Advanced company searchLink opens in new window

DUNEDIN DEVELOPMENTS LTD.

Company number SC247085

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)
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