General information

Name:

Dunkyan Limited

Office Address:

272 Bath Street G2 4JR Glasgow

Number: SC481041

Incorporation date: 2014-06-30

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dunkyan Ltd can be found at Glasgow at 272 Bath Street. Anyone can search for this business by its zip code - G2 4JR. The enterprise has been in the field on the English market for 10 years. This business is registered under the number SC481041 and company's current state is active. This company's Standard Industrial Classification Code is 68100 which means Buying and selling of own real estate. Dunkyan Limited released its latest accounts for the financial year up to 2022-06-30. The most recent annual confirmation statement was released on 2023-06-30.

At the moment, the directors appointed by the following firm are: Christopher C. appointed in 2014 and Rosslyn C. appointed 10 years ago.

Executives with significant control over the firm are: Rosslyn C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher C.

Role: Director

Appointed: 30 June 2014

Latest update: 12 April 2024

Rosslyn C.

Role: Director

Appointed: 30 June 2014

Latest update: 12 April 2024

People with significant control

Rosslyn C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 30 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates June 30, 2023 (CS01)
filed on: 3rd, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Suite 2 5 St Vincent Street

Post code:

EH3 6SW

City / Town:

Edinburgh

HQ address,
2016

Address:

Suite 2 5 St Vincent Street

Post code:

EH3 6SW

City / Town:

Edinburgh

Accountant/Auditor,
2016 - 2015

Name:

Alvis & Company (accountants) Limited

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
9
Company Age

Closest Companies - by postcode