Company NameDunella Limited
Company StatusDissolved
Company NumberSC179181
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Anderson Malcolm
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarden Cottage
Cleish
Kinross
Tayside
Secretary NameMrs Christine Moira Malcolm
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage
Cleish
Kinross
Kinross-Shire
Scotland
Director NamePeter George Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleSolicitor
Correspondence AddressArdoch 66 Commercial Road
Ladybank
Cupar
Fife
KY15 7JS
Scotland
Secretary NameT D Young & Co (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Contact

Telephone01577 850256
Telephone regionKinross

Location

Registered AddressGarden Cottage, Cleish
Kinross
Kinross-Shire
KY13 0LS
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

1 at £1Stuart A. Malcolm
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

13 October 1997Delivered on: 20 October 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

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
10 April 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
1 July 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 May 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
5 October 2010Secretary's details changed for Mrs Christine Moira Malcolm on 29 September 2010 (2 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Stuart Anderson Malcolm on 29 September 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 September 2008Return made up to 29/09/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 October 2007Return made up to 29/09/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 October 2006Return made up to 29/09/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
18 October 2005Return made up to 29/09/05; full list of members (2 pages)
18 October 2005Registered office changed on 18/10/05 from: garden cottage cleish kinross fife KY13 0LS (1 page)
8 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
11 October 2004Return made up to 29/09/04; full list of members (6 pages)
28 October 2003Return made up to 29/09/03; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
23 October 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
(6 pages)
15 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 October 2001Return made up to 29/09/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 October 2000Return made up to 29/09/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 October 1999Return made up to 29/09/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 October 1998Return made up to 29/09/98; full list of members (6 pages)
20 October 1997Partic of mort/charge * (5 pages)
14 October 1997Director resigned (1 page)
6 October 1997Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
29 September 1997Incorporation (19 pages)