Company NameJohn Gunn And Sons (Holdings) Limited
DirectorIan George Gunn
Company StatusActive
Company NumberSC221924
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian George Gunn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnauld House
Swiney
Lybster
Caithness
KW3 6BT
Scotland
Director NameMr David William Gunn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 13 November 2016)
RoleContractor
Country of ResidenceScotland
Correspondence AddressAlbion House
Lybster
Caithness
KW3 6BS
Scotland
Director NameMr David Donald Sutherland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(2 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gurnals
Ackergill
Wick
Caithness
KW1 4RG
Scotland
Secretary NameMr David Donald Sutherland
NationalityBritish
StatusResigned
Appointed24 August 2001(2 weeks, 4 days after company formation)
Appointment Duration19 years, 6 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gurnals
Ackergill
Wick
Caithness
KW1 4RG
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitejgunn.co.uk
Telephone01593 721236
Telephone regionLybster

Location

Registered AddressSwiney
Lybster
Caithness
KW3 6BT
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Mr David William Gunn
75.00%
Ordinary
875 at £1Mr David Donald Sutherland
25.00%
Ordinary

Financials

Year2014
Turnover£8,478,410
Gross Profit£4,589,838
Net Worth£6,951,706
Cash£3,839,973
Current Liabilities£3,541,129

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
25 April 2023Group of companies' accounts made up to 31 August 2022 (34 pages)
19 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
18 May 2022Group of companies' accounts made up to 31 August 2021 (36 pages)
12 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
27 May 2021Group of companies' accounts made up to 31 August 2020 (37 pages)
7 April 2021Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 2,625
(6 pages)
7 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 March 2021Termination of appointment of David Donald Sutherland as a director on 2 March 2021 (1 page)
23 March 2021Termination of appointment of David Donald Sutherland as a secretary on 2 March 2021 (1 page)
17 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
7 April 2020Full accounts made up to 31 August 2019 (24 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 May 2019Group of companies' accounts made up to 31 August 2018 (34 pages)
14 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
8 June 2018Group of companies' accounts made up to 31 August 2017 (32 pages)
17 August 2017Notification of Ian George Gunn as a person with significant control on 13 November 2016 (2 pages)
17 August 2017Cessation of David William Gunn as a person with significant control on 13 November 2016 (1 page)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Cessation of David William Gunn as a person with significant control on 13 November 2016 (1 page)
17 August 2017Notification of Ian George Gunn as a person with significant control on 13 November 2016 (2 pages)
29 June 2017Group of companies' accounts made up to 31 August 2016 (31 pages)
29 June 2017Group of companies' accounts made up to 31 August 2016 (31 pages)
12 January 2017Termination of appointment of David William Gunn as a director on 13 November 2016 (1 page)
12 January 2017Termination of appointment of David William Gunn as a director on 13 November 2016 (1 page)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 June 2016Group of companies' accounts made up to 31 August 2015 (24 pages)
6 June 2016Group of companies' accounts made up to 31 August 2015 (24 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,500
(6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,500
(6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,500
(6 pages)
3 June 2015Group of companies' accounts made up to 31 August 2014 (23 pages)
3 June 2015Group of companies' accounts made up to 31 August 2014 (23 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,500
(6 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,500
(6 pages)
22 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,500
(6 pages)
29 May 2014Group of companies' accounts made up to 31 August 2013 (23 pages)
29 May 2014Group of companies' accounts made up to 31 August 2013 (23 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,500
(6 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,500
(6 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,500
(6 pages)
5 June 2013Group of companies' accounts made up to 31 August 2012 (23 pages)
5 June 2013Group of companies' accounts made up to 31 August 2012 (23 pages)
20 November 2012Auditor's resignation (1 page)
20 November 2012Auditor's resignation (1 page)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
10 May 2012Group of companies' accounts made up to 31 August 2011 (22 pages)
10 May 2012Group of companies' accounts made up to 31 August 2011 (22 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
3 June 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
3 June 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
25 June 2010Group of companies' accounts made up to 31 August 2009 (14 pages)
25 June 2010Group of companies' accounts made up to 31 August 2009 (14 pages)
14 August 2009Return made up to 06/08/09; full list of members (4 pages)
14 August 2009Return made up to 06/08/09; full list of members (4 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
8 August 2008Return made up to 06/08/08; full list of members (4 pages)
8 August 2008Return made up to 06/08/08; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
22 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
5 September 2007Return made up to 06/08/07; no change of members (7 pages)
5 September 2007Return made up to 06/08/07; no change of members (7 pages)
13 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
13 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
22 December 2006Return made up to 06/08/06; full list of members (7 pages)
22 December 2006Return made up to 06/08/06; full list of members (7 pages)
20 September 2006Accounts for a small company made up to 31 August 2005 (6 pages)
20 September 2006Accounts for a small company made up to 31 August 2005 (6 pages)
6 February 2006Return made up to 06/08/05; full list of members (7 pages)
6 February 2006Return made up to 06/08/05; full list of members (7 pages)
8 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
8 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
10 November 2004Return made up to 06/08/04; full list of members (7 pages)
10 November 2004Return made up to 06/08/04; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
16 October 2003Amended accounts made up to 31 August 2002 (6 pages)
16 October 2003Amended accounts made up to 31 August 2002 (6 pages)
30 September 2003Return made up to 06/08/03; full list of members (7 pages)
30 September 2003Return made up to 06/08/03; full list of members (7 pages)
8 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
8 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 August 2002Return made up to 06/08/02; full list of members (7 pages)
29 August 2002Return made up to 06/08/02; full list of members (7 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Statement of affairs (4 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Ad 24/08/01--------- £ si 3498@1=3498 £ ic 2/3500 (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 39 castle street edinburgh EH2 3BH (1 page)
5 September 2001Registered office changed on 05/09/01 from: 39 castle street edinburgh EH2 3BH (1 page)
5 September 2001Ad 24/08/01--------- £ si 3498@1=3498 £ ic 2/3500 (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Statement of affairs (4 pages)
30 August 2001Company name changed newco (687) LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed newco (687) LIMITED\certificate issued on 30/08/01 (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
23 August 2001£ nc 1000/3500 20/08/01 (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001£ nc 1000/3500 20/08/01 (1 page)
23 August 2001Director resigned (1 page)
6 August 2001Incorporation (24 pages)
6 August 2001Incorporation (24 pages)