DUNEDIN GROUP LIMITED
Status | ACTIVE |
Company No. | SC161431 |
Category | Private Limited Company |
Incorporated | 07 Nov 1995 |
Age | 28 years, 7 months |
Jurisdiction | Scotland |
SUMMARY
DUNEDIN GROUP LIMITED is an active private limited company with number SC161431. It was incorporated 28 years, 7 months ago, on 07 November 1995. The company address is 11 Cambridge Street, Edinburgh, EH1 2DY, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-27
Old address: 28 Rutland Square Edinburgh EH1 2BW Scotland
New address: 11 Cambridge Street Edinburgh EH1 2DY
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-23
Officer name: Mr Roun Brendan Barry
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Gibson
Termination date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Old address: 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW
Change date: 2018-06-06
New address: 28 Rutland Square Edinburgh EH1 2BW
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 14 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
Old address: 2nd Floor, 43 Melville Street Edinburgh EH3 7JF
Change date: 2015-06-29
New address: 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Change person director company with change date
Date: 19 Dec 2012
Action Date: 18 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Gibson
Change date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 30 Mar 2012
Action Date: 29 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-29
Officer name: Mr Roun Brendan Barry
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-12
Old address: 1a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 19 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 30/03/2009 from 39 george street edinburgh EH2 2HN
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type full
Date: 13 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 31 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 11/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/06; full list of members
Documents
Legacy
Date: 06 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 06/02/06 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/05; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/98; no change of members
Documents
Accounts with accounts type full
Date: 04 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 17 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/97; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/96; full list of members
Documents
Legacy
Date: 13 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 30/05/96--------- £ si 6486099@1=6486099 £ ic 2/6486101
Documents
Legacy
Date: 13 Jun 1996
Category: Capital
Type: 123
Description: £ nc 1000/6486101 30/05/96
Documents
Legacy
Date: 13 Jun 1996
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jun 1996
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 13/06/96 from: 42 st andrew square edinburgh EH2 2YE
Documents
Legacy
Date: 13 Jun 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/96 to 31/12/96
Documents
Resolution
Date: 13 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 16 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Mar 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed roboscot (20) LIMITED\certificate issued on 06/03/96
Documents
Legacy
Date: 01 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
132 STATION RD,SIDCUP,DA15 7AB
Number: | 05403049 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBUSH,HINCKLEY,LE10 1RH
Number: | 11834364 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITUS BESPOKE INTERIORS LIMITED
14 SHORE AVENUE,BURNLEY,BB10 2DS
Number: | 11281613 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ELDERFIELD PLACE,LONDON,SW17 6EA
Number: | 10269295 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 COTMANDENE CRESCENT,ORPINGTON,BR5 2RA
Number: | 10975010 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LYNDHURST AVENUE,LONDON,N12 0LU
Number: | 03001128 |
Status: | ACTIVE |
Category: | Private Limited Company |