Company NameDunric Limited
DirectorGeorge Low
Company StatusActive
Company NumberSC175641
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr George Low
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address29a East Hemming Street
Letham
Forfar
Angus
DD8 2PT
Scotland
Secretary NameMrs Irene Low
NationalityBritish
StatusCurrent
Appointed21 May 1997(same day as company formation)
RoleSecretary
Correspondence Address29a East Hemming Street
Letham
Angus
DD8 2PT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01307 818011
Telephone regionForfar

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1George Low
100.00%
Ordinary

Financials

Year2014
Net Worth£16,664
Cash£4,558
Current Liabilities£28,155

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

11 June 1997Delivered on: 19 June 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
27 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from 29a East Hemming Street Letham Forfar Angus DD8 2PT on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 29a East Hemming Street Letham Forfar Angus DD8 2PT on 12 March 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 June 2009Return made up to 21/05/09; full list of members (3 pages)
18 June 2009Return made up to 21/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 June 2008Return made up to 21/05/08; full list of members (3 pages)
16 June 2008Return made up to 21/05/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 August 2007Return made up to 21/05/07; no change of members (6 pages)
1 August 2007Return made up to 21/05/07; no change of members (6 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 July 2006Return made up to 21/05/06; full list of members (6 pages)
5 July 2006Return made up to 21/05/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 July 2005Return made up to 21/05/05; full list of members (6 pages)
18 July 2005Return made up to 21/05/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 July 2004Return made up to 21/05/04; full list of members (6 pages)
6 July 2004Return made up to 21/05/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 July 2003Return made up to 21/05/03; full list of members (6 pages)
15 July 2003Return made up to 21/05/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 June 2002Return made up to 21/05/02; full list of members (6 pages)
5 June 2002Return made up to 21/05/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 June 2001Return made up to 21/05/01; full list of members (6 pages)
27 June 2001Return made up to 21/05/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
6 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
6 June 2000Return made up to 21/05/00; full list of members (6 pages)
6 June 2000Return made up to 21/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
7 July 1999Return made up to 21/05/99; full list of members (6 pages)
7 July 1999Return made up to 21/05/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 December 1998Ad 20/05/98--------- £ si 98@1 (2 pages)
4 December 1998Ad 20/05/98--------- £ si 98@1 (2 pages)
1 July 1998Return made up to 21/05/98; full list of members (6 pages)
1 July 1998Return made up to 21/05/98; full list of members (6 pages)
19 June 1997Partic of mort/charge * (6 pages)
19 June 1997Partic of mort/charge * (6 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997Secretary resigned (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (1 page)
21 May 1997Incorporation (16 pages)
21 May 1997Incorporation (16 pages)