Company NameGalidun Limited
DirectorsRosalind Ann Dunbar and Gavin Christopher Dunbar
Company StatusActive
Company NumberSC067661
CategoryPrivate Limited Company
Incorporation Date24 April 1979(45 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosalind Ann Dunbar
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1989(9 years, 11 months after company formation)
Appointment Duration35 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Napier Road
Edinburgh
Midlothian
EH10 5AZ
Scotland
Secretary NameMrs Rosalind Ann Dunbar
NationalityBritish
StatusCurrent
Appointed22 March 1989(9 years, 11 months after company formation)
Appointment Duration35 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Napier Road
Edinburgh
Midlothian
EH10 5AZ
Scotland
Director NameGavin Christopher Dunbar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(28 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address64/4 Strathearn Road
Edinburgh
Midlothian
EH9 2AD
Scotland
Director NameGraham Shearlaw Dunbar
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1989(9 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 09 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Napier Road
Edinburgh
Midlothian
EH10 5AZ
Scotland

Location

Registered Address1/1 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

250 at £1Rosalind Anne Dunbar
25.00%
Ordinary A
250 at £1Rosalind Anne Dunbar
25.00%
Ordinary B
250 at £1Rosalind Anne Dunbar
25.00%
Ordinary C
250 at £1Rosalind Anne Dunbar
25.00%
Ordinary D

Financials

Year2014
Net Worth£261,863
Cash£38,623
Current Liabilities£81,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

20 February 1980Delivered on: 28 February 1980
Satisfied on: 10 April 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
17 May 2018Register inspection address has been changed from 14 Rutland Square Edinburgh EH1 2BD United Kingdom to 13 Rutland Street Edinburgh EH1 2AE (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 5 December 2017 (1 page)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
3 April 2014Change of share class name or designation (2 pages)
3 April 2014Change of share class name or designation (2 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(7 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
25 March 2013Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom (1 page)
25 March 2013Termination of appointment of Graham Dunbar as a director (1 page)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
25 March 2013Termination of appointment of Graham Dunbar as a director (1 page)
25 March 2013Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom (1 page)
24 December 2012Registered office address changed from 23 Rutland Square Edinburgh EH1 2BW on 24 December 2012 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Registered office address changed from 23 Rutland Square Edinburgh EH1 2BW on 24 December 2012 (2 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2007Return made up to 22/03/07; full list of members (7 pages)
2 May 2007Return made up to 22/03/07; full list of members (7 pages)
27 March 2006Return made up to 22/03/06; full list of members (7 pages)
27 March 2006Return made up to 22/03/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 22/03/05; full list of members (7 pages)
6 April 2005Return made up to 22/03/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 22/03/04; full list of members (7 pages)
25 March 2004Return made up to 22/03/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 22/03/03; full list of members (7 pages)
26 March 2003Return made up to 22/03/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 22/03/02; full list of members (6 pages)
15 March 2002Return made up to 22/03/02; full list of members (6 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 22/03/00; full list of members (6 pages)
24 March 2000Return made up to 22/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 22/03/99; full list of members (6 pages)
30 March 1999Return made up to 22/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 March 1998Return made up to 22/03/98; no change of members (4 pages)
31 March 1998Return made up to 22/03/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
1 April 1997Return made up to 22/03/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 March 1996Return made up to 22/03/96; full list of members (6 pages)
27 March 1996Return made up to 22/03/96; full list of members (6 pages)
16 November 1995Full accounts made up to 31 March 1995 (6 pages)
16 November 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 February 1980Particulars of mortgage/charge (4 pages)
28 February 1980Particulars of mortgage/charge (4 pages)