DUNBAR INSTALLATIONS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/05/2521 May 2025 Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21

View Document

21/05/2521 May 2025 Registered office address changed from C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-21

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/04/2425 April 2024 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-25

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

05/07/235 July 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-07-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 11 SOMERSET PLACE GLASGOW G3 7JT SCOTLAND

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MRS RHONA GEORGINA DUNBAR / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA GEORGINA DUNBAR / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA GEORGINA DUNBAR / 22/10/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 36 SOUTH HARBOUR STREET AYR KA7 1JT SCOTLAND

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHONA GEORGINA DUNBAR / 12/12/2018

View Document

06/01/196 January 2019 PSC'S CHANGE OF PARTICULARS / MRS RHONA GEORGINA DUNBAR / 12/12/2018

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS RHONA GEORGINA DUNBAR

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNBAR

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER DUNBAR

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company