- 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) |
---|---|---|---|
17 Feb 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
17 Feb 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | AD02 | Register inspection address has been changed from 2nd Floor 43 Melville Street Edinburgh EH3 7JF United Kingdom to Charlotte House 5th Floor 2 South Charlotte Street Edinburgh EH2 4AW | |
02 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
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 | |
13 Feb 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH01 | Director's details changed for Mr Roun Brendan Barry on 4 December 2014 | |
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
26 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Scott Gibson on 18 December 2012 | |
17 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
30 Mar 2012 | CH01 | Director's details changed for Mr Roun Brendan Barry on 29 March 2012 | |
30 Mar 2012 | CH01 | Director's details changed for Mr Roun Brendan Barry on 29 March 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
06 Jan 2012 | AD02 | Register inspection address has been changed from 1a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
04 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 | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
19 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders |