Company NameHunter Dunbar Limited
Company StatusDissolved
Company NumberSC352308
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr David Stewart Hunter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Secretary NameDanielle Hunter
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleHairdresser
Correspondence Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 December 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

1 at £1David Stewart Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,237
Cash£57
Current Liabilities£75,294

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (16 pages)
2 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (16 pages)
2 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (16 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Annual return made up to 9 December 2009 with a full list of shareholders (15 pages)
12 May 2010Annual return made up to 9 December 2009 with a full list of shareholders (15 pages)
12 May 2010Annual return made up to 9 December 2009 with a full list of shareholders (15 pages)
16 February 2010Director's details changed for David Stewart Hunter on 9 December 2009 (2 pages)
16 February 2010Secretary's details changed for Danielle Hunter on 9 December 2009 (1 page)
16 February 2010Director's details changed for David Stewart Hunter on 9 December 2009 (2 pages)
16 February 2010Secretary's details changed for Danielle Hunter on 9 December 2009 (1 page)
16 February 2010Secretary's details changed for Danielle Hunter on 9 December 2009 (1 page)
16 February 2010Director's details changed for David Stewart Hunter on 9 December 2009 (2 pages)
3 April 2009Secretary appointed danielle hunter (1 page)
3 April 2009Director appointed david hunter (1 page)
3 April 2009Secretary appointed danielle hunter (1 page)
3 April 2009Director appointed david hunter (1 page)
15 December 2008Appointment terminated director stephen george mabbott (1 page)
15 December 2008Appointment terminated director stephen george mabbott (1 page)
15 December 2008Appointment terminated secretary brian reid LTD. (1 page)
15 December 2008Appointment terminated secretary brian reid LTD. (1 page)
15 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
9 December 2008Incorporation (18 pages)
9 December 2008Incorporation (18 pages)