Advanced company searchLink opens in new window

DUNEDIN BRANDS LTD.

Company number SC273734

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)
06 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2018 4.26(Scot) Return of final meeting of voluntary winding up
02 May 2018 AD01 Registered office address changed from C/O Glen Drummond Ltd Argyll House Quarrywood Rd Livingston West Lothian EH54 6AX to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 2 May 2018
02 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-01
07 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
24 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
11 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Oct 2012 CERTNM Company name changed dunedin pub company LTD.\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
10 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
11 Nov 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
19 Oct 2010 CH04 Secretary's details changed for Glen Drummond Secretaries Limited on 23 September 2010
19 Oct 2010 CH01 Director's details changed for Mr Charles Williamson on 23 September 2010
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Feb 2010 AD01 Registered office address changed from 27 Baird Road Ratho Edinburgh EH28 8RA on 5 February 2010