JOHN D DUNLOP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

28/01/2528 January 2025 Director's details changed for Mrs Gillian Catherine Laird on 2024-12-29

View Document

18/12/2418 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/12/2416 December 2024

View Document

10/10/2410 October 2024 Certificate of change of name

View Document

03/06/243 June 2024 Director's details changed for Mr Colin Harvey Thomson on 2024-06-01

View Document

08/12/238 December 2023

View Document

08/12/238 December 2023

View Document

08/12/238 December 2023

View Document

08/12/238 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

19/04/2319 April 2023 Appointment of Mrs Gillian Catherine Laird as a director on 2023-04-01

View Document

05/12/225 December 2022 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Notification of Thomson Pettie Group Limited as a person with significant control on 2022-08-26

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

14/09/2214 September 2022 Cessation of Terrance Mckenna Thomson as a person with significant control on 2022-08-26

View Document

13/09/2213 September 2022 Termination of appointment of Terence Mckenna Thomson as a director on 2022-08-26

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

18/12/2018 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

20/11/1820 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

14/11/1714 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR PAUL CHRISTOPHER THOMSON

View Document

26/05/1526 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS ANNE MARGARET THOMSON

View Document

07/05/147 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

03/05/133 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/04/1218 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM BAXTER

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR JAMES BORROWS

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR WILLIAM JOHN BAXTER

View Document

21/04/1121 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WILSON / 09/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE MCKENNA THOMSON / 09/04/2010

View Document

06/05/106 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JOHN CHRISTOPHER WILSON

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

14/07/0814 July 2008 ARTICLES OF ASSOCIATION

View Document

11/07/0811 July 2008 COMPANY NAME CHANGED YORK PLACE (NO. 495) LIMITED CERTIFICATE ISSUED ON 11/07/08

View Document

10/07/0810 July 2008 SECRETARY APPOINTED WILLIAM JOHN BAXTER

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED TERRANCE MCKENNA THOMSON

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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