- Company Overview for DUNEDIN DEVELOPMENTS LTD. (SC247085)
- Filing history for DUNEDIN DEVELOPMENTS LTD. (SC247085)
- People for DUNEDIN DEVELOPMENTS LTD. (SC247085)
- More for DUNEDIN DEVELOPMENTS LTD. (SC247085)
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) |
---|---|---|---|
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from flat 1 43 rattray drive edinburgh EH10 5TH united kingdom | |
03 Apr 2009 | 353 | Location of register of members | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from 61 belgrave crescent lane edinburgh lothian EH4 3AG | |
17 Mar 2009 | 288c | Director's Change of Particulars / michael mcniven / 12/03/2009 / HouseName/Number was: , now: flat 1; Street was: 61 belgrave crescent lane, now: 43 rattray drive; Region was: lothian, now: ; Post Code was: EH4 3AG, now: EH10 5TH; Country was: , now: united kingdom | |
17 Mar 2009 | 288c | Secretary's Change of Particulars / mcnivens / 12/03/2009 / HouseName/Number was: , now: flat 1; Street was: 61 belgrave crescent lane, now: 43 rattray drive; Post Code was: EH4 3AG, now: EH10 5TH; Country was: , now: united kingdom | |
17 Nov 2008 | 288b | Appointment Terminated Secretary michael mcniven | |
17 Nov 2008 | 288b | Appointment Terminated Director magm 8 LTD | |
17 Nov 2008 | 288a | Secretary appointed mcnivens | |
17 Nov 2008 | 288a | Director appointed michael alan grant mcniven | |
06 May 2008 | AA | Accounts made up to 30 April 2008 | |
28 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
28 Apr 2008 | 288c | Director's Change of Particulars / magm 8 LTD / 24/08/2007 / HouseName/Number was: , now: 61; Street was: the granary, now: belgrave crescent lane; Area was: skirling mill, now: ; Post Town was: biggar, now: edinburgh; Region was: lanarkshire, now: lothian; Post Code was: ML12 6HB, now: EH4 3AG; Country was: , now: scotland | |
28 Apr 2008 | 353 | Location of register of members | |
30 Nov 2007 | AA | Accounts made up to 30 April 2007 | |
03 Sep 2007 | 288c | Secretary's particulars changed | |
03 Sep 2007 | 287 | Registered office changed on 03/09/07 from: the granary skirling mill by biggar scottish borders ML12 6HB | |
10 Apr 2007 | 363a | Return made up to 02/04/07; full list of members | |
29 Jan 2007 | AA | Accounts made up to 30 April 2006 | |
15 May 2006 | 363a | Return made up to 02/04/06; full list of members | |
26 Jan 2006 | AA | Accounts made up to 30 April 2005 | |
12 Apr 2005 | 288c | Director's particulars changed | |
05 Apr 2005 | 363s |
Return made up to 02/04/05; full list of members
|
|
05 Apr 2005 | 363(353) |
Location of register of members address changed
|
|
10 Jan 2005 | 287 | Registered office changed on 10/01/05 from: the coachhouse 22 st john's road, corstorphine edinburgh lothian EH12 6NZ | |
10 Jan 2005 | AA | Accounts made up to 30 April 2004 |