Company NameDunfare Limited
Company StatusDissolved
Company NumberSC206339
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date24 January 2017 (7 years, 3 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 Niall Ronald Anderson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(1 month after company formation)
Appointment Duration16 years, 8 months (closed 24 January 2017)
RoleCommercial Consultant
Country of ResidenceScotland
Correspondence Address27 Deeside Brae
Aberdeen
AB12 5UE
Scotland
Secretary NameHazel Johnston Anderson
NationalityBritish
StatusClosed
Appointed18 May 2000(1 month after company formation)
Appointment Duration16 years, 8 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Deeside Brae
Aberdeen
AB12 5UE
Scotland
Director NameJames Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDumbarrow Mill
Kirkden
By Letham
DD8 2ST
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Avon Place
Dyce
Aberdeen
Aberdeenshire
AB21 7EH
Scotland

Location

Registered Address27 Deeside Brae
Aberdeen
AB12 5UE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kristoffer Boyd Anderson & Niall Ronald Anderson & Hazel Johnston Anderson & Jordon James Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£988,852
Cash£153,183
Current Liabilities£195,460

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

26 February 2006Delivered on: 4 March 2006
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

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
19 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(4 pages)
20 February 2014Registered office address changed from C/O M&M Services 662 Holburn Street Aberdeen Aberdeenshire AB10 7JQ Scotland on 20 February 2014 (1 page)
26 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
25 April 2013Secretary's details changed for Hazel Johnston Anderson on 18 August 2012 (2 pages)
25 April 2013Director's details changed for Niall Ronald Anderson on 18 August 2012 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 May 2012Registered office address changed from 391 Holburn Street Aberdeen Aberdeenshire AB10 7FR on 26 May 2012 (1 page)
26 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 June 2009Return made up to 14/04/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2008Return made up to 14/04/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2007Return made up to 14/04/07; full list of members (6 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 June 2006Return made up to 14/04/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
21 July 2005Return made up to 14/04/05; full list of members (6 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
24 August 2004Return made up to 14/04/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 May 2001Return made up to 14/04/01; full list of members (5 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
8 August 2000Registered office changed on 08/08/00 from: 6 union row dyce aberdeen aberdeenshire AB21 7DQ (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
18 May 2000Secretary's particulars changed (1 page)
14 April 2000Incorporation (21 pages)