BUNBURY BANTER CIC

Register to unlock more data on OkredoRegister

BUNBURY BANTER CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC622520

Incorporation date

26/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

123 Irish Street, Dumfries, Dumfries And Galloway DG1 2PECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2019)
dot icon26/03/2026
Termination of appointment of Jaïrus Obayomi as a director on 2026-02-23
dot icon26/03/2026
Appointment of Ms Jairus Olubowale Balthazar Obayomi as a director on 2026-02-24
dot icon26/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon10/12/2025
Director's details changed for Mr Philip Anderson-Dyer on 2025-12-10
dot icon03/12/2025
Change of details for Mr Philip John Anderson-Dyer as a person with significant control on 2025-11-19
dot icon01/12/2025
Micro company accounts made up to 2025-02-28
dot icon19/11/2025
Director's details changed for Mr Philip Anderson-Dyer on 2025-11-19
dot icon19/11/2025
Director's details changed for Mrs Alexandra Anderson-Dyer on 2025-11-19
dot icon19/11/2025
Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland to 123 Irish Street Dumfries Dumfries and Galloway DG1 2PE on 2025-11-19
dot icon28/10/2025
Termination of appointment of Kayley Johnson as a director on 2025-10-27
dot icon28/10/2025
Termination of appointment of Kirsty Wilson as a director on 2025-10-28
dot icon27/02/2025
Amended total exemption full accounts made up to 2024-02-29
dot icon26/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon15/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/07/2021
Registered office address changed from 32 High Street Sanquhar DG4 6BL Scotland to Farries, Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ on 2021-07-02
dot icon02/07/2021
Withdrawal of the directors' residential address register information from the public register
dot icon02/07/2021
Elect to keep the directors' residential address register information on the public register
dot icon02/07/2021
Termination of appointment of Jade Jamieson as a director on 2021-07-02
dot icon29/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon27/11/2020
Appointment of Joyce Moffat as a director on 2020-11-26
dot icon22/11/2020
Appointment of Mr Michael John Gibson as a director on 2020-11-18
dot icon22/11/2020
Termination of appointment of Jock Gibson as a director on 2020-11-20
dot icon19/11/2020
Appointment of Mr Jock Gibson as a director on 2020-11-17
dot icon19/11/2020
Appointment of Mrs Kayley Johnson as a director on 2020-11-18
dot icon18/11/2020
Appointment of Mr Robert Nicholson as a director on 2020-11-14
dot icon17/11/2020
Appointment of Miss Kirsty Wilson as a director on 2020-11-17
dot icon26/05/2020
Appointment of Miss Jaïrus Obayomi as a director on 2020-05-24
dot icon22/05/2020
Appointment of Miss Jade Jamieson as a director on 2020-05-22
dot icon22/05/2020
Termination of appointment of Carol Dyer as a secretary on 2020-05-12
dot icon22/05/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon09/01/2020
Notification of Philip John Anderson-Dyer as a person with significant control on 2019-04-09
dot icon09/01/2020
Withdrawal of a person with significant control statement on 2020-01-09
dot icon09/01/2020
Registered office address changed from 272 Bath Street Glasgow G2 4JR to 32 High Street Sanquhar DG4 6BL on 2020-01-09
dot icon26/02/2019
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson-Dyer, Philip
Director
26/02/2019 - Present
-
Gibson, Michael John
Director
18/11/2020 - Present
2
Wilson, Kirsty
Director
17/11/2020 - 28/10/2025
2
Johnson, Kayley
Director
18/11/2020 - 27/10/2025
-
Obayomi, Jaïrus
Director
24/05/2020 - 23/02/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUNBURY BANTER CIC

BUNBURY BANTER CIC is an(a) Active company incorporated on 26/02/2019 with the registered office located at 123 Irish Street, Dumfries, Dumfries And Galloway DG1 2PE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUNBURY BANTER CIC?

toggle

BUNBURY BANTER CIC is currently Active. It was registered on 26/02/2019 .

Where is BUNBURY BANTER CIC located?

toggle

BUNBURY BANTER CIC is registered at 123 Irish Street, Dumfries, Dumfries And Galloway DG1 2PE.

What does BUNBURY BANTER CIC do?

toggle

BUNBURY BANTER CIC operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BUNBURY BANTER CIC?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Jaïrus Obayomi as a director on 2026-02-23.