Advanced company searchLink opens in new window

DUNEDIN PROPERTY LIMITED

Company number SC162141

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)
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
  • GBP 77
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
  • GBP 77
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
  • GBP 77
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