Company NameDunearn Limited
Company StatusDissolved
Company NumberSC218032
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years, 1 month ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)
Previous NameForty Eight Shelf (70) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Morrison
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 21 November 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressThe Guest House
Lochmaddy
Isle Of North Uist
HS6 5AA
Scotland
Secretary NameBrechin Tindal Oatts, Solicitors (Corporation)
StatusClosed
Appointed23 May 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 21 November 2014)
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland
Director NameAlan Charles Borthwick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMains Of Aiket
Dunlop
Ayrship
KA3 4DG
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Secretary NameMr Jeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Director NameDr John Alasdair Johnston Macleod
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 02 September 2009)
RoleRetired Doctor
Correspondence AddressTigh Na Hearradh
Lochmaddy
Isle Of North Uist
HS6 5AE
Scotland

Location

Registered Address48 Saint Vincent Street
Glasgow
Strathclyde
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Executors Of Lorna Jean Macleod & Shareholder Name Missing
50.00%
Ordinary
1 at £1John Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£6,847
Cash£2
Current Liabilities£37,973

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(4 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 2
(4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
25 May 2011Secretary's details changed for Brechin Tindal Oatts, Solicitors on 25 May 2011 (2 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
19 May 2010Director's details changed for John Morrison on 7 April 2010 (2 pages)
19 May 2010Director's details changed for John Morrison on 7 April 2010 (2 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of John Macleod as a director (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
18 April 2008Return made up to 07/04/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
1 May 2007Return made up to 07/04/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
11 April 2006Return made up to 07/04/06; full list of members (8 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
14 April 2005Return made up to 07/04/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
15 April 2004Return made up to 07/04/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
6 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Secretary resigned;director resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
9 May 2001Company name changed forty eight shelf (70) LIMITED\certificate issued on 09/05/01 (2 pages)
11 April 2001Incorporation (19 pages)