Advanced company searchLink opens in new window

DUNEDIN PROPERTY HOLDINGS LIMITED

Company number SC619261

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Apr 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jul 2022 AD01 Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW United Kingdom to 11 Cambridge Street Edinburgh EH1 2DY on 27 July 2022
18 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Jun 2021 CH01 Director's details changed for Mr Roun Brendan Barry on 23 June 2021
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
09 Aug 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 SH19 Statement of capital on 6 August 2019
  • GBP 796,873
26 Jul 2019 PSC07 Cessation of Scott Gibson as a person with significant control on 5 April 2019
26 Jul 2019 PSC04 Change of details for Mr Roun Brendan Barry as a person with significant control on 5 April 2019
26 Jul 2019 SH08 Change of share class name or designation
26 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jul 2019 SH20 Statement by Directors
26 Jul 2019 CAP-SS Solvency Statement dated 05/04/19
26 Jul 2019 SH08 Change of share class name or designation
26 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 PSC04 Change of details for Mr Roun Brendan Barry as a person with significant control on 5 April 2019
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 1,394,574.00