Advanced company searchLink opens in new window

DUNBAR PLANT LIMITED

Company number SC401793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
13 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
30 Jun 2022 CH01 Director's details changed for Mr Alexander Douglas Dunbar on 28 June 2022
30 Jun 2022 CH01 Director's details changed for Mrs Gillian Dunbar on 28 June 2022
30 Jun 2022 PSC04 Change of details for Mrs Gillian Dunbar as a person with significant control on 28 June 2022
30 Jun 2022 PSC04 Change of details for Mr Alexander Douglas Dunbar as a person with significant control on 28 June 2022
21 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
09 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
25 Jun 2018 AD02 Register inspection address has been changed from East Fenton Composting Site East Fenton North Berwick EH39 5AH East Lothian Scotland to Tigh Na Blair 12 Ballencrieff Holding North Berwick EH39 5AU
25 Jun 2018 AD04 Register(s) moved to registered office address Tigh Na Blair 12 Ballencrieff Holding North Berwick EH39 5AU
03 Nov 2017 AD01 Registered office address changed from 12 Craigielaw Cottages Aberlady Longniddry East Lothian EH32 0PY to Tigh Na Blair 12 Ballencrieff Holding North Berwick EH39 5AU on 3 November 2017
05 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
03 Jul 2017 AP01 Appointment of Mrs Gillian Dunbar as a director on 3 July 2017
03 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Gillian Dunbar as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Alexander Douglas Dunbar as a person with significant control on 6 April 2016
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016