caithness
KW5 6DL
Scotland
Director NameMr David Donald Sutherland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1988(16 years, 8 months after company formation)
Appointment Duration32 years, 3 months (resigned 02 March 2021)
RolePublic Works Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gurnals
Ackergill
Wick
Caithness
KW1 4RG
Scotland
Secretary NameMr David William Gunn
NationalityBritish
StatusResigned
Appointed11 November 1988(16 years, 8 months after company formation)
Appointment Duration28 years (resigned 13 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChurch Hill House Church Hill House
Latheron
Caithness
KW5 6DL
Scotland

Contact

Websitejgunn.co.uk
Telephone01593 721747
Telephone regionLybster

Location

Registered AddressSwiney Mains
Lybster
Caithness
KW3 6BT
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness

Shareholders

10k at £1John Gunn & Sons LTD
99.99%
Ordinary
1 at £1Mr David William Gunn
0.01%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

28 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
17 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 31 August 2021 (3 pages)
25 November 2021Termination of appointment of David Donald Sutherland as a director on 2 March 2021 (1 page)
25 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
16 November 2017Notification of Ian George Gunn as a person with significant control on 13 November 2017 (2 pages)
16 November 2017Notification of Ian George Gunn as a person with significant control on 13 November 2017 (2 pages)
16 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
1 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
12 January 2017Termination of appointment of David William Gunn as a secretary on 13 November 2016 (1 page)
12 January 2017Termination of appointment of David William Gunn as a secretary on 13 November 2016 (1 page)
12 January 2017Termination of appointment of David William Gunn as a director on 13 November 2016 (1 page)
12 January 2017Termination of appointment of David William Gunn as a director on 13 November 2016 (1 page)
6 June 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
25 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(6 pages)
25 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(6 pages)
21 January 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
21 January 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000
(6 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(6 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(6 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 June 2013Current accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
17 June 2013Current accounting period shortened from 31 January 2014 to 31 August 2013 (1 page)
20 November 2012Auditor's resignation (1 page)
20 November 2012Auditor's resignation (1 page)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
13 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
21 June 2011Accounts for a small company made up to 31 January 2011 (5 pages)
21 June 2011Accounts for a small company made up to 31 January 2011 (5 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
2 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
18 November 2009Director's details changed for Gladys Mackay Gunn on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr David William Gunn on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr David William Gunn on 16 November 2009 (2 pages)
18 November 2009Secretary's details changed for David William Gunn on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Gladys Mackay Gunn on 16 November 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for David Donald Sutherland on 16 November 2009 (2 pages)
18 November 2009Director's details changed for David Donald Sutherland on 16 November 2009 (2 pages)
18 November 2009Secretary's details changed for David William Gunn on 16 November 2009 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 January 2008 (6 pages)
25 February 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
25 February 2009Accounts for a dormant company made up to 31 January 2008 (6 pages)
25 February 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
19 December 2008Return made up to 16/11/07; full list of members (4 pages)
19 December 2008Return made up to 16/11/08; full list of members (4 pages)
19 December 2008Return made up to 16/11/07; full list of members (4 pages)
19 December 2008Return made up to 16/11/08; full list of members (4 pages)
27 February 2008Return made up to 16/11/06; full list of members (4 pages)
27 February 2008Return made up to 16/11/06; full list of members (4 pages)
21 March 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
21 March 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
21 March 2007Accounts for a dormant company made up to 31 January 2006 (6 pages)
21 March 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
22 February 2006Return made up to 16/11/05; full list of members (8 pages)
22 February 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 February 2006Return made up to 16/11/05; full list of members (8 pages)
22 February 2006Accounts for a dormant company made up to 31 January 2005 (5 pages)
18 November 2004Return made up to 16/11/04; full list of members (7 pages)
18 November 2004Return made up to 16/11/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 December 2003Return made up to 16/11/03; full list of members (7 pages)
16 December 2003Return made up to 16/11/03; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
4 February 2003Return made up to 16/11/02; full list of members (7 pages)
4 February 2003Return made up to 16/11/02; full list of members (7 pages)
7 November 2002Full accounts made up to 31 January 2002 (6 pages)
7 November 2002Full accounts made up to 31 January 2002 (6 pages)
3 December 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
3 December 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
3 December 2001Return made up to 16/11/01; full list of members (7 pages)
3 December 2001Return made up to 16/11/01; full list of members (7 pages)
29 November 2000Return made up to 16/11/00; full list of members (7 pages)
29 November 2000Return made up to 16/11/00; full list of members (7 pages)
16 November 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
16 November 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
17 December 1999Return made up to 16/11/99; full list of members (7 pages)
17 December 1999Return made up to 16/11/99; full list of members (7 pages)
1 December 1999Full accounts made up to 31 January 1999 (6 pages)
1 December 1999Full accounts made up to 31 January 1999 (6 pages)
4 February 1999Return made up to 16/11/98; no change of members (4 pages)
4 February 1999Return made up to 16/11/98; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (12 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (12 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 November 1997Return made up to 16/11/97; full list of members (6 pages)
26 November 1997Return made up to 16/11/97; full list of members (6 pages)
29 November 1996Return made up to 16/11/96; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 November 1996Return made up to 16/11/96; no change of members (4 pages)
29 November 1995Return made up to 16/11/95; no change of members (4 pages)
29 November 1995Return made up to 16/11/95; no change of members (4 pages)
28 November 1995Full accounts made up to 31 January 1995 (7 pages)
28 November 1995Full accounts made up to 31 January 1995 (7 pages)
6 March 1987Return made up to 04/08/86; full list of members (10 pages)
6 March 1987Return made up to 04/08/86; full list of members (10 pages)
6 March 1987Return made up to 04/08/86; full list of members (6 pages)
17 March 1972Incorporation (10 pages)
17 March 1972Incorporation (10 pages)