JOHN N.DUNN(SCOTLAND)LIMITED



Company Documents

DateDescription
20/12/2420 December 2024 NewAccounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

Analyse these accounts
05/02/245 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
10/02/2210 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

18/10/2118 October 2021 Change of details for John N Dunn Group Limited as a person with significant control on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/02/1311 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BILCLOUGH

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/02/1222 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/02/119 February 2011 SECRETARY APPOINTED DAVID GEORGE BILCLOUGH

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN CROSBY

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/03/109 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED MALCOLM MASON

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED DAVID MASON

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED KEVIN DOHERTY

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document



18/03/0218 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: AXWELL HOUSE EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 � IC 23500/22842 05/11/98 � SR 658@1=658

View Document

17/11/9817 November 1998 ALTER MEM AND ARTS 05/11/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 28/01/95; 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

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 28/01/93; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 � IC 25500/23500 26/03/90 � SR 2000@1=2000

View Document

16/04/9016 April 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/03/90

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9021 February 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 ALTER MEM AND ARTS 010989

View Document

05/09/895 September 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/02/891 February 1989 RETURN MADE UP TO 28/01/89; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/02/8822 February 1988 88(3) RE 88(2) 080288

View Document

22/02/8822 February 1988 123 BY �15000 TO �30000 080288

View Document

22/02/8822 February 1988 88(2)15300X�1 ORDINARY

View Document

22/02/8822 February 1988 ALTER MEM AND ARTS 080288

View Document

12/02/8812 February 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/02/8716 February 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/04/767 April 1976 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