UKBizDB.co.uk

DUNBIA (ELGIN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dunbia (elgin) Limited. The company was founded 39 years ago and was given the registration number SC092987. The firm's registered office is in ELGIN. You can find them at 9 Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire. This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:DUNBIA (ELGIN) LIMITED
Company Number:SC092987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 April 1985
End of financial year:30 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:9 Linkwood Place, Linkwood Industrial Estate, Elgin, Morayshire, IV30 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dawn Meats, Grannagh, Waterford, Ireland,

Director05 October 2017Active
C/O Dawn Meats, Grannagh, Waterford, Ireland,

Director06 October 2017Active
9, Linkwood Place, Linkwood Industrial Estate, Elgin, Scotland, IV30 1HZ

Director02 November 2007Active
9, Linkwood Place, Linkwood Industrial Estate, Elgin, IV30 1HZ

Director06 October 2017Active
C/O Dawn Meats, Grannagh, Waterford, Ireland,

Director06 October 2017Active
C/O Dawn Meats, Grannagh, Waterford, Ireland,

Secretary06 October 2017Active
82 High Street, Elgin, IV30 1BL

Secretary-Active
1 North Street, Elgin, IV30 1UA

Secretary15 October 2001Active
9, Linkwood Place, Linkwood Industrial Estate, Elgin, Scotland, IV30 1HZ

Secretary02 November 2007Active
9, Linkwood Place, Linkwood Industrial Estate, Elgin, IV30 1HZ

Director31 March 2014Active
9, Linkwood Place, Linkwood Industrial Estate, Elgin, Scotland, IV30 1HZ

Director02 November 2007Active
9, Linkwood Place, Linkwood Industrial Estate, Elgin, Scotland, IV30 1HZ

Director02 November 2007Active
Balbridie, Crathes, Banchory, AB31 3JA

Director-Active
The Old Steading, Pluscarden, Elgin, IV30 8TZ

Director-Active
Kirkhill, Alves, Elgin, IV30 3

Director-Active

People with Significant Control

Dunbia Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Unit 9, Granville Road, Dungannon, Northern Ireland, BT70 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-06Gazette

Gazette dissolved liquidation.

Download
2021-09-06Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-02-27Officers

Termination secretary company with name termination date.

Download
2018-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-11-23Officers

Change person secretary company with change date.

Download
2017-11-23Incorporation

Memorandum articles.

Download
2017-11-23Resolution

Resolution.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-10-23Officers

Appoint person secretary company with name date.

Download
2017-10-20Officers

Termination secretary company with name termination date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.