Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNBIA AYR LIMITED
Company Information for

DUNBIA AYR LIMITED

1 LITTLEMILL ROAD, DRONGAN, AYR, AYRSHIRE, KA6 7BP,
Company Registration Number
SC274213
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dunbia Ayr Ltd
DUNBIA AYR LIMITED was founded on 2004-10-05 and has its registered office in Ayr. The organisation's status is listed as "Active - Proposal to Strike off". Dunbia Ayr Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNBIA AYR LIMITED
 
Legal Registered Office
1 LITTLEMILL ROAD
DRONGAN
AYR
AYRSHIRE
KA6 7BP
Other companies in KA6
 
Previous Names
LYNCH QUALITY MEATS (AYRSHIRE) LIMITED11/02/2014
BRASTON QUALITY MEATS LTD.20/06/2005
Filing Information
Company Number SC274213
Company ID Number SC274213
Date formed 2004-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2018
Account next due 30/06/2021
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB865789159  
Last Datalog update: 2021-04-17 23:30:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNBIA AYR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNBIA AYR LIMITED

Current Directors
Officer Role Date Appointed
SEAN BREEN
Director 2017-10-05
NIALL BROWNE
Director 2017-10-06
JAMES GEORGE DOBSON
Director 2014-02-17
MATTHEW SAMUEL DOBSON
Director 2017-10-06
MICHAEL QUEALY
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN BREEN
Company Secretary 2017-10-06 2018-02-27
LIAM JOSEPH DEMPSEY
Director 2014-02-13 2017-10-06
ROBERT JOHN DOBSON
Director 2014-02-17 2017-10-06
COLIN EDWIN POTTS
Director 2014-02-13 2017-10-06
JOHN STEVENSON LYNCH
Company Secretary 2005-05-16 2014-02-07
JOHN STEVENSON LYNCH
Director 2004-10-05 2014-02-07
WILLIAM NIXON LYNCH
Director 2004-10-05 2014-02-07
JOHN STEVENSON LYNCH JNR
Director 2004-10-05 2014-02-07
ANDREW JOHN PICKLES
Company Secretary 2005-02-15 2005-05-16
ANDREW JOHN PICKLES
Director 2005-02-15 2005-05-16
BRIAN REID LTD.
Nominated Secretary 2004-10-05 2004-10-05
STEPHEN MABBOTT LTD.
Nominated Director 2004-10-05 2004-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN BREEN DUNBIA (PRESTON) LIMITED Director 2017-10-05 CURRENT 2007-01-11 Active
SEAN BREEN DUNBIA (MANSFIELD) LIMITED Director 2017-10-05 CURRENT 1963-02-27 Active - Proposal to Strike off
SEAN BREEN DUNBIA (ENGLAND) Director 2017-10-05 CURRENT 1983-03-08 Active - Proposal to Strike off
SEAN BREEN DUNBIA (WALES) Director 2017-10-05 CURRENT 1990-04-09 Active - Proposal to Strike off
SEAN BREEN DUNBIA ENERGY LIMITED Director 2017-10-05 CURRENT 2015-06-02 Active - Proposal to Strike off
SEAN BREEN WOOD & SONS (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 1990-12-06 Active - Proposal to Strike off
SEAN BREEN DUNBIA (CREWE) Director 2017-10-05 CURRENT 1998-04-20 Active - Proposal to Strike off
SEAN BREEN DUNBIA (ELGIN) LIMITED Director 2017-10-05 CURRENT 1985-04-23 Liquidation
SEAN BREEN DUNBIA (NORTHERN IRELAND) Director 2017-10-05 CURRENT 1983-10-05 Active - Proposal to Strike off
SEAN BREEN DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-05 CURRENT 1991-06-06 Active - Proposal to Strike off
SEAN BREEN DUNBIA LIMITED Director 2017-10-05 CURRENT 2006-06-02 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (PRESTON) LIMITED Director 2017-10-06 CURRENT 2007-01-11 Active
NIALL BROWNE DUNBIA (MANSFIELD) LIMITED Director 2017-10-06 CURRENT 1963-02-27 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (UK) Director 2017-10-06 CURRENT 1997-06-05 Active
NIALL BROWNE DUNBIA ENERGY LIMITED Director 2017-10-06 CURRENT 2015-06-02 Active - Proposal to Strike off
NIALL BROWNE WOOD & SONS (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 1990-12-06 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (CREWE) Director 2017-10-06 CURRENT 1998-04-20 Active - Proposal to Strike off
NIALL BROWNE DUNBIA (ELGIN) LIMITED Director 2017-10-06 CURRENT 1985-04-23 Liquidation
NIALL BROWNE DUNBIA (NORTHERN IRELAND) Director 2017-10-06 CURRENT 1983-10-05 Active - Proposal to Strike off
NIALL BROWNE DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-06 CURRENT 1991-06-06 Active - Proposal to Strike off
NIALL BROWNE DUNBIA LIMITED Director 2017-10-06 CURRENT 2006-06-02 Active - Proposal to Strike off
NIALL BROWNE LINCOLN PROTEIN HOLDINGS LTD Director 2017-01-23 CURRENT 2015-08-16 Active
NIALL BROWNE A HUGHES AND SON(SKELLINGTHORPE)LIMITED Director 2017-01-23 CURRENT 1955-05-12 Active
NIALL BROWNE LINCOLN PROTEINS LIMITED Director 2017-01-23 CURRENT 1997-06-20 Active
JAMES GEORGE DOBSON ANNS15 LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA ENERGY LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JAMES GEORGE DOBSON ULSTER FARM BY-PRODUCTS LIMITED Director 2015-05-14 CURRENT 1993-12-14 Active
JAMES GEORGE DOBSON DUNBIA (MANSFIELD) LIMITED Director 2013-05-21 CURRENT 1963-02-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON WOOD & SONS (HOLDINGS) LIMITED Director 2013-05-21 CURRENT 1990-12-06 Active - Proposal to Strike off
JAMES GEORGE DOBSON KINGHORN DEVELOPMENTS LIMITED Director 2008-09-04 CURRENT 2005-04-14 Dissolved 2015-12-16
JAMES GEORGE DOBSON LINERGY POWER LIMITED Director 2008-03-10 CURRENT 2008-02-21 Active
JAMES GEORGE DOBSON DUNBIA (ELGIN) LIMITED Director 2007-11-02 CURRENT 1985-04-23 Liquidation
JAMES GEORGE DOBSON WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED Director 2007-08-17 CURRENT 2005-07-22 Active
JAMES GEORGE DOBSON DUNBIA (PRESTON) LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
JAMES GEORGE DOBSON ROSE COUNTY FOODS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON ORIEL JONES & SON LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA LIMITED Director 2006-06-02 CURRENT 2006-06-02 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNGANNON MEATS Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JAMES GEORGE DOBSON PIG INNOVATION CENTRE LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active
JAMES GEORGE DOBSON LINERGY GROUP LIMITED Director 2005-12-22 CURRENT 2005-04-26 Active
JAMES GEORGE DOBSON LIMEMEADOW PROPERTIES LIMITED Director 2003-05-02 CURRENT 2003-04-14 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (WALES) Director 2001-07-21 CURRENT 1990-04-09 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (ENGLAND) Director 1998-08-13 CURRENT 1983-03-08 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNBIA (CREWE) Director 1998-04-20 CURRENT 1998-04-20 Active - Proposal to Strike off
JAMES GEORGE DOBSON DUNGANNON CALF COMPANY LIMITED Director 1996-07-29 CURRENT 1996-07-29 Dissolved 2017-02-28
JAMES GEORGE DOBSON DUNGANNON MEATS (RETAIL PACKS) Director 1991-06-06 CURRENT 1991-06-06 Active - Proposal to Strike off
JAMES GEORGE DOBSON HILLTOWN HIDES Director 1989-11-02 CURRENT 1989-11-02 Active
JAMES GEORGE DOBSON DUNBIA (NORTHERN IRELAND) Director 1983-10-05 CURRENT 1983-10-05 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (PRESTON) LIMITED Director 2017-10-06 CURRENT 2007-01-11 Active
MATTHEW SAMUEL DOBSON DUNBIA (MANSFIELD) LIMITED Director 2017-10-06 CURRENT 1963-02-27 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (UK) Director 2017-10-06 CURRENT 1997-06-05 Active
MATTHEW SAMUEL DOBSON WOOD & SONS (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 1990-12-06 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (CREWE) Director 2017-10-06 CURRENT 1998-04-20 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA (ELGIN) LIMITED Director 2017-10-06 CURRENT 1985-04-23 Liquidation
MATTHEW SAMUEL DOBSON DUNBIA (NORTHERN IRELAND) Director 2017-10-06 CURRENT 1983-10-05 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-06 CURRENT 1991-06-06 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON DUNBIA LIMITED Director 2017-10-06 CURRENT 2006-06-02 Active - Proposal to Strike off
MATTHEW SAMUEL DOBSON ANNS15 LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-14SOAS(A)Voluntary dissolution strike-off suspended
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-17DS01Application to strike the company off the register
2021-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2742130012
2020-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2742130008
2020-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2742130009
2020-09-02AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE DOBSON
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-12-23PSC02Notification of Dunbia (Uk) as a person with significant control on 2019-11-29
2019-12-11SH19Statement of capital on 2019-12-11 GBP 1.00
2019-12-11SH20Statement by Directors
2019-12-11CAP-SSSolvency Statement dated 29/11/19
2019-12-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-11PSC07CESSATION OF DUNBIA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 30/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27TM02Termination of appointment of Sean Breen on 2018-02-27
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2742130012
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2742130011
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2742130010
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUEALY / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL BROWNE / 23/11/2017
2017-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN BREEN / 23/11/2017
2017-11-23CH03SECRETARY'S DETAILS CHNAGED FOR SEAN BREEN on 2017-11-23
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBSON
2017-11-06AP01DIRECTOR APPOINTED MR MATTHEW SAMUEL DOBSON
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DEMPSEY
2017-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2742130009
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2742130007
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2742130007
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-10-23AP01DIRECTOR APPOINTED SEAN BREEN
2017-10-23AP03Appointment of Sean Breen as company secretary on 2017-10-06
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EDWIN POTTS
2017-10-20AP01DIRECTOR APPOINTED MICHAEL QUEALY
2017-10-20AP01DIRECTOR APPOINTED NIALL BROWNE
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2742130008
2017-10-13AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2742130006
2017-01-03AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 3250000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-01-05AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 3250000
2015-11-02AR0105/10/15 FULL LIST
2014-12-24AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 3250000
2014-10-17AR0105/10/14 FULL LIST
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2742130007
2014-04-15MISCSECTION 519
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2742130006
2014-02-19RES13AUTHORISATION OF CONFLICTS OF INTEREST MAY BE GIVEN BY DIRECTORS 07/02/2014
2014-02-19RES01ADOPT ARTICLES 07/02/2014
2014-02-19AUDAUDITOR'S RESIGNATION
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-17AP01DIRECTOR APPOINTED MR JAMES GEORGE DOBSON
2014-02-17AP01DIRECTOR APPOINTED MR ROBERT JOHN DOBSON
2014-02-13AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYNCH
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH JNR
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH
2014-02-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN LYNCH
2014-02-13AP01DIRECTOR APPOINTED MR COLIN EDWIN POTTS
2014-02-13AP01DIRECTOR APPOINTED MR LIAM JOSEPH DEMPSEY
2014-02-12RES13FORMS FILED IN ERROR AND TOTAL ISSUED SHARE CAPITAL STATED 30/01/2014
2014-02-12MISCAMENDING 123 29/12/2006 INCREASE BY 3000000
2014-02-12RES04NC INC ALREADY ADJUSTED 29/12/2006
2014-02-11RES15CHANGE OF NAME 07/02/2014
2014-02-11CERTNMCOMPANY NAME CHANGED LYNCH QUALITY MEATS (AYRSHIRE) LIMITED CERTIFICATE ISSUED ON 11/02/14
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-14AR0105/10/13 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-12AR0105/10/12 FULL LIST
2011-10-17AR0105/10/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0105/10/10 FULL LIST
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 30 MILLER ROAD AYR KA7 2AY
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0105/10/09 FULL LIST
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN STEVENSON LYNCH JNR / 10/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVENSON LYNCH JNR / 05/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIXON LYNCH / 05/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVENSON LYNCH / 05/10/2009
2009-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-11-04AUDAUDITOR'S RESIGNATION
2009-07-24AUDAUDITOR'S RESIGNATION
2009-02-11419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-21363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LYNCH / 05/10/2008
2008-08-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-09363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-16123NC INC ALREADY ADJUSTED 29/12/06
2007-03-16RES04£ NC 3950000/5000000 29/1
2007-02-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-02-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-02-0888(2)RAD 29/12/06--------- £ SI 1250000@1=1250000 £ IC 2000000/3250000
2006-10-18410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-13363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-08-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-08RES04NC INC ALREADY ADJUSTED 23/09/05
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
We could not find any licences issued to DUNBIA AYR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNBIA AYR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2018-01-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2017-12-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2017-10-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2017-10-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2014-08-01 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
2014-03-12 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2008-11-20 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2008-08-26 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2006-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-07-19 Satisfied LOMBARD NORTH CENTRAL PLC
BOND & FLOATING CHARGE 2006-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DUNBIA AYR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNBIA AYR LIMITED
Trademarks
We have not found any records of DUNBIA AYR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNBIA AYR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as DUNBIA AYR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNBIA AYR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNBIA AYR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNBIA AYR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KA6 7BP