DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED
Company number SC214816
- Company Overview for DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED (SC214816)
- Filing history for DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED (SC214816)
- People for DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED (SC214816)
- More for DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED (SC214816)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
20 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
23 Jul 2024 | AP01 | Appointment of Mr Graeme Murray as a director on 23 July 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
01 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 Feb 2023 | PSC01 | Notification of Mark Murray Ligertwood as a person with significant control on 2 February 2023 | |
19 Jan 2023 | PSC07 | Cessation of Dougal Gareth Stuart Bennett as a person with significant control on 19 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Dougal Gareth Stuart Bennett as a director on 19 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Mr Mark Murray Ligertwood as a director on 19 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Jun 2022 | PSC07 | Cessation of Simon Edward Callum Miller as a person with significant control on 1 June 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Ross Marshall as a director on 30 November 2021 | |
30 Nov 2021 | PSC07 | Cessation of Ross Marshall as a person with significant control on 30 November 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from 3 2nd Floor, Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD United Kingdom to 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD on 18 August 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 3 2nd Floor, Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD on 18 August 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
13 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates |