DUNBIA AYR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDUNBIA AYR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC274213
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DUNBIA AYR LIMITED?

    • Processing and preserving of meat (10110) / Manufacturing

    Where is DUNBIA AYR LIMITED located?

    Registered Office Address
    1 Littlemill Road
    Drongan
    KA6 7BP Ayr
    Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNBIA AYR LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNCH QUALITY MEATS (AYRSHIRE) LIMITEDJun 20, 2005Jun 20, 2005
    BRASTON QUALITY MEATS LTD.Oct 05, 2004Oct 05, 2004

    What are the latest accounts for DUNBIA AYR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for DUNBIA AYR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge SC2742130010 in full

    1 pagesMR04

    Satisfaction of charge SC2742130011 in full

    1 pagesMR04

    Satisfaction of charge SC2742130012 in full

    1 pagesMR04

    Satisfaction of charge SC2742130008 in full

    1 pagesMR04

    Satisfaction of charge SC2742130009 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Termination of appointment of Matthew Samuel Dobson as a director on Jul 29, 2020

    1 pagesTM01

    Termination of appointment of James George Dobson as a director on Jul 29, 2020

    1 pagesTM01

    Confirmation statement made on Jan 11, 2020 with updates

    4 pagesCS01

    Notification of Dunbia (Uk) as a person with significant control on Nov 29, 2019

    4 pagesPSC02

    Statement of capital on Dec 11, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Cessation of Dunbia Limited as a person with significant control on Nov 29, 2019

    3 pagesPSC07

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2018

    25 pagesAA

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Termination of appointment of Sean Breen as a secretary on Feb 27, 2018

    1 pagesTM02

    Registration of charge SC2742130012, created on Jan 10, 2018

    43 pagesMR01

    Who are the officers of DUNBIA AYR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREEN, Sean
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrishNone239253300004
    BROWNE, Niall
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrishNone223137440001
    QUEALY, Michael
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrishNone239255100002
    BREEN, Sean
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Secretary
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    239272930001
    LYNCH, John Stevenson
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    Scotland
    Secretary
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    Scotland
    BritishDirector94098720002
    PICKLES, Andrew John
    1 Chapelpark Road
    KA7 2TZ Ayr
    Secretary
    1 Chapelpark Road
    KA7 2TZ Ayr
    BritishAccountant70067030004
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    DEMPSEY, Liam Joseph
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    Director
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    United KingdomBritishDirector130963600004
    DOBSON, James George
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    Director
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    Northern IrelandBritishDirector60391230001
    DOBSON, Matthew Samuel
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    Director
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    United KingdomBritishDirector216974160001
    DOBSON, Robert John
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    Director
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    Northern IrelandBritishDirector60768390001
    LYNCH, John Stevenson
    Laigh Grange
    KA19 8EF Maybole
    Holmes
    Ayrshire
    United Kingdom
    Director
    Laigh Grange
    KA19 8EF Maybole
    Holmes
    Ayrshire
    United Kingdom
    ScotlandBritishDirector5960003
    LYNCH, William Nixon
    East Brock Loch Farm
    KA19 8DG Maybole
    Ayrshire
    Director
    East Brock Loch Farm
    KA19 8DG Maybole
    Ayrshire
    United KingdomBritishFarmer108504650001
    LYNCH JNR, John Stevenson
    Brae Of Auchendrane
    KA7 4TB Ayr
    Ayrshire
    Director
    Brae Of Auchendrane
    KA7 4TB Ayr
    Ayrshire
    ScotlandBritishDirector94098720001
    PICKLES, Andrew John
    1 Chapelpark Road
    KA7 2TZ Ayr
    Director
    1 Chapelpark Road
    KA7 2TZ Ayr
    ScotlandBritishAccountant70067030004
    POTTS, Colin Edwin
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    Director
    Littlemill Road
    Drongan
    KA6 7BP Ayr
    1
    Ayrshire
    Northern IrelandBritishDirector125726160003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of DUNBIA AYR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Street
    EX4 3LG Exeter
    Michael House
    Devon
    England
    Nov 29, 2019
    Castle Street
    EX4 3LG Exeter
    Michael House
    Devon
    England
    No
    Legal FormUnlimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03382084
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dunbia Limited
    Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Northern Ireland
    Apr 06, 2016
    Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Northern Ireland
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House United Kingdom
    Registration NumberNi059523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DUNBIA AYR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 10, 2018
    Delivered On Jan 18, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 18, 2018Registration of a charge (MR01)
    • Jan 19, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 10, 2018
    Delivered On Jan 18, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Jan 18, 2018Registration of a charge (MR01)
    • Jan 19, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2017
    Delivered On Dec 29, 2017
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 29, 2017Registration of a charge (MR01)
    • Jan 19, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 20, 2017
    Delivered On Oct 27, 2017
    Satisfied
    Brief description
    All and whole the subjects on the southeast side of mill of shield road, drongan, ayr being the subjects registered in the land register of scotland under title number AYR14463.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Oct 27, 2017Registration of a charge (MR01)
    • Dec 07, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 06, 2017
    Delivered On Oct 16, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Oct 16, 2017Registration of a charge (MR01)
    • Dec 16, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 24, 2014
    Delivered On Aug 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Aug 01, 2014Registration of a charge (MR01)
    • Oct 25, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 27, 2014
    Delivered On Mar 12, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Mar 12, 2014Registration of a charge (MR01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 20, 2008
    Delivered On Nov 29, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects on southeast side of mill of shield road, drongan, ayr AYR14463.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 29, 2008Registration of a charge (410)
    • Feb 19, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 26, 2008
    Delivered On Aug 30, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 30, 2008Registration of a charge (410)
    • Feb 19, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 04, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects lying on the south east side of mill o'shield road, drongan and at littlemill road, drongan AYR14463.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 2006Registration of a charge (410)
    • Feb 10, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 19, 2006
    Delivered On Aug 08, 2006
    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
    • Lombard North Central PLC
    Transactions
    • Aug 08, 2006Registration of a charge (410)
    • Feb 28, 2007Alteration to a floating charge (466 Scot)
    • Nov 20, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 08, 2006
    Delivered On Jun 28, 2006
    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
    • Jun 28, 2006Registration of a charge (410)
    • Feb 28, 2007Alteration to a floating charge (466 Scot)
    • Nov 20, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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