Company NameDunglow Ltd.
DirectorsLynn Valerie Boyle and John James Boyle
Company StatusActive
Company NumberSC192997
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLynn Valerie Boyle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(same day as company formation)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Cambridge Street
Dundee
DD2 1TA
Scotland
Secretary NameLynn Valerie Boyle
NationalityBritish
StatusCurrent
Appointed29 January 1999(same day as company formation)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Cambridge Street
Dundee
DD2 1TA
Scotland
Director NameMr John James Boyle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(4 years after company formation)
Appointment Duration21 years, 1 month
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address11 Cambridge Street
Dundee
Tayside
DD2 1TA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMary Alison Ramsay
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleRetired
Correspondence Address36 Braehead Drive
Carnoustie
Angus
DD7 7SX
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

501 at £1Jack Boyle
50.10%
Ordinary
499 at £1Lynn Valerie Boyle
49.90%
Ordinary

Financials

Year2014
Turnover£46,708
Gross Profit£44,592
Net Worth£23,906
Current Liabilities£32,983

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

23 July 2004Delivered on: 2 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 commercial street, dundee.
Outstanding
27 April 2004Delivered on: 10 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

21 April 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
6 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
17 November 2016Registered office address changed from 11 Cambridge Street Dundee DD2 1TA to 2 Caenlochan Road Broughty Ferry Dundee DD5 1JX on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 11 Cambridge Street Dundee DD2 1TA to 2 Caenlochan Road Broughty Ferry Dundee DD5 1JX on 17 November 2016 (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
27 May 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
19 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
12 November 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
12 November 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
13 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
13 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
28 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
10 January 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Lynn Valerie Boyle on 1 October 2009 (2 pages)
5 May 2010Director's details changed for John James Boyle on 1 October 2009 (2 pages)
5 May 2010Director's details changed for John James Boyle on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Lynn Valerie Boyle on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Lynn Valerie Boyle on 1 October 2009 (2 pages)
5 May 2010Director's details changed for John James Boyle on 1 October 2009 (2 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 March 2009Return made up to 29/01/09; full list of members (4 pages)
11 March 2009Return made up to 29/01/09; full list of members (4 pages)
10 November 2008Return made up to 29/01/08; full list of members (4 pages)
10 November 2008Return made up to 29/01/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
12 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 29/01/05; full list of members (7 pages)
8 February 2005Return made up to 29/01/05; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
2 December 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
2 August 2004Partic of mort/charge * (5 pages)
2 August 2004Partic of mort/charge * (5 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
10 May 2004Partic of mort/charge * (6 pages)
10 May 2004Partic of mort/charge * (6 pages)
9 February 2004Return made up to 29/01/04; full list of members (7 pages)
9 February 2004Return made up to 29/01/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
5 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
14 April 2003Return made up to 29/01/03; full list of members (7 pages)
14 April 2003Return made up to 29/01/03; full list of members (7 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
9 September 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
9 September 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
4 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
28 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
7 February 2001Return made up to 29/01/01; full list of members (6 pages)
7 February 2001Return made up to 29/01/01; full list of members (6 pages)
23 November 2000Full accounts made up to 30 June 2000 (12 pages)
23 November 2000Full accounts made up to 30 June 2000 (12 pages)
15 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
31 March 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Ad 10/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Ad 10/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
26 March 1999Registered office changed on 26/03/99 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
29 January 1999Incorporation (15 pages)
29 January 1999Incorporation (15 pages)