D.J. DUNABIE LIMITED
MAYBOLE

Hellopages » South Ayrshire » South Ayrshire » KA19 8JZ
Company number SC048807
Status Active
Incorporation Date 8 June 1971
Company Type Private Limited Company
Address ARDLOCHAN HOUSE, CULZEAN, MAYBOLE, AYRSHIRE, KA19 8JZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of D.J. DUNABIE LIMITED are www.djdunabie.co.uk, and www.d-j-dunabie.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Girvan Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D J Dunabie Limited is a Private Limited Company. The company registration number is SC048807. D J Dunabie Limited has been working since 08 June 1971. The present status of the company is Active. The registered address of D J Dunabie Limited is Ardlochan House Culzean Maybole Ayrshire Ka19 8jz. . DUNABIE, Norman Allan is a Secretary of the company. DICK, John is a Director of the company. DUNABIE, James Alastair is a Director of the company. DUNABIE, John is a Director of the company. DUNABIE, Norman Allan is a Director of the company. FLETCHER, Jean is a Director of the company. MITCHELL, Ruth A is a Director of the company. Secretary MCQUADE, Alice Knox has been resigned. Director DICK, Margeret has been resigned. Director DUNABIE, David Leslie has been resigned. Director MCQUADE, Alice Knox has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DUNABIE, Norman Allan
Appointed Date: 05 October 2001

Director
DICK, John
Appointed Date: 27 October 2006
62 years old

Director

Director
DUNABIE, John

83 years old

Director

Director
FLETCHER, Jean
Appointed Date: 08 October 2001
66 years old

Director
MITCHELL, Ruth A
Appointed Date: 08 October 2001
76 years old

Resigned Directors

Secretary
MCQUADE, Alice Knox
Resigned: 05 October 2001

Director
DICK, Margeret
Resigned: 27 October 2006
Appointed Date: 27 November 2000
95 years old

Director
DUNABIE, David Leslie
Resigned: 25 June 2001
85 years old

Director
MCQUADE, Alice Knox
Resigned: 05 October 2001
Appointed Date: 27 November 2000
89 years old

D.J. DUNABIE LIMITED Events

21 Mar 2017
Confirmation statement made on 23 November 2016 with updates
15 Mar 2017
Satisfaction of charge 2 in full
15 Mar 2017
Satisfaction of charge 4 in full
15 Mar 2017
Satisfaction of charge 3 in full
21 May 2016
Compulsory strike-off action has been discontinued
...
... and 91 more events
16 Jul 1987
123 290587 by 30000 to 31000

16 Jul 1987
Resolutions
  • ORES13 ‐ Ordinary resolution

16 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Feb 1987
Return made up to 12/11/86; full list of members

04 Dec 1986
Full accounts made up to 7 June 1986

D.J. DUNABIE LIMITED Charges

18 July 1986
Standard security
Delivered: 25 July 1986
Status: Satisfied on 15 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground part of the premises known as drumurrin…
18 November 1985
Standard security
Delivered: 9 December 1985
Status: Satisfied on 15 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: An area of ground forming part of the premises known as…
25 January 1984
Standard security
Delivered: 13 February 1984
Status: Satisfied on 15 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Drumurran garage maybole.
22 September 1983
Bond & floating charge
Delivered: 12 October 1983
Status: Satisfied on 24 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…