Dunvegan Enterprises Limited

General information

Name:

Dunvegan Enterprises Ltd

Office Address:

1 Dunvegan Drive Newton Mearns G77 5EB Glasgow

Number: SC253870

Incorporation date: 2003-08-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dunvegan Enterprises Limited may be found at 1 Dunvegan Drive, Newton Mearns in Glasgow. The firm area code is G77 5EB. Dunvegan Enterprises has been present on the British market for the last 21 years. The firm Companies House Reg No. is SC253870. From 16th July 2014 Dunvegan Enterprises Limited is no longer under the name St. Andrews Sporting Club. This company's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. Dunvegan Enterprises Ltd released its latest accounts for the financial year up to Friday 30th June 2023. The company's latest annual confirmation statement was released on Sunday 6th August 2023.

Our data related to this specific firm's personnel indicates the existence of two directors: Veronica G. and Thomas G. who joined the company's Management Board on 6th August 2003. In order to provide support to the directors, the abovementioned company has been utilizing the skills of Veronica G. as a secretary for the last 21 years.

  • Previous company's names
  • Dunvegan Enterprises Limited 2014-07-16
  • St. Andrews Sporting Club Ltd. 2003-08-06

Financial data based on annual reports

Company staff

Veronica G.

Role: Secretary

Appointed: 06 August 2003

Latest update: 17 April 2024

Veronica G.

Role: Director

Appointed: 06 August 2003

Latest update: 17 April 2024

Thomas G.

Role: Director

Appointed: 06 August 2003

Latest update: 17 April 2024

People with significant control

Executives with significant control over the firm are: Thomas G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Veronica G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Veronica G.
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 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 December 2016
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
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Paxton House 11 Woodside Crescent Glasgow

Post code:

G3 7UL

HQ address,
2015

Address:

Paxton House 11 Woodside Crescent Glasgow

Post code:

G3 7UL

HQ address,
2016

Address:

Paxton House 11 Woodside Crescent Glasgow

Post code:

G3 7UL

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode