Company NameDunberry Marine Limited
Company StatusDissolved
Company NumberSC329835
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Christopher Duncan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIbrox Ollaberry
Shetland Isles
ZE2 9RT
Scotland
Secretary NameMr Christopher Duncan
NationalityBritish
StatusClosed
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIbrox Ollaberry
Shetland Isles
ZE2 9RT
Scotland
Director NameMr Johnny Henry Duncan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrekkaburn
Ollaberry
Shetland Isles
ZE2 9RT
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr C. Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£163,600
Cash£63,349
Current Liabilities£381,045

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Notice of final meeting of creditors (13 pages)
23 July 2012Notice of winding up order (1 page)
23 July 2012Court order notice of winding up (1 page)
8 June 2012Registered office address changed from Ibrox Ollaberry Shetland Isles ZE2 9RT on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Ibrox Ollaberry Shetland Isles ZE2 9RT on 8 June 2012 (2 pages)
8 June 2012Appointment of a provisional liquidator (1 page)
2 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 100
(14 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 January 2011Termination of appointment of John Henry Duncan as a director (2 pages)
16 September 2010Annual return made up to 21 August 2010 (14 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 December 2009Annual return made up to 24 August 2009 with a full list of shareholders (10 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 September 2008Return made up to 24/08/08; full list of members (7 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 December 2007Partic of mort/charge * (3 pages)
24 August 2007Incorporation (17 pages)