Company NameDunbennan Limited
Company StatusDissolved
Company NumberSC196097
CategoryPrivate Limited Company
Incorporation Date11 May 1999(25 years ago)
Dissolution Date17 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Mitchell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(2 months after company formation)
Appointment Duration23 years, 7 months (closed 17 February 2023)
RoleProperty Developer
Correspondence AddressDenwood
Craigton Road
Cults
Aberdeenshire
AB15 9QJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed22 July 2013(14 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 17 February 2023)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Red Inch Circle
Newburgh
Ellon
Aberdeenshire
AB41 6AW
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed15 July 1999(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(9 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Charles Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£192,491
Cash£195,591
Current Liabilities£3,100

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 February 2023Final Gazette dissolved following liquidation (1 page)
17 November 2022Final account prior to dissolution in MVL (final account attached) (11 pages)
4 March 2022Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 4 March 2022 (2 pages)
4 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-25
(1 page)
26 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
25 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
29 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 July 2017Notification of Charles Mitchell as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Charles Mitchell as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
22 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
22 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
24 July 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
24 July 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
24 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
24 July 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 October 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Registered office changed on 31/07/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Registered office changed on 31/07/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page)
30 July 2009Return made up to 11/05/09; full list of members (5 pages)
30 July 2009Return made up to 11/05/09; full list of members (5 pages)
20 May 2009Appointment terminated secretary paull & williamsons (1 page)
20 May 2009Secretary appointed paull & williamsons LLP (1 page)
20 May 2009Appointment terminated secretary paull & williamsons (1 page)
20 May 2009Secretary appointed paull & williamsons LLP (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
2 July 2008Return made up to 11/05/08; full list of members (5 pages)
2 July 2008Return made up to 11/05/08; full list of members (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 May 2007Return made up to 11/05/07; full list of members (5 pages)
23 May 2007Return made up to 11/05/07; full list of members (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 11/05/06; full list of members (5 pages)
1 June 2006Return made up to 11/05/06; full list of members (5 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 May 2005Return made up to 11/05/05; full list of members (5 pages)
23 May 2005Return made up to 11/05/05; full list of members (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 May 2004Return made up to 11/05/04; full list of members (5 pages)
28 May 2004Return made up to 11/05/04; full list of members (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 May 2003Return made up to 11/05/03; full list of members (5 pages)
30 May 2003Return made up to 11/05/03; full list of members (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 May 2002Return made up to 11/05/02; full list of members (5 pages)
29 May 2002Return made up to 11/05/02; full list of members (5 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 May 2001Return made up to 11/05/01; full list of members (5 pages)
31 May 2001Return made up to 11/05/01; full list of members (5 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
19 June 2000Return made up to 11/05/00; full list of members (6 pages)
19 June 2000Return made up to 11/05/00; full list of members (6 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
11 May 1999Incorporation (25 pages)
11 May 1999Incorporation (25 pages)