Advanced company searchLink opens in new window

DUNORIN LIMITED

Company number SC583619

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)
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
  • GBP 150
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