Background WavePink WaveYellow Wave

JOHN N.DUNN(SCOTLAND)LIMITED (SC059767)

JOHN N.DUNN(SCOTLAND)LIMITED (SC059767) is an active UK company. incorporated on 7 April 1976. with registered office in Industrial Estate , Broxburn. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. JOHN N.DUNN(SCOTLAND)LIMITED has been registered for 50 years. Current directors include BILCLOUGH, James Keith.

Company Number
SC059767
Status
active
Type
ltd
Incorporated
7 April 1976
Age
50 years
Address
Saltire House, Industrial Estate , Broxburn, EH52 5NN
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BILCLOUGH, James Keith
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN N.DUNN(SCOTLAND)LIMITED

JOHN N.DUNN(SCOTLAND)LIMITED is an active company incorporated on 7 April 1976 with the registered office located in Industrial Estate , Broxburn. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. JOHN N.DUNN(SCOTLAND)LIMITED was registered 50 years ago.(SIC: 43220)

Status

active

Active since 50 years ago

Company No

SC059767

LTD Company

Age

50 Years

Incorporated 7 April 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Saltire House 6b Dunnet Way, East Mains Industrial Estate , Broxburn, EH52 5NN,

Timeline

4 key events • 1976 - 2016

Funding Officers Ownership
Company Founded
Apr 76
Loan Cleared
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

BILCLOUGH, James Keith

Active
Saltire House, Industrial Estate , BroxburnEH52 5NN
Born March 1977
Director
Appointed 01 Mar 2016

BILCLOUGH, David George

Resigned
Penleonard Close, ExeterEX2 4NY
Secretary
Appointed 12 Jan 2011
Resigned 31 May 2012

CROSBY, John Langton

Resigned
4 Turnpike Walk, SedgefieldTS21 3NP
Secretary
Appointed 02 Nov 2004
Resigned 11 Jan 2011

DIXON, Norman

Resigned
42 Holywell Avenue, Whitley BayNE26 3AD
Secretary
Appointed N/A
Resigned 10 Jul 1989

HULLY, Philip Ronald

Resigned
13 Burnside Road, Newcastle Upon TyneNE3 2DU
Secretary
Appointed 10 Jul 1989
Resigned 02 Nov 2004

BILCLOUGH, Christopher John

Resigned
10 Southgate Wood, MorpethNE61 2EN
Born October 1960
Director
Appointed 06 Mar 2001
Resigned 30 Mar 2007

BILCLOUGH, George Matthew Marshall

Resigned
22 King Edward Road, North ShieldsNE30 2RP
Born April 1908
Director
Appointed N/A
Resigned 07 Feb 2005

BILCLOUGH, John Carruthers

Resigned
Peacock Gap, MorpethNE61 3JG
Born March 1938
Director
Appointed N/A
Resigned 18 Jan 2001

BILCLOUGH, Keith Carruthers

Resigned
25 North Ridge, Whitley BayNE25 9XT
Born June 1949
Director
Appointed N/A
Resigned 30 Mar 2007

BILCLOUGH, Stephen Paul

Resigned
High Law House, MorpethNE61 3UZ
Born January 1969
Director
Appointed 30 Mar 2007
Resigned 01 Mar 2016

DIXON, Norman

Resigned
42 Holywell Avenue, Whitley BayNE26 3AD
Director
Appointed N/A
Resigned 10 Jul 1989

DOHERTY, Kevin

Resigned
25 Springfield Place, South QueensferryEH30 9XE
Born October 1955
Director
Appointed 01 Apr 1999
Resigned 15 Apr 2008

HULLY, Philip Ronald

Resigned
13 Burnside Road, Newcastle Upon TyneNE3 2DU
Born January 1951
Director
Appointed 01 Apr 1990
Resigned 02 Nov 2004

MASON, David

Resigned
Burgh Mills Lane, LinlithgowEH49 7TA
Born April 1966
Director
Appointed 11 Jul 1995
Resigned 15 Apr 2008

MASON, John

Resigned
Glenavon, LarkhallML9 3AS
Born September 1936
Director
Appointed N/A
Resigned 30 Sept 2001

MASON, Malcolm

Resigned
28 Nelson Place, StirlingFK7 7PA
Born June 1968
Director
Appointed 01 Apr 1999
Resigned 15 Apr 2008

MITCHELL, Thomas

Resigned
5 Moray Court, Degety Bay
Born April 1941
Director
Appointed N/A
Resigned 02 Sept 1997

Persons with significant control

1

Silverlink Business Park, WallsendNE28 9NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
5 March 2008
410(Scot)410(Scot)
Legacy
1 March 2008
410(Scot)410(Scot)
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
31 January 2007
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
14 September 2003
288cChange of Particulars
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
4 April 2000
287Change of Registered Office
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
169169
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Resolution
17 November 1998
RESOLUTIONSResolutions
Resolution
17 November 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
31 July 1995
288288
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
3 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
9 August 1990
288288
Legacy
1 May 1990
169169
Resolution
16 April 1990
RESOLUTIONSResolutions
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Resolution
28 September 1989
RESOLUTIONSResolutions
Resolution
28 September 1989
RESOLUTIONSResolutions
Legacy
5 September 1989
288288
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
16 June 1988
288288
Miscellaneous
22 February 1988
MISCMISC
Miscellaneous
22 February 1988
MISCMISC
Miscellaneous
22 February 1988
MISCMISC
Resolution
22 February 1988
RESOLUTIONSResolutions
Resolution
22 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
16 February 1987
363363
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 April 1976
NEWINCIncorporation