Company NameDunbar Centre Pop In
Company StatusDissolved
Company NumberSC386978
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr James Duncan Alan Michael
Date of BirthJune 1943 (Born 80 years ago)
NationalityScottish
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllandale 28 Culloden Road
Balloch
Inverness
Highland
IV2 7HQ
Scotland
Director NameMr James Chalmers
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 09 July 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressInnes & Mackay Limited Kintail House
Beechwood Business Park
Inverness
Highland
IV2 3BW
Scotland
Secretary NameInnes & Mackay (Secretaries) Limited (Corporation)
StatusClosed
Appointed13 October 2010(same day as company formation)
Correspondence AddressKintail House Beechwood Park
Inverness
Highland
IV2 3BW
Scotland
Director NameMrs Elizabeth Jean Marie Law
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInnes & Mackay Limited Kintail House
Beechwood Business Park
Inverness
Highland
IV2 3BW
Scotland
Director NameMrs Maureen Hutcheson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 2018)
RolePop-In Centre Manager (Voluntary)
Country of ResidenceUnited Kingdom
Correspondence AddressInnes & Mackay Limited Kintail House
Beechwood Business Park
Inverness
Highland
IV2 3BW
Scotland
Director NameDr Martin John Wilson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2019)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressInnes & Mackay Limited Kintail House
Beechwood Business Park
Inverness
Highland
IV2 3BW
Scotland

Location

Registered AddressInnes & Mackay Limited Kintail House
Beechwood Business Park
Inverness
Highland
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2014
Turnover£66,255
Net Worth£64,604
Cash£55,499
Current Liabilities£576

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019Termination of appointment of Elizabeth Jean Marie Law as a director on 1 July 2019 (1 page)
2 July 2019Termination of appointment of Martin John Wilson as a director on 1 July 2019 (1 page)
2 July 2019Notification of James Chalmers as a person with significant control on 1 July 2019 (2 pages)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (1 page)
25 March 2019Termination of appointment of Maureen Hutcheson as a director on 12 February 2018 (1 page)
25 March 2019Confirmation statement made on 13 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 December 2015Annual return made up to 13 October 2015 no member list (6 pages)
21 December 2015Annual return made up to 13 October 2015 no member list (6 pages)
2 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 October 2014Annual return made up to 13 October 2014 no member list (6 pages)
20 October 2014Annual return made up to 13 October 2014 no member list (6 pages)
30 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
15 October 2013Annual return made up to 13 October 2013 no member list (6 pages)
15 October 2013Annual return made up to 13 October 2013 no member list (6 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 December 2012Annual return made up to 13 October 2012 no member list (6 pages)
17 December 2012Annual return made up to 13 October 2012 no member list (6 pages)
15 June 2012Appointment of Mr James Chalmers as a director (2 pages)
15 June 2012Appointment of Doctor Martin John Wilson as a director (2 pages)
15 June 2012Appointment of Doctor Martin John Wilson as a director (2 pages)
15 June 2012Appointment of Mrs Maureen Hutcheson as a director (2 pages)
15 June 2012Appointment of Mrs Maureen Hutcheson as a director (2 pages)
15 June 2012Appointment of Mr James Chalmers as a director (2 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
10 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
8 November 2011Annual return made up to 13 October 2011 no member list (4 pages)
8 November 2011Annual return made up to 13 October 2011 no member list (4 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)