Dunrobin Group Ltd BRIDGE OF ALLAN


Dunrobin Group Ltd is a private limited company located at The Cottage Sunnylaw, Pendreich Road, Bridge Of Allan FK9 4LY. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-06-14, this 5-year-old company is run by 1 director.
Director Thomas D., appointed on 14 June 2018.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was sent on 2022-12-01 and the date for the following filing is 2023-12-15. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Dunrobin Group Ltd Address / Contact

Office Address The Cottage Sunnylaw
Office Address2 Pendreich Road
Town Bridge Of Allan
Post code FK9 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC599940
Date of Incorporation Thu, 14th Jun 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Thomas D.

Position: Director

Appointed: 14 June 2018

Mary-Anne D.

Position: Director

Appointed: 18 June 2018

Resigned: 01 December 2022

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Thomas D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Thomas D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Mary-Anne D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Thomas D.

Notified on 11 May 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Thomas D.

Notified on 14 June 2018
Ceased on 11 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mary-Anne D.

Notified on 14 June 2018
Ceased on 1 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4 65314 22323 79631 358
Current Assets6 82914 223  
Debtors2 176   
Other
Average Number Employees During Period1  1
Corporation Tax Payable311   
Creditors155 177157 057161 144163 953
Investment Property151 200151 200151 200151 200
Investment Property Fair Value Model151 200151 200151 200 
Net Current Assets Liabilities-148 348-142 834-137 348-132 595
Other Creditors154 866155 763159 857162 838
Total Assets Less Current Liabilities2 8528 36613 85218 605
Trade Debtors Trade Receivables2 176   
Other Taxation Social Security Payable3111 2941 2871 115

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements