Dunnalan Enterprises Limited PERTH


Founded in 2008, Dunnalan Enterprises, classified under reg no. SC343281 is an active company. Currently registered at 66 Tay Street PH2 8RA, Perth the company has been in the business for 16 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Tue, 2nd Sep 2008 Dunnalan Enterprises Limited is no longer carrying the name Castlelaw (no.746).

At present there are 2 directors in the the firm, namely Angela D. and Euan D.. In addition one secretary - Angela D. - is with the company. As of 26 April 2024, there was 1 ex director - Iain H.. There were no ex secretaries.

Dunnalan Enterprises Limited Address / Contact

Office Address 66 Tay Street
Town Perth
Post code PH2 8RA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC343281
Date of Incorporation Thu, 22nd May 2008
Industry Licensed restaurants
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Angela D.

Position: Secretary

Appointed: 21 August 2008

Angela D.

Position: Director

Appointed: 21 August 2008

Euan D.

Position: Director

Appointed: 21 August 2008

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 22 May 2008

Resigned: 21 August 2008

Iain H.

Position: Director

Appointed: 22 May 2008

Resigned: 21 August 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Euan D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Angela D. This PSC owns 25-50% shares and has 25-50% voting rights.

Euan D.

Notified on 4 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Angela D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Castlelaw (no.746) September 2, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-04-302022-04-302023-04-30
Balance Sheet
Current Assets488 474533 464718 464838 506
Net Assets Liabilities440 748505 738690 738838 506
Other
Average Number Employees During Period2222
Creditors47 72627 72627 726 
Net Current Assets Liabilities440 748505 738690 738838 506
Total Assets Less Current Liabilities440 748505 738690 738838 506

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Mon, 15th Jan 2024. New Address: Unit 2a the Paddock Stirling Agriculural Centre Stirling FK9 4RN. Previous address: 66 Tay Street Perth PH2 8RA Scotland
filed on: 15th, January 2024
Free Download (1 page)

Company search