DUNEDIN (GP III) LIMITED

2nd Floor Easter Dalry House 2nd Floor Easter Dalry House, Edinburgh, EH11 2BD, United Kingdom
StatusACTIVE
Company No.SC433844
CategoryPrivate Limited Company
Incorporated02 Oct 2012
Age11 years, 8 months, 2 days
JurisdictionScotland

SUMMARY

DUNEDIN (GP III) LIMITED is an active private limited company with number SC433844. It was incorporated 11 years, 8 months, 2 days ago, on 02 October 2012. The company address is 2nd Floor Easter Dalry House 2nd Floor Easter Dalry House, Edinburgh, EH11 2BD, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dunedin Llp

Notification date: 2024-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dunedin Saltire Limited

Cessation date: 2024-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ligertwood

Appointment date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-19

Officer name: Dougal Gareth Stuart Bennett

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-07

Officer name: Mr Graeme Douglas Murray

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 Dougal Gareth Stuart Bennett

Change date: 2022-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

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

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

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

Accounts with accounts type full

Date: 13 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dougal Gareth Stuart Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Miscellaneous

Date: 19 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Douglas Murray

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burness (Directors) Limited

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Gray

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Middleton

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BESPOKE RISHTEY LIMITED

36 JACKSON ROAD,BIRMINGHAM,B8 3AS

Number:11182473
Status:ACTIVE
Category:Private Limited Company

BRADLEY STOKE PHYSIOTHERAPY LIMITED

BRADLEY STOKE PHYSIOTHERAPY BRADLEY STOKE LEISURE CENTRE, FIDDLERS WOOD LANE,BRISTOL,BS32 9BS

Number:04826778
Status:ACTIVE
Category:Private Limited Company

INTERIOR DECORATIONS OF BROOMHILL LIMITED

1 THE COACH HOUSE HATHERSAGE HALL BUSINESS CENTRE,HOPE VALLEY,S32 1BB

Number:00634392
Status:ACTIVE
Category:Private Limited Company

JJLK ELECTRICAL LIMITED

142 GRANGE ROAD,HARTLEPOOL,TS26 8JL

Number:09410670
Status:ACTIVE
Category:Private Limited Company

MANDELA LARGIE LTD

CREEDWELL HOUSE,TAUNTON,TA4 1JY

Number:11873773
Status:ACTIVE
Category:Private Limited Company

SOUTH MOLTON REAL ESTATE LTD

11 ALEXANDRA ROAD,LONDON,SW19 7JZ

Number:07285884
Status:ACTIVE
Category:Private Limited Company

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