DENNY & DUNIPACE CITIZENS ADVICE BUREAU LIMITED

Register to unlock more data on OkredoRegister

DENNY & DUNIPACE CITIZENS ADVICE BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC126239

Incorporation date

13/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Duke Street, Denny, Falkirk FK6 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1990)
dot icon09/04/2026
Termination of appointment of Heather Edwards as a director on 2026-03-31
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon19/08/2025
Termination of appointment of David Inglis as a director on 2025-01-31
dot icon07/07/2025
Termination of appointment of Leigh Sarah Harris as a director on 2025-06-30
dot icon07/07/2025
Appointment of Mr Colin Bruce as a director on 2025-06-30
dot icon15/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Termination of appointment of Christine Cairns Mcguire as a director on 2024-10-24
dot icon02/08/2024
Appointment of Mr Andrew Watson as a director on 2024-07-24
dot icon02/08/2024
Appointment of Mr Craig Mcginnis as a director on 2024-07-24
dot icon02/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon22/07/2024
Termination of appointment of Richard Charles Aird as a director on 2024-07-17
dot icon24/05/2024
Appointment of Ms Leigh Sarah Harris as a director on 2024-05-22
dot icon01/02/2024
Termination of appointment of Grace Mcmillan Mcmenemy as a director on 2024-01-23
dot icon15/01/2024
Accounts for a small company made up to 2023-03-31
dot icon11/09/2023
Director's details changed for Mr Dougal Andrew Robert Grant on 2023-09-11
dot icon08/09/2023
Director's details changed for Ms Christine Cairns Mcguire on 2023-09-08
dot icon06/09/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon02/12/2022
Appointment of Mr Mervyn Woodward as a director on 2022-12-01
dot icon25/10/2022
Satisfaction of charge 1 in full
dot icon10/10/2022
Appointment of Mrs Louise Frances Lesley Boden as a secretary on 2022-07-15
dot icon10/10/2022
Termination of appointment of Kate Frances Hughes as a secretary on 2022-07-15
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon16/08/2021
Termination of appointment of Fiona Garner as a director on 2021-08-04
dot icon05/05/2021
Memorandum and Articles of Association
dot icon30/03/2021
Resolutions
dot icon25/02/2021
Appointment of Miss Heather Edwards as a director on 2020-11-24
dot icon17/12/2020
Accounts for a small company made up to 2020-03-31
dot icon24/07/2020
Appointment of Ms Christine Cairns Mcguire as a director on 2019-09-17
dot icon23/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon23/07/2020
Termination of appointment of Allister Mcwhinnie Hamilton as a director on 2019-09-17
dot icon23/07/2020
Appointment of Mrs Fiona Garner as a director on 2019-09-17
dot icon23/07/2020
Appointment of Mr Gerald Kelse Boden as a director on 2019-09-17
dot icon23/07/2020
Appointment of Mr Richard Charles Aird as a director on 2019-11-27
dot icon16/07/2020
Termination of appointment of Michael Alexander Mcveigh as a director on 2020-01-10
dot icon16/07/2020
Termination of appointment of Thomas Edward Docherty as a director on 2019-11-27
dot icon12/12/2019
Accounts for a small company made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon15/07/2019
Appointment of Miss Kate Frances Hughes as a secretary on 2018-09-01
dot icon15/07/2019
Termination of appointment of Margaret May Gray as a secretary on 2018-09-01
dot icon25/09/2018
Accounts for a small company made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon30/09/2017
Accounts for a small company made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon11/10/2016
Appointment of Mr Dougal Andrew Robert Grant as a director on 2016-09-20
dot icon04/10/2016
Full accounts made up to 2016-03-31
dot icon15/09/2016
Termination of appointment of Elizabeth Erskine as a director on 2016-09-12
dot icon21/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon23/02/2016
Appointment of Miss Stephanie Josephine Connor as a director on 2016-02-17
dot icon16/02/2016
Termination of appointment of Kenneth Forbes Donald as a director on 2016-02-10
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon20/07/2015
Annual return made up to 2015-07-13 no member list
dot icon07/10/2014
Full accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-07-13 no member list
dot icon20/09/2013
Full accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-07-13 no member list
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon07/11/2012
Appointment of Mr Thomas Edward Docherty as a director
dot icon17/07/2012
Annual return made up to 2012-07-13 no member list
dot icon26/10/2011
Appointment of Mrs Margaret May Gray as a secretary
dot icon26/10/2011
Termination of appointment of Joan Mclaren as a director
dot icon26/10/2011
Termination of appointment of Elizabeth Differ as a secretary
dot icon23/09/2011
Full accounts made up to 2011-03-31
dot icon17/08/2011
Appointment of Mr Michael Alexander Mcveigh as a director
dot icon17/08/2011
Secretary's details changed for Mrs Elizabeth Jane Marie Theresa Cairney on 2011-08-10
dot icon18/07/2011
Annual return made up to 2011-07-13 no member list
dot icon18/07/2011
Appointment of Mrs Elizabeth Jane Marie Theresa Cairney as a secretary
dot icon18/07/2011
Termination of appointment of William Hall as a director
dot icon18/07/2011
Termination of appointment of Alison Gavin as a secretary
dot icon22/12/2010
Appointment of Mrs Alison Rankin Burnett Gavin as a secretary
dot icon04/11/2010
Full accounts made up to 2010-03-31
dot icon14/09/2010
Termination of appointment of Elizabeth Differ as a secretary
dot icon15/07/2010
Annual return made up to 2010-07-13 no member list
dot icon15/07/2010
Director's details changed for Mr Allister Mcwhinnie Hamilton on 2010-07-13
dot icon15/07/2010
Director's details changed for Elizabeth Erskine on 2010-07-13
dot icon15/07/2010
Director's details changed for Mr David Inglis on 2010-07-13
dot icon15/07/2010
Director's details changed for Joan Mclaren on 2010-07-13
dot icon15/07/2010
Director's details changed for Grace Mcmillan Mcmenemy on 2010-07-13
dot icon15/07/2010
Director's details changed for William Sibbald Hall on 2010-07-13
dot icon28/09/2009
Full accounts made up to 2009-03-31
dot icon04/09/2009
Director appointed mr allister mcwhinnie hamilton
dot icon07/08/2009
Annual return made up to 13/07/09
dot icon07/08/2009
Director appointed mr david inglis
dot icon18/03/2009
Appointment terminated director patricia taylor
dot icon09/10/2008
Director appointed mrs patricia rooney taylor
dot icon30/09/2008
Appointment terminated director elizabeth differ
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon12/08/2008
Annual return made up to 13/07/08
dot icon02/05/2008
Appointment terminated director maureen henderson
dot icon17/03/2008
Director appointed william sibbald hall
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Director resigned
dot icon09/10/2007
Director resigned
dot icon10/08/2007
Annual return made up to 13/07/07
dot icon18/05/2007
New director appointed
dot icon15/03/2007
New secretary appointed;new director appointed
dot icon20/02/2007
Secretary resigned;director resigned
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
Annual return made up to 13/07/06
dot icon08/05/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon03/10/2005
Full accounts made up to 2005-03-31
dot icon09/08/2005
Annual return made up to 13/07/05
dot icon09/08/2005
Director resigned
dot icon19/07/2004
Annual return made up to 13/07/04
dot icon24/06/2004
Full accounts made up to 2004-03-31
dot icon11/02/2004
Director resigned
dot icon29/12/2003
New director appointed
dot icon30/07/2003
Annual return made up to 13/07/03
dot icon26/06/2003
Full accounts made up to 2003-03-31
dot icon31/07/2002
Annual return made up to 13/07/02
dot icon04/07/2002
Full accounts made up to 2002-03-31
dot icon07/08/2001
Annual return made up to 13/07/01
dot icon02/07/2001
Full accounts made up to 2001-03-31
dot icon16/10/2000
Director resigned
dot icon10/10/2000
New director appointed
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon01/08/2000
Annual return made up to 13/07/00
dot icon01/08/2000
Director resigned
dot icon06/08/1999
Annual return made up to 13/07/99
dot icon06/08/1999
New director appointed
dot icon23/06/1999
Full accounts made up to 1999-03-31
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Annual return made up to 13/07/98
dot icon09/07/1998
Partic of mort/charge *
dot icon24/06/1998
Full accounts made up to 1998-03-31
dot icon04/03/1998
New director appointed
dot icon22/12/1997
Memorandum and Articles of Association
dot icon22/12/1997
Resolutions
dot icon28/07/1997
New secretary appointed
dot icon28/07/1997
Annual return made up to 13/07/97
dot icon06/06/1997
Full accounts made up to 1997-03-31
dot icon27/02/1997
Full accounts made up to 1996-03-31
dot icon30/07/1996
Annual return made up to 13/07/96
dot icon30/07/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon26/06/1996
Director resigned
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon24/04/1996
Director resigned
dot icon31/01/1996
Registered office changed on 31/01/96 from: 35 church walk denny stirlingshire FK6 6DF
dot icon20/11/1995
New director appointed
dot icon04/09/1995
New secretary appointed;new director appointed
dot icon08/08/1995
Annual return made up to 13/07/95
dot icon01/06/1995
Full accounts made up to 1995-03-31
dot icon20/09/1994
New director appointed
dot icon20/09/1994
New secretary appointed
dot icon20/09/1994
Secretary resigned
dot icon12/07/1994
Annual return made up to 13/07/94
dot icon08/06/1994
Full accounts made up to 1994-03-31
dot icon13/09/1993
Director resigned
dot icon13/09/1993
New director appointed
dot icon13/09/1993
New director appointed
dot icon13/09/1993
New director appointed
dot icon09/08/1993
Director resigned
dot icon19/07/1993
New director appointed
dot icon16/07/1993
Annual return made up to 13/07/93
dot icon28/05/1993
Full accounts made up to 1993-03-31
dot icon15/07/1992
Annual return made up to 13/07/92
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
Full accounts made up to 1992-03-31
dot icon14/04/1992
Director resigned
dot icon10/01/1992
Full accounts made up to 1991-03-31
dot icon10/01/1992
Annual return made up to 13/07/91
dot icon09/09/1991
Director resigned
dot icon09/09/1991
Director resigned
dot icon10/10/1990
Accounting reference date notified as 31/03
dot icon12/09/1990
Registered office changed on 12/09/90 from: 35 church walk denny stirlingshire FK6 6DF
dot icon12/09/1990
Director resigned;new director appointed
dot icon12/09/1990
Secretary resigned;new secretary appointed
dot icon13/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodward, Mervyn
Director
01/12/2022 - Present
-
Mcginnis, Craig
Director
24/07/2024 - Present
-
Mcghie, Angus
Director
16/03/1992 - 07/03/1993
2
Henderson, Maureen
Director
18/04/2007 - 26/04/2008
1
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
13/07/1990 - 13/07/1990
8526

Persons with Significant Control

1
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 DENNY & DUNIPACE CITIZENS ADVICE BUREAU LIMITED

DENNY & DUNIPACE CITIZENS ADVICE BUREAU LIMITED is an(a) Active company incorporated on 13/07/1990 with the registered office located at 24 Duke Street, Denny, Falkirk FK6 6DD. There are currently 8 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 DENNY & DUNIPACE CITIZENS ADVICE BUREAU LIMITED?

toggle

DENNY & DUNIPACE CITIZENS ADVICE BUREAU LIMITED is currently Active. It was registered on 13/07/1990 .

Where is DENNY & DUNIPACE CITIZENS ADVICE BUREAU LIMITED located?

toggle

DENNY & DUNIPACE CITIZENS ADVICE BUREAU LIMITED is registered at 24 Duke Street, Denny, Falkirk FK6 6DD.

What does DENNY & DUNIPACE CITIZENS ADVICE BUREAU LIMITED do?

toggle

DENNY & DUNIPACE CITIZENS ADVICE BUREAU LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DENNY & DUNIPACE CITIZENS ADVICE BUREAU LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Heather Edwards as a director on 2026-03-31.