- Company Overview for DUNORIN LIMITED (SC583619)
- Filing history for DUNORIN LIMITED (SC583619)
- People for DUNORIN LIMITED (SC583619)
- Charges for DUNORIN LIMITED (SC583619)
- More for DUNORIN LIMITED (SC583619)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Aug 2023 | AD01 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to Dochgarroch Lodge Dochgarroch Inverness IV3 8JG on 16 August 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
22 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
08 Jan 2020 | CH01 | Director's details changed for Mr Mungo Peter Laing on 10 December 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 7 January 2020 | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jul 2019 | MR01 | Registration of charge SC5836190003, created on 25 July 2019 | |
31 Jul 2019 | MR01 | Registration of charge SC5836190004, created on 25 July 2019 | |
31 Jul 2019 | MR01 | Registration of charge SC5836190002, created on 25 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mr Jash Murdoch Laing as a director on 17 July 2019 | |
22 May 2019 | PSC01 | Notification of Jash Murdoch Laing as a person with significant control on 9 May 2019 | |
22 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 22 May 2019 | |
22 May 2019 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|
|
16 May 2019 | TM01 | Termination of appointment of Calum Andrew Mackinnon as a director on 9 May 2019 | |
01 Apr 2019 | MR01 | Registration of charge SC5836190001, created on 13 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
27 Mar 2018 | AP01 | Appointment of Mr Mungo Peter Laing as a director on 23 March 2018 |