DUNEDIN (CAPE) LIMITED

11 Cambridge Street, Edinburgh, EH1 2DY, Scotland
StatusACTIVE
Company No.SC438019
CategoryPrivate Limited Company
Incorporated30 Nov 2012
Age11 years, 6 months, 18 days
JurisdictionScotland

SUMMARY

DUNEDIN (CAPE) LIMITED is an active private limited company with number SC438019. It was incorporated 11 years, 6 months, 18 days ago, on 30 November 2012. The company address is 11 Cambridge Street, Edinburgh, EH1 2DY, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Old address: 28 Rutland Square Edinburgh EH1 2BW Scotland

New address: 11 Cambridge Street Edinburgh EH1 2DY

Change date: 2022-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roun Brendan Barry

Change date: 2021-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-07

New address: 28 Rutland Square Edinburgh EH1 2BW

Old address: 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-18

Officer name: Albert Smyth Fullerton

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Albert Smyth Fullerton

Change date: 2015-06-18

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-18

Officer name: Mr Roun Brendan Barry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

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: 5th Floor 2 South Charlotte Street Edinburgh EH2 4AW Scotland

New address: 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW

Change date: 2015-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-29

New address: 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW

Old address: 2nd Floor 43 Melville Street Edinburgh EH3 7JF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

146 STUDIOS LIMITED

MIDAS HOUSE,LONDON,NW6 1SG

Number:11636842
Status:ACTIVE
Category:Private Limited Company

BONNERS CONSULTING LIMITED

BONNERS FARM WINDMILL ROAD,LUTON,LU1 4LQ

Number:09137124
Status:ACTIVE
Category:Private Limited Company

CIRQ-D-PLAY LIMITED

OFFICE 301 HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:11854213
Status:ACTIVE
Category:Private Limited Company

IT'S ONLY SOFTWARE LIMITED

WELLINGTON HOUSE, 273-275 HIGH STREET,ST. ALBANS,AL2 1HA

Number:06375286
Status:ACTIVE
Category:Private Limited Company

SENSLYTE TECHNOLOGIES LTD

HILLSIDE,CHIPPIN NORTON,OX7 5BH

Number:11292929
Status:ACTIVE
Category:Private Limited Company

TECTONIC CONSTRUCTION LIMITED

17 LANSDOWNE ROAD,TONBRIDGE,TN9 1JB

Number:08224044
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