Advanced company searchLink opens in new window

DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED

Company number SC076924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 18,723,000
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
  • GBP 18,723,000
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