DUNBAR IMAGING LIMITED

DUNBAR IMAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDUNBAR IMAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC067589
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DUNBAR IMAGING LIMITED?

    • (7499) /

    Where is DUNBAR IMAGING LIMITED located?

    Registered Office Address
    Kpmg Restructuring Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DUNBAR IMAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for DUNBAR IMAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Director's details changed for Mr Jon Hather on Mar 25, 2013

    2 pagesCH01

    Director's details changed for Jon Hather on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Michael Dennis Parsons on Oct 02, 2009

    2 pagesCH01

    Secretary's details changed for Jon Hather on Oct 02, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    2 pages419a(Scot)

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2004

    11 pagesAA

    legacy

    3 pages363s

    legacy

    1 pages288c

    Who are the officers of DUNBAR IMAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    United KingdomBritish97755760001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish68848420005
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish44895330007
    O'CONNELL, Kevin Daniel
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    Secretary
    27 Stag Green Avenue
    AL9 5EB Hatfield
    Hertfordshire
    English15336730002
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Secretary
    36 Newry Road
    TW1 1PL Twickenham
    London
    British58759290001
    THAKKAR, Chandrashekhar Hirjibhai
    19 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Secretary
    19 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Indian1024540001
    WYLIE, Ian Gordon, Doctor
    44 Cronks Hill Road
    Meadvale
    RH1 6LZ Redhill
    Secretary
    44 Cronks Hill Road
    Meadvale
    RH1 6LZ Redhill
    British42418740001
    CARTER, Patrick Robert, Lord
    60 Hamilton Park West
    N5 1AB London
    Director
    60 Hamilton Park West
    N5 1AB London
    United KingdomBritish6338850001
    EASTERMAN, Philip Harry
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    Director
    3 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    British63476990001
    FISHER, Harold Morris
    7 Heritage View
    HA1 3TN Harrow
    Middlesex
    Director
    7 Heritage View
    HA1 3TN Harrow
    Middlesex
    British1832170001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    MACKINTOSH, Colin Edward
    Ground Floor Flat
    50 Harley Street
    W1G 9PX London
    Director
    Ground Floor Flat
    50 Harley Street
    W1G 9PX London
    British404370001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    MITCHELL, Nick
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    Englsih92869540001
    PATEL, Chaitanya Bhupendra, Dr
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    Director
    The Thatched House
    Manor Way Oxshott
    KT22 0HU Leatherhead
    Surrey
    British63915280001
    PHIPPEN, Kent William
    12 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    Director
    12 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    United KingdomAmerican84576560001
    PHIPPEN, Kent William
    35 Singleton Scarp
    Woodside Park
    N12 7AR London
    Director
    35 Singleton Scarp
    Woodside Park
    N12 7AR London
    American36778230001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritish58759290001
    SCOTT, Iain John Gosman
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    Director
    37 Midmills Road
    IV2 3NZ Inverness
    Inverness Shire
    ScotlandBritish40335260002
    SHAW, Donald George
    37 Sandy Lodge Road
    WD3 1LP Rickmansworth
    Hertfordshire
    Director
    37 Sandy Lodge Road
    WD3 1LP Rickmansworth
    Hertfordshire
    British406680001
    STREET, Timothy William
    Flat 23 Park House
    16 Northfields
    SW18 1DD London
    Director
    Flat 23 Park House
    16 Northfields
    SW18 1DD London
    Australian91455710001
    THAKKAR, Chandrashekhar Hirjibhai
    19 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Director
    19 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Indian1024540001
    TONGE, Keith Angus
    28 Kew Gardens Road
    Kew
    TW9 3HD Richmond
    Surrey
    Director
    28 Kew Gardens Road
    Kew
    TW9 3HD Richmond
    Surrey
    British406660001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    EnglandBritish73750450005
    WILSON, Andrew Stephen
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    Director
    5 Court Lane Gardens
    Dulwich
    SE21 7DZ London
    United KingdomBritish82667700001
    WYLIE, Ian Gordon, Doctor
    44 Cronks Hill Road
    Meadvale
    RH1 6LZ Redhill
    Director
    44 Cronks Hill Road
    Meadvale
    RH1 6LZ Redhill
    British42418740001

    Does DUNBAR IMAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 06, 2004
    Delivered On Dec 22, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2004Registration of a charge (410)
    • Nov 06, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 29, 1987
    Delivered On May 15, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 15, 1987Registration of a charge
    • Aug 11, 1998Statement of satisfaction of a charge in full or part (419a)
    Letter of charge
    Created On Apr 29, 1987
    Delivered On May 19, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All sums standing to the credit of any accounts with the bank.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1987Registration of a charge
    • Feb 04, 2002Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 27, 1981
    Delivered On Mar 31, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    C t scanner model no 905 exel.
    Persons Entitled
    • Elscint (G.B.) LTD
    Transactions
    • Mar 31, 1981Registration of a charge
    Legal charge
    Created On Sep 16, 1980
    Delivered On Sep 19, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of the basement and ground floor of the building known as lister house, 11 and 12 wimpole street and 17 and 18 wigmore place, london W1.
    Persons Entitled
    • Elscint (G.B.) Limited
    Transactions
    • Sep 19, 1980Registration of a charge
    Floating charge
    Created On May 22, 1980
    Delivered On May 28, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • May 28, 1980Registration of a charge
    • Apr 01, 1993Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On May 22, 1980
    Delivered On May 28, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of basement and ground lester house 11-12 wimpole street london andundertaking remaining property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • May 28, 1980Registration of a charge
    • Apr 01, 1993Statement of satisfaction of a charge in full or part (419a)

    Does DUNBAR IMAGING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2021Due to be dissolved on
    Oct 29, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0