G. DUNBAR & SONS (BUILDERS) LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-06-30

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Termination of appointment of George Alexander Dunbar as a secretary on 2023-03-11

View Document

11/01/2411 January 2024 Cessation of George Alexander Dunbar as a person with significant control on 2023-03-11

View Document

11/01/2411 January 2024 Notification of Terry Dunbar as a person with significant control on 2023-03-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

11/01/2411 January 2024 Termination of appointment of George Alexander Dunbar as a director on 2023-03-11

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Appointment of Mr Joseph Alexander Dunbar as a director on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mrs Claire Marie Dunbar as a director on 2023-03-23

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNBAR

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1038210020

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 56 PALMERSTON PLACE EDINBURGH EH12 5AY

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 18

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG ADAMS

View Document

04/02/114 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY DUNBAR / 01/10/2009

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/07/0929 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ADAMS / 14/01/2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 DEC MORT/CHARGE *****

View Document

18/04/0718 April 2007 PARTIC OF MORT/CHARGE *****

View Document

16/03/0716 March 2007 PARTIC OF MORT/CHARGE *****

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

25/04/0625 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/04/0613 April 2006 DEC MORT/CHARGE *****

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 PARTIC OF MORT/CHARGE *****

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTIC OF MORT/CHARGE *****

View Document

14/01/0314 January 2003 PARTIC OF MORT/CHARGE *****

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/02/0214 February 2002 DEC MORT/CHARGE *****

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 PARTIC OF MORT/CHARGE *****

View Document

10/01/0210 January 2002 PARTIC OF MORT/CHARGE *****

View Document

31/12/0131 December 2001 PARTIC OF MORT/CHARGE *****

View Document

15/12/0115 December 2001 PARTIC OF MORT/CHARGE *****

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 PARTIC OF MORT/CHARGE *****

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 PARTIC OF MORT/CHARGE *****

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 PARTIC OF MORT/CHARGE *****

View Document

03/02/993 February 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 PARTIC OF MORT/CHARGE *****

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 PARTIC OF MORT/CHARGE *****

View Document

16/04/9816 April 1998 PARTIC OF MORT/CHARGE *****

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/05/9716 May 1997 AUDITOR'S RESIGNATION

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/12/9613 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9625 October 1996 PARTIC OF MORT/CHARGE *****

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/02/9620 February 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 PARTIC OF MORT/CHARGE *****

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 PARTIC OF MORT/CHARGE *****

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 PARTIC OF MORT/CHARGE *****

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/09/939 September 1993 REGISTERED OFFICE CHANGED ON 09/09/93 FROM: 11 MANOR PLACE EDINBURGH EH3 7DP

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/02/892 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/05/8729 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/8729 April 1987 COMPANY NAME CHANGED CARYGLEN LIMITED CERTIFICATE ISSUED ON 29/04/87

View Document

10/04/8710 April 1987 REGISTERED OFFICE CHANGED ON 10/04/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

10/04/8710 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/8726 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8723 March 1987 Certificate of Incorporation

View Document

23/03/8723 March 1987 CERTIFICATE OF INCORPORATION

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