DUNEDIN ENTERPRISE INVESTMENT TRUST PLC

2nd Floor Easter Dalry House 2nd Floor Easter Dalry House, Edinburgh, EH11 2BD, United Kingdom
StatusACTIVE
Company No.SC052844
CategoryPrivate Limited Company
Incorporated10 Apr 1973
Age51 years, 1 month, 4 days
JurisdictionScotland

SUMMARY

DUNEDIN ENTERPRISE INVESTMENT TRUST PLC is an active private limited company with number SC052844. It was incorporated 51 years, 1 month, 4 days ago, on 10 April 1973. The company address is 2nd Floor Easter Dalry House 2nd Floor Easter Dalry House, Edinburgh, EH11 2BD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital cancellation shares

Date: 18 Jan 2023

Action Date: 23 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-23

Capital : 1,376,068.5 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-05

Officer name: Ms Angela Claire Lane

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dunedin Llp

Change date: 2022-06-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan William Allan Budge

Change date: 2022-06-05

Documents

View document PDF

Capital cancellation shares by plc

Date: 06 Jan 2022

Action Date: 18 Nov 2021

Category: Capital

Type: SH07

Capital : 3,284,202.50 GBP

Date: 2021-11-18

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-21

Capital : 4,525,045.00 GBP

Documents

View document PDF

Certificate capital reduction issued capital

Date: 21 Sep 2021

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

New address: 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD

Change date: 2021-08-18

Old address: 3 2nd Floor, Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

New address: 3 2nd Floor, Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD

Change date: 2021-08-18

Old address: 3 2nd Floor, Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-18

Old address: Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

New address: 3 2nd Floor, Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-09

Officer name: Dunedin Llp

Documents

View document PDF

Capital cancellation shares by plc

Date: 11 Dec 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH07

Date: 2020-11-11

Capital : 4,525,045.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 06 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Meyer Jensen

Termination date: 2020-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Jul 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-12

Capital : 5,161,015.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH01

Capital : 10,322,031.50 GBP

Date: 2019-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Capital : 15,483,046.50 GBP

Date: 2018-10-09

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 25 Oct 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH02

Capital : 5,161,015.50 GBP

Date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Federico Marescotti

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Feb 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-05

Capital : 5,161,015.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH01

Capital : 15,483,046.50 GBP

Date: 2018-02-05

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Jan 2018

Action Date: 04 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-04

Capital : 5,161,015.50 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 04 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-04

Capital : 25,805,077.50 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mr Michael Meyer Jensen

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elisabeth Patricia Airey

Termination date: 2016-05-11

Documents

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Capital cancellation shares by plc

Date: 21 Jul 2015

Action Date: 23 Jun 2015

Category: Capital

Type: SH07

Date: 2015-06-23

Capital : 56,125 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Angela Claire Lane

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital cancellation shares by plc

Date: 12 Jun 2014

Action Date: 19 May 2014

Category: Capital

Type: SH07

Date: 2014-05-19

Capital figure: 274,586

Capital currency: GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gamble

Documents

View document PDF

Miscellaneous

Date: 10 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Capital cancellation shares by plc

Date: 17 Dec 2013

Action Date: 22 Oct 2013

Category: Capital

Type: SH07

Capital currency: GBP

Capital figure: 289,038

Date: 2013-10-22

Documents

View document PDF

Capital return purchase own shares

Date: 04 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Sep 2013

Action Date: 09 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-08-09

Form type: AR01

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 23 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 Dec 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 19 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dunedin Capital Partners Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dunedin Llp

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-04-30

Officer name: Dunedin Capital Partners Limited

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Capital

Type: SH06

Date: 2012-06-14

Capital : 6,777,536 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 25 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Dawnay

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan William Allan Budge

Documents

View document PDF

Resolution

Date: 01 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Capital

Type: SH19

Capital : 7,530,595.00 GBP

Date: 2012-03-15

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 15 Mar 2012

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Capital return purchase own shares

Date: 15 Feb 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 09 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Old address: 10 George Street Edinburgh EH2 2DW

Change date: 2011-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Miller

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF


Some Companies

A.V. DAWSON HOLDINGS LIMITED

RIVERSIDE PARK ROAD,,TS2 1UT

Number:03658273
Status:ACTIVE
Category:Private Limited Company

AHB PRODUCTIONS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:06953148
Status:ACTIVE
Category:Private Limited Company

ALBINEL LTD

27-29 ALEXANDRA ROAD,WATFORD,WD17 4QX

Number:10671913
Status:ACTIVE
Category:Private Limited Company

CAPITALONE ACCOUNTING LTD

22 HOLDERS HILL ROAD,LONDON,NW4 1LD

Number:11278898
Status:ACTIVE
Category:Private Limited Company

GL CLADDING & ROOFING LIMITED

UNIT A, 29 GAINSBOROUGH CRESCENT,BIRMINGHAM,B43 7LB

Number:09322716
Status:ACTIVE
Category:Private Limited Company

SL016051 LP

SUITE 1485, 111 WEST GEORGE STREET,GLASGOW,G2 1QX

Number:SL016051
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source