Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dunbeth Deli Ltd
Dunbeth Deli Ltd is a dissolved company incorporated on 13 September 2016 with the registered office located in Coatbridge, Lanarkshire. Dunbeth Deli Ltd was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 January 2020
(5 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC545205
Private limited company
Scottish Company
Age
8 years
Incorporated
13 September 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Dunbeth Deli Ltd
Contact
Address
28 Dunbeth Avenue
Coatbridge
ML5 3JD
Same address for the past
6 years
Companies in ML5 3JD
Telephone
01236431195
Email
Unreported
Website
Dunbethdeli.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Gerard Joseph Meade
Director • PSC • British • Lives in Scotland • Born in May 1979
Mr John Paul McShane
Director • PSC • Business Executive • British • Lives in Scotland • Born in Apr 1979
Bryan Hugh Wilkie
Director • Business Executive • Scottish • Lives in Scotland • Born in Nov 1980
Mr Bryan Hugh Wilkie
PSC • Scottish • Lives in Scotland • Born in Nov 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tes Electrical & Mechanical Limited
Mr John Paul McShane is a mutual person.
Active
Capital Interiors (Scotland) Ltd
Mr Gerard Joseph Meade is a mutual person.
Active
Wilkie Properties Ltd
Bryan Hugh Wilkie is a mutual person.
Active
B2 Projects Ltd
Bryan Hugh Wilkie is a mutual person.
Active
Hugh Kirson Developments Ltd
Bryan Hugh Wilkie is a mutual person.
Active
JPMS Holdings (Scotland) Ltd
Mr John Paul McShane is a mutual person.
Active
JPMS Property Limited
Mr John Paul McShane is a mutual person.
Active
Tes Roofing And Renewables Limited
Mr John Paul McShane is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
31 Oct 2017
For period
31 Aug
⟶
31 Oct 2017
Traded for
14 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
5
Total Assets
£36.38K
Total Liabilities
-£44.75K
Net Assets
-£8.38K
Debt Ratio (%)
123%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 7 Jan 2020
Voluntary Strike-Off Suspended
6 Years Ago on 27 Apr 2019
Voluntary Gazette Notice
6 Years Ago on 9 Apr 2019
Application To Strike Off
6 Years Ago on 3 Apr 2019
Registered Address Changed
6 Years Ago on 4 Feb 2019
Confirmation Submitted
6 Years Ago on 1 Oct 2018
Micro Accounts Submitted
7 Years Ago on 13 Jun 2018
Registered Address Changed
7 Years Ago on 12 Jun 2018
Confirmation Submitted
7 Years Ago on 6 Oct 2017
Mr Gerard Joseph Meade Appointed
8 Years Ago on 18 Dec 2016
Get Alerts
Get Credit Report
Discover Dunbeth Deli Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Jan 2020
Voluntary strike-off action has been suspended
Submitted on 27 Apr 2019
First Gazette notice for voluntary strike-off
Submitted on 9 Apr 2019
Application to strike the company off the register
Submitted on 3 Apr 2019
Registered office address changed from 5 Hornock Road Coatbridge ML5 2QA Scotland to 28 Dunbeth Avenue Coatbridge ML5 3JD on 4 February 2019
Submitted on 4 Feb 2019
Confirmation statement made on 12 September 2018 with no updates
Submitted on 1 Oct 2018
Micro company accounts made up to 31 October 2017
Submitted on 13 Jun 2018
Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland to 5 Hornock Road Coatbridge ML5 2QA on 12 June 2018
Submitted on 12 Jun 2018
Confirmation statement made on 12 September 2017 with no updates
Submitted on 6 Oct 2017
Appointment of Mr Gerard Joseph Meade as a director on 18 December 2016
Submitted on 2 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs