Company NameDunvegan Securities Limited
DirectorsMatthew Lionel Levine and Samantha Rose Levine
Company StatusActive
Company NumberSC051022
CategoryPrivate Limited Company
Incorporation Date17 July 1972(51 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Matthew Lionel Levine
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2023(51 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMs Samantha Rose Levine
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2023(51 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameOlga Elise Haase
NationalityBritish
StatusResigned
Appointed30 January 1989(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 1991)
RoleHousewife
Correspondence Address312 Mearns Road
Newton Mearns
Glasgow
Lanarkshire
G77 5LS
Scotland
Director NameDr Sidney Haase
NationalityBritish
StatusResigned
Appointed30 January 1989(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 1991)
RoleRadiologist
Correspondence Address312 Mearns Road
Newton Mearns
Glasgow
Lanarkshire
G77 5LS
Scotland
Secretary NameLinda Esther Haase
NationalityBritish
StatusResigned
Appointed30 January 1989(16 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95h Hornsey Lane
London
N6 5LW
Director NameGeoffrey Isaac Levine
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1990(17 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 02 January 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Larchfield Court
Newton Mearns
Glasgow
Lanarkshire
G77 5PL
Scotland
Director NameMrs Pamela Jean Levine
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 6 months (resigned 27 October 2023)
RoleSecretarial Assistant
Country of ResidenceEngland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Pamela Jean Levine
100.00%
Ordinary

Financials

Year2014
Net Worth£43,027
Cash£1,544
Current Liabilities£3,518

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
31 August 2020Registered office address changed from C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 31 August 2020 (1 page)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
28 October 2019Micro company accounts made up to 5 April 2019 (4 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
14 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 14 September 2017 (1 page)
14 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 14 September 2017 (1 page)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 February 2015Director's details changed for Pamela Jean Levine on 1 September 2014 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Director's details changed for Pamela Jean Levine on 1 September 2014 (2 pages)
2 February 2015Director's details changed for Pamela Jean Levine on 1 September 2014 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
31 January 2014Termination of appointment of Linda Haase as a secretary (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Termination of appointment of Linda Haase as a secretary (1 page)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
1 February 2013Termination of appointment of Geoffrey Levine as a director (1 page)
1 February 2013Termination of appointment of Geoffrey Levine as a director (1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 16 July 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 16 July 2012 (5 pages)
17 October 2012Current accounting period shortened from 16 July 2013 to 5 April 2013 (1 page)
17 October 2012Current accounting period shortened from 16 July 2013 to 5 April 2013 (1 page)
17 October 2012Current accounting period shortened from 16 July 2013 to 5 April 2013 (1 page)
10 April 2012Total exemption small company accounts made up to 16 July 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 16 July 2011 (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 16 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 16 July 2010 (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 16 July 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 16 July 2009 (7 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Pamela Jean Levine on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Geoffrey Isaac Levine on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Geoffrey Isaac Levine on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Pamela Jean Levine on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Geoffrey Isaac Levine on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Pamela Jean Levine on 1 February 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 16 July 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 16 July 2008 (5 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 16 July 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 16 July 2007 (4 pages)
24 April 2008Return made up to 31/01/08; full list of members (4 pages)
24 April 2008Return made up to 31/01/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from 10 larchfield court newton mearns glasgow G77 5PL (1 page)
11 April 2008Registered office changed on 11/04/2008 from 10 larchfield court newton mearns glasgow G77 5PL (1 page)
19 June 2007Total exemption small company accounts made up to 16 July 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 16 July 2006 (4 pages)
27 February 2007Return made up to 31/01/07; full list of members (7 pages)
27 February 2007Return made up to 31/01/07; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 16 July 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 16 July 2005 (5 pages)
24 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2005Registered office changed on 28/07/05 from: 9 castleton drive newton mearns glasgow G77 5JU (1 page)
28 July 2005Registered office changed on 28/07/05 from: 9 castleton drive newton mearns glasgow G77 5JU (1 page)
10 May 2005Total exemption small company accounts made up to 16 July 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 16 July 2004 (5 pages)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
13 May 2004Total exemption full accounts made up to 16 July 2003 (5 pages)
13 May 2004Total exemption full accounts made up to 16 July 2003 (5 pages)
5 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 February 2004Return made up to 31/01/04; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 16 July 2002 (5 pages)
14 May 2003Total exemption full accounts made up to 16 July 2002 (5 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 16 July 2001 (6 pages)
10 May 2002Total exemption full accounts made up to 16 July 2001 (6 pages)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2001Accounts for a small company made up to 16 July 2000 (6 pages)
10 May 2001Accounts for a small company made up to 16 July 2000 (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
17 May 2000Full accounts made up to 16 July 1999 (6 pages)
17 May 2000Full accounts made up to 16 July 1999 (6 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 May 1999Full accounts made up to 16 July 1998 (6 pages)
8 May 1999Full accounts made up to 16 July 1998 (6 pages)
25 February 1999Return made up to 31/01/99; no change of members (4 pages)
25 February 1999Return made up to 31/01/99; no change of members (4 pages)
19 May 1998Full accounts made up to 16 July 1997 (6 pages)
19 May 1998Full accounts made up to 16 July 1997 (6 pages)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 16 July 1996 (6 pages)
20 May 1997Accounts for a small company made up to 16 July 1996 (6 pages)
14 February 1997Return made up to 31/01/97; no change of members (4 pages)
14 February 1997Return made up to 31/01/97; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 16 July 1995 (5 pages)
14 May 1996Accounts for a small company made up to 16 July 1995 (5 pages)
6 February 1996Return made up to 31/01/96; no change of members (4 pages)
6 February 1996Return made up to 31/01/96; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 16 July 1994 (5 pages)
16 May 1995Accounts for a small company made up to 16 July 1994 (5 pages)