- Company Overview for DUNEDIN PROPERTY LIMITED (SC162141)
- Filing history for DUNEDIN PROPERTY LIMITED (SC162141)
- People for DUNEDIN PROPERTY LIMITED (SC162141)
- Charges for DUNEDIN PROPERTY LIMITED (SC162141)
- More for DUNEDIN PROPERTY LIMITED (SC162141)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jul 2022 | AD01 | Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland to 11 Cambridge Street Edinburgh EH1 2DY on 27 July 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
13 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2019 | TM01 | Termination of appointment of Scott Gibson as a director on 5 April 2019 | |
26 Jul 2019 | CC04 | Statement of company's objects | |
26 Jul 2019 | PSC02 | Notification of Dundedin Property Holdings Limited as a person with significant control on 5 April 2019 | |
26 Jul 2019 | PSC07 | Cessation of Scott Gibson as a person with significant control on 5 April 2019 | |
26 Jul 2019 | PSC07 | Cessation of Roun Brendan Barry as a person with significant control on 5 April 2019 | |
25 Jan 2019 | PSC01 | Notification of Scott Gibson as a person with significant control on 6 April 2016 | |
19 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | AD01 | Registered office address changed from 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW Scotland to 28 Rutland Square Edinburgh EH1 2BW on 6 June 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |