Company NameDunedin Sporting Goods Company Limited
DirectorsGavin John Dumayne and Ian William Dumayne
Company StatusActive
Company NumberSC061764
CategoryPrivate Limited Company
Incorporation Date22 February 1977(47 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Gavin John Dumayne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1989(12 years, 7 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 East Craigs Wynd
Edinburgh
EH12 7HJ
Scotland
Director NameMr Ian William Dumayne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(14 years, 1 month after company formation)
Appointment Duration33 years
RoleSales Manager
Country of ResidenceScotland
Correspondence Address46 Craigleith Hill Gardens
Edinburgh
EH4 2JJ
Scotland
Secretary NameMrs Lee Dumayne
NationalityBritish
StatusCurrent
Appointed15 June 2004(27 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleSecretary
Correspondence Address19 East Craigs Wynd
Edinburgh
EH12 7HJ
Scotland
Director NameJane Ann Dumayne
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(12 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 January 2000)
RoleCompany Director
Correspondence Address1 Broomhall Park
Edinburgh
Midlothian
EH12 7PU
Scotland
Director NameJill Margaret Rose Dumayne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(12 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 January 2001)
RoleCompany Director
Correspondence Address1 Broomhall Park
Edinburgh
EH12 7PU
Scotland
Director NameJohn William Dumayne
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(12 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 June 2004)
RoleRetired
Correspondence Address1 Broomhall Park
Edinburgh
Midlothian
EH12 7PU
Scotland
Secretary NameJohn William Dumayne
NationalityBritish
StatusResigned
Appointed30 September 1989(12 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 June 2004)
RoleRetired
Correspondence Address1 Broomhall Park
Edinburgh
Midlothian
EH12 7PU
Scotland

Contact

Websiteedinburghgolfcentre.co.uk
Telephone0131 3375888
Telephone regionEdinburgh

Location

Registered Address19 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

21 at £1Gavin John Dumayne
35.00%
Ordinary
20 at £1Ian William Dumayne
33.33%
Ordinary
19 at £1Gordon John Dumayne
31.67%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

11 November 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
4 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
12 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (8 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 30 November 2016 (10 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 60
(5 pages)
18 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 60
(5 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
12 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 60
(5 pages)
12 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 60
(5 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 60
(5 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 60
(5 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
31 July 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
17 June 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
26 October 2010Director's details changed for Mr Gavin John Dumayne on 30 September 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs. Lee Dumayne on 30 September 2010 (1 page)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Mr. Ian William Dumayne on 30 September 2010 (2 pages)
26 October 2010Director's details changed for Mr Gavin John Dumayne on 30 September 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs. Lee Dumayne on 30 September 2010 (1 page)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Mr. Ian William Dumayne on 30 September 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
20 August 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
10 September 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
29 April 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
5 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 October 2006New secretary appointed (2 pages)
22 March 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
22 March 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
11 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
17 May 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
22 September 2004Return made up to 30/09/04; full list of members (8 pages)
22 September 2004Return made up to 30/09/04; full list of members (8 pages)
2 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 October 2003Return made up to 30/09/03; full list of members (8 pages)
24 October 2003Return made up to 30/09/03; full list of members (8 pages)
23 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
23 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
28 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
28 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 October 2001Return made up to 30/09/01; full list of members (8 pages)
16 October 2001Return made up to 30/09/01; full list of members (8 pages)
19 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
19 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
15 March 2001£ ic 100/60 06/01/01 £ sr 40@1=40 (1 page)
15 March 2001£ ic 100/60 06/01/01 £ sr 40@1=40 (1 page)
25 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
24 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 November 1999Return made up to 30/09/99; full list of members (8 pages)
9 November 1999Return made up to 30/09/99; full list of members (8 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 October 1998Return made up to 30/09/98; no change of members (6 pages)
8 October 1998Return made up to 30/09/98; no change of members (6 pages)
16 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
26 September 1997Return made up to 30/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 1997Return made up to 30/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 1997Auditor's resignation (1 page)
16 May 1997Auditor's resignation (1 page)
15 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
15 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
9 October 1996Return made up to 30/09/96; full list of members (8 pages)
9 October 1996Return made up to 30/09/96; full list of members (8 pages)
20 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 June 1996Accounts for a small company made up to 30 November 1995 (6 pages)
13 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)
14 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)