Dunvegan Securities Limited

General information

Name:

Dunvegan Securities Ltd

Office Address:

C/o Gillespie & Anderson 147 Bath Street G2 4SN Glasgow

Number: SC051022

Incorporation date: 1972-07-17

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dunvegan Securities Limited can be contacted at Glasgow at C/o Gillespie & Anderson. You can search for this business by the zip code - G2 4SN. Dunvegan Securities's founding dates back to 1972. This business is registered under the number SC051022 and their current status is active. This enterprise's declared SIC number is 64991 - Security dealing on own account. Dunvegan Securities Ltd released its latest accounts for the financial period up to Tuesday 5th April 2022. Its most recent annual confirmation statement was filed on Thursday 15th December 2022.

In order to be able to match the demands of its client base, the following limited company is continually directed by a group of two directors who are Matthew L. and Samantha L.. Their work been of great use to this specific limited company for one year.

Executives with significant control over this firm are: Samantha L. owns 1/2 or less of company shares. Matthew L. owns 1/2 or less of company shares. Pamela L. 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

Matthew L.

Role: Director

Appointed: 24 October 2023

Latest update: 16 April 2024

Samantha L.

Role: Director

Appointed: 24 October 2023

Latest update: 16 April 2024

People with significant control

Samantha L.
Notified on 6 January 2022
Nature of control:
1/2 or less of shares
Matthew L.
Notified on 6 January 2022
Nature of control:
1/2 or less of shares
Pamela L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 17 November 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 05 April 2023
Annual Accounts 18 October 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 18 October 2013
Annual Accounts 17 June 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 5th Apr 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

10 Larchfield Court

Post code:

G77 5PL

City / Town:

Newton Mearns

HQ address,
2014

Address:

C/o Brechin, Cole-hamilton & Co 34 West George Street

Post code:

G2 1DG

City / Town:

Glasgow

HQ address,
2015

Address:

C/o Brechin, Cole-hamilton & Co 34 West George Street

Post code:

G2 1DG

City / Town:

Glasgow

HQ address,
2016

Address:

C/o Brechin, Cole-hamilton & Co 34 West George Street

Post code:

G2 1DG

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 64991 : Security dealing on own account
51
Company Age

Closest Companies - by postcode