DUNBIA AYR LIMITED
Overview
Company Name | DUNBIA AYR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC274213 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DUNBIA AYR LIMITED?
Company Name | From | Until |
---|---|---|
LYNCH QUALITY MEATS (AYRSHIRE) LIMITED | Jun 20, 2005 | Jun 20, 2005 |
BRASTON QUALITY MEATS LTD. | Oct 05, 2004 | Oct 05, 2004 |
What are the latest accounts for DUNBIA AYR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for DUNBIA AYR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Satisfaction of charge SC2742130010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2742130011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2742130012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2742130008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2742130009 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Matthew Samuel Dobson as a director on Jul 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of James George Dobson as a director on Jul 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Dunbia (Uk) as a person with significant control on Nov 29, 2019 | 4 pages | PSC02 | ||||||||||
Statement of capital on Dec 11, 2019
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Dunbia Limited as a person with significant control on Nov 29, 2019 | 3 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Termination of appointment of Sean Breen as a secretary on Feb 27, 2018 | 1 pages | TM02 | ||||||||||
Registration of charge SC2742130012, created on Jan 10, 2018 | 43 pages | MR01 | ||||||||||
Who are the officers of DUNBIA AYR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREEN, Sean | Director | Grannagh Waterford C/O Dawn Meats Ireland | Ireland | Irish | None | 239253300004 | ||||
BROWNE, Niall | Director | Grannagh Waterford C/O Dawn Meats Ireland | Ireland | Irish | None | 223137440001 | ||||
QUEALY, Michael | Director | Grannagh Waterford C/O Dawn Meats Ireland | Ireland | Irish | None | 239255100002 | ||||
BREEN, Sean | Secretary | Grannagh Waterford C/O Dawn Meats Ireland | 239272930001 | |||||||
LYNCH, John Stevenson | Secretary | Littlemill Road Drongan KA6 7BP Ayr 1 Ayrshire Scotland | British | Director | 94098720002 | |||||
PICKLES, Andrew John | Secretary | 1 Chapelpark Road KA7 2TZ Ayr | British | Accountant | 70067030004 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
DEMPSEY, Liam Joseph | Director | Littlemill Road Drongan KA6 7BP Ayr 1 Ayrshire | United Kingdom | British | Director | 130963600004 | ||||
DOBSON, James George | Director | Littlemill Road Drongan KA6 7BP Ayr 1 Ayrshire | Northern Ireland | British | Director | 60391230001 | ||||
DOBSON, Matthew Samuel | Director | Littlemill Road Drongan KA6 7BP Ayr 1 Ayrshire | United Kingdom | British | Director | 216974160001 | ||||
DOBSON, Robert John | Director | Littlemill Road Drongan KA6 7BP Ayr 1 Ayrshire | Northern Ireland | British | Director | 60768390001 | ||||
LYNCH, John Stevenson | Director | Laigh Grange KA19 8EF Maybole Holmes Ayrshire United Kingdom | Scotland | British | Director | 5960003 | ||||
LYNCH, William Nixon | Director | East Brock Loch Farm KA19 8DG Maybole Ayrshire | United Kingdom | British | Farmer | 108504650001 | ||||
LYNCH JNR, John Stevenson | Director | Brae Of Auchendrane KA7 4TB Ayr Ayrshire | Scotland | British | Director | 94098720001 | ||||
PICKLES, Andrew John | Director | 1 Chapelpark Road KA7 2TZ Ayr | Scotland | British | Accountant | 70067030004 | ||||
POTTS, Colin Edwin | Director | Littlemill Road Drongan KA6 7BP Ayr 1 Ayrshire | Northern Ireland | British | Director | 125726160003 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of DUNBIA AYR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dunbia (Uk) | Nov 29, 2019 | Castle Street EX4 3LG Exeter Michael House Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dunbia Limited | Apr 06, 2016 | Granville Road BT70 1NJ Dungannon Unit 9 Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DUNBIA AYR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Dec 18, 2017 Delivered On Dec 29, 2017 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
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