DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED
Company number SC076924
- Company Overview for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924)
- Filing history for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924)
- People for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924)
- Charges for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924)
- More for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2015 | AD01 | Registered office address changed from 2nd Floor, 43 Melville Street Edinburgh EH3 7JF to 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 29 June 2015 | |
12 May 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Mr Roun Brendan Barry on 4 January 2015 | |
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | CH01 | Director's details changed for Scott Gibson on 10 March 2014 | |
26 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Scott Gibson on 12 March 2013 | |
17 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Apr 2012 | CH01 | Director's details changed for Mr Roun Brendan Barry on 19 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Jul 2010 | AD01 | Registered office address changed from 1a Glenfinlas Street Edinburgh EH3 6AQ on 12 July 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
19 May 2009 | AA | Full accounts made up to 31 December 2007 | |
30 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 39 george street edinburgh EH2 2HN | |
13 May 2008 | AA | Full accounts made up to 31 December 2006 | |
09 Apr 2008 | 363a | Return made up to 15/03/08; full list of members | |
09 Apr 2008 | 288c | Director and secretary's change of particulars / albert fullerton / 18/04/2007 | |
18 Oct 2007 | 288b | Director resigned |