Company NameDunwick Surveys Limited
DirectorMichael John Dunnett
Company StatusActive
Company NumberSC235980
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael John Dunnett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Braemar Gardens
Broughty Ferry
Angus
DD5 3TF
Scotland
Secretary NameMr Gordon Howes
StatusResigned
Appointed03 October 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2014)
RoleCompany Director
Correspondence Address10 Buko Tower
Dalton Road Southfield
Glenrothes
Fife
KY6 2SS
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameCobra Enterprises Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressCobra House 89 Westlaw Place
Glenrothes
Fife
KY6 2RZ
Scotland

Location

Registered Address8 Braemar Gardens
Broughty Ferry
Dundee
DD5 3TF
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1 at £1Michael John Dunnett
100.00%
Ordinary

Financials

Year2014
Net Worth£102,899
Cash£95,107
Current Liabilities£14,797

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

29 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
25 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 August 2017 (6 pages)
18 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 October 2014Termination of appointment of Gordon Howes as a secretary on 25 August 2014 (1 page)
15 October 2014Termination of appointment of Gordon Howes as a secretary on 25 August 2014 (1 page)
15 October 2014Termination of appointment of Gordon Howes as a secretary on 25 August 2014 (1 page)
15 October 2014Termination of appointment of Gordon Howes as a secretary on 25 August 2014 (1 page)
15 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
23 May 2014Registered office address changed from 8 Braemar Gardens Broughty Ferry Angus DD5 3TE on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 8 Braemar Gardens Broughty Ferry Angus DD5 3TE on 23 May 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
24 October 2011Appointment of Mr Gordon Howes as a secretary (2 pages)
24 October 2011Appointment of Mr Gordon Howes as a secretary (2 pages)
22 October 2011Termination of appointment of Cobra Enterprises Limited as a secretary (1 page)
22 October 2011Termination of appointment of Cobra Enterprises Limited as a secretary (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 September 2010Secretary's details changed for Cobra Enterprises Limited on 28 August 2010 (2 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Michael John Dunnett on 28 August 2010 (2 pages)
15 September 2010Director's details changed for Michael John Dunnett on 28 August 2010 (2 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Cobra Enterprises Limited on 28 August 2010 (2 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 November 2008Return made up to 28/08/08; full list of members (3 pages)
21 November 2008Return made up to 28/08/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2007Return made up to 28/08/07; no change of members (6 pages)
26 September 2007Return made up to 28/08/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 December 2006Return made up to 28/08/06; full list of members (6 pages)
11 December 2006Return made up to 28/08/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 October 2005Return made up to 28/08/05; full list of members (6 pages)
17 October 2005Return made up to 28/08/05; full list of members (6 pages)
6 January 2005Return made up to 28/08/04; full list of members (6 pages)
6 January 2005Return made up to 28/08/04; full list of members (6 pages)
19 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 October 2003Return made up to 28/08/03; full list of members (6 pages)
29 October 2003Return made up to 28/08/03; full list of members (6 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: cobra house, 89N westalw place glenrothes fife KY6 2RZ (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: cobra house, 89N westalw place glenrothes fife KY6 2RZ (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
28 August 2002Incorporation (9 pages)
28 August 2002Incorporation (9 pages)