DUNEDIN (GP III) LIMITED
Status | ACTIVE |
Company No. | SC433844 |
Category | Private Limited Company |
Incorporated | 02 Oct 2012 |
Age | 11 years, 8 months, 2 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 19 Sep 2013
Category: Miscellaneous
Type: MISC
Description: Sect 519
Documents
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
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
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graeme Douglas Murray
Documents
Termination director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Burness (Directors) Limited
Documents
Termination director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Gray
Documents
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shaun Middleton
Documents
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
Incorporation company
Date: 02 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
142 GRANGE ROAD,HARTLEPOOL,TS26 8JL
Number: | 09410670 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREEDWELL HOUSE,TAUNTON,TA4 1JY
Number: | 11873773 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALEXANDRA ROAD,LONDON,SW19 7JZ
Number: | 07285884 |
Status: | ACTIVE |
Category: | Private Limited Company |