Company NameDunedin Capital Partners Limited
DirectorsGraeme Douglas Murray and Shaun Norman Skene Middleton
Company StatusActive
Company NumberSC082727
CategoryPrivate Limited Company
Incorporation Date19 April 1983(40 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameGraeme Douglas Murray
NationalityBritish
StatusCurrent
Appointed10 October 1996(13 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameGraeme Douglas Murray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(18 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameMr Shaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(30 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameColin Walter Kilpatrick
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1993)
RoleBanker
Correspondence AddressSlipperfield House
West Linton
Peeblesshire
EH46 7AA
Scotland
Director NameMr Eric Fenton Sanderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1989)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Director NameIan Charles Rattray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1989)
RoleBanker
Correspondence AddressWoodside
Gifford
East Lothian
EH41 4QN
Scotland
Director NameJames Miller
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1989)
RoleBanker
Correspondence AddressBelmont
Ellersly Road
Edinburgh
Midlothian
EH12 6JA
Scotland
Director NameMr John Ewan Jeffrey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(6 years after company formation)
Appointment Duration7 years, 5 months (resigned 10 October 1996)
RoleChartered Accountant
Correspondence Address6 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PF
Scotland
Director NameMr Brian Finlayson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(6 years after company formation)
Appointment Duration13 years, 2 months (resigned 08 July 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Bonaly Tower
Colinton
Edinburgh
EH13 0PB
Scotland
Director NameJames Douglas Anderson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Stirling Road
Edinburgh
EH5 3HY
Scotland
Secretary NameColin Walter Kilpatrick
NationalityBritish
StatusResigned
Appointed10 May 1989(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressSlipperfield House
West Linton
Peeblesshire
EH46 7AA
Scotland
Director NameBrian Clayton Tait
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1993)
RoleInvestment Manager
Correspondence AddressDurisdeer
126 Barnton Park Avenue
Edinburgh
EH4 6HE
Scotland
Director NameMr Joachim Franz Xaver Hettich
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 1994)
RoleFinance Director
Correspondence AddressBrookfield House
By Blackford
Auchterader
PH14 1RF
Scotland
Director NameAlan Scott Kemp
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 1995)
RoleInvestment Director
Correspondence AddressBrae Park House 5 Brae Park Road
Edinburgh
EH4 4DN
Scotland
Director NameMr Ian Hamish Leslie Melville
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eaton Place
London
SW1X 8AE
Secretary NameJames Stewart Carracher
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1994)
RoleFund Manager
Correspondence Address2-2 Thirlestane Road
Edinburgh
Midlothian
EH9 1AN
Scotland
Director NameAlexander Neil Pirie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1995)
RoleInvestment Manager
Correspondence Address16 Cammo Road
Edinburgh
EH4 8ED
Scotland
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(11 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameRoss Marshall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(11 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameClaire Fraser Morrison
NationalityBritish
StatusResigned
Appointed01 November 1994(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address42 Claypotts Road
West Ferry
Dundee
Tayside
DD5 1LH
Scotland
Director NameHelen Bagan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Spencer Court
Spencer Place
London
N1 2AX
Director NameMr Richard Davidson Muckart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 May 1996)
RoleInvestment Dir
Country of ResidenceScotland
Correspondence AddressMarchmont 22 March Street
Peebles
Peeblesshire
EH45 8EP
Scotland
Secretary NameMr John Ewan Jeffrey
NationalityBritish
StatusResigned
Appointed02 July 1996(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 1996)
RoleCompany Director
Correspondence Address6 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PF
Scotland
Director NameMr Ian Duncan Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(15 years, 10 months after company formation)
Appointment Duration6 months (resigned 26 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNuthurst
Pickhurst Road, Chiddingfold
Godalming
Surrey
GU8 4TS
Director NameMr Shaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(16 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDougal Gareth Stuart Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(16 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2012)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(18 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr Peter Menzies Smaill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCurrie Mains House
Borthwick
Midlothian
EH23 4RA
Scotland
Director NameMr Nicol Roderick Peter Fraser
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(20 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameJohn Michael Hudson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(22 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Upper Cheyne Row
London
SW3 5JN
Director NameMr Mark Murray Ligertwood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameGiles Thomas Bradley Derry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2012)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Court 32 Duke Street St James'S
London
SW1Y 6DF
Director NameMr Duncan Macrae
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Roughburn Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4BL
Scotland
Director NameDr James Mark Nelson Strang
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12/2 Eton Terrace
Edinburgh
Lothian
EH14 1QD
Scotland

Contact

Websitedunedin.com
Email address[email protected]
Telephone0131 2256699
Telephone regionEdinburgh

Location

Registered Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Dunedin Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,567,459
Net Worth£535,395
Cash£1,551
Current Liabilities£352,738

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

13 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 March 2018 (13 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (12 pages)
12 December 2017Full accounts made up to 31 March 2017 (12 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 December 2016Full accounts made up to 31 March 2016 (12 pages)
18 December 2016Full accounts made up to 31 March 2016 (12 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
10 December 2015Full accounts made up to 31 March 2015 (11 pages)
10 December 2015Full accounts made up to 31 March 2015 (11 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
12 December 2014Full accounts made up to 31 March 2014 (12 pages)
12 December 2014Full accounts made up to 31 March 2014 (12 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
14 April 2014Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages)
14 April 2014Termination of appointment of Simon Miller as a director (2 pages)
14 April 2014Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages)
14 April 2014Termination of appointment of Simon Miller as a director (2 pages)
9 December 2013Full accounts made up to 31 March 2013 (15 pages)
9 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 September 2013Section 519 (2 pages)
19 September 2013Section 519 (2 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
20 July 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
20 July 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of David Williams as a director (2 pages)
9 May 2012Termination of appointment of Nicol Fraser as a director (2 pages)
9 May 2012Termination of appointment of Shaun Middleton as a director (2 pages)
9 May 2012Termination of appointment of Ross Marshall as a director (2 pages)
9 May 2012Termination of appointment of Dougal Bennett as a director (2 pages)
9 May 2012Termination of appointment of Dougal Bennett as a director (2 pages)
9 May 2012Termination of appointment of Shaun Middleton as a director (2 pages)
9 May 2012Termination of appointment of Giles Derry as a director (2 pages)
9 May 2012Termination of appointment of Giles Derry as a director (2 pages)
9 May 2012Termination of appointment of David Williams as a director (2 pages)
9 May 2012Termination of appointment of Mark Ligertwood as a director (2 pages)
9 May 2012Termination of appointment of Mark Ligertwood as a director (2 pages)
9 May 2012Termination of appointment of Nicol Fraser as a director (2 pages)
9 May 2012Termination of appointment of Ross Marshall as a director (2 pages)
2 May 2012Auditor's resignation (1 page)
2 May 2012Auditor's resignation (1 page)
1 May 2012Auditor's resignation (1 page)
1 May 2012Auditor's resignation (1 page)
25 November 2011Full accounts made up to 28 February 2011 (14 pages)
25 November 2011Full accounts made up to 28 February 2011 (14 pages)
7 November 2011Registered office address changed from , 10 George Street, Edinburgh, EH2 2DW on 7 November 2011 (1 page)
7 November 2011Registered office address changed from , 10 George Street, Edinburgh, EH2 2DW on 7 November 2011 (1 page)
7 November 2011Registered office address changed from , 10 George Street, Edinburgh, EH2 2DW on 7 November 2011 (1 page)
26 October 2011Director's details changed for Mr Shaun Norman Skene Middleton on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Ross Marshall on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Dougal Gareth Stuart Bennett on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Dougal Gareth Stuart Bennett on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Simon Edward Callum Miller on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Nicol Roderick Peter Fraser on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mark Murray Ligertwood on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Ross Marshall on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Shaun Norman Skene Middleton on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr David Richard Williams on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr David Richard Williams on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Graeme Douglas Murray on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Nicol Roderick Peter Fraser on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Simon Edward Callum Miller on 26 October 2011 (2 pages)
26 October 2011Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page)
26 October 2011Director's details changed for Graeme Douglas Murray on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mark Murray Ligertwood on 26 October 2011 (2 pages)
26 October 2011Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page)
25 October 2011Director's details changed for Giles Thomas Bradley Derry on 25 October 2011 (2 pages)
25 October 2011Director's details changed for Giles Thomas Bradley Derry on 25 October 2011 (2 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (12 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (12 pages)
17 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (12 pages)
4 April 2011Termination of appointment of Brian Scouler as a director (2 pages)
4 April 2011Termination of appointment of James Strang as a director (2 pages)
4 April 2011Termination of appointment of James Strang as a director (2 pages)
4 April 2011Termination of appointment of Brian Scouler as a director (2 pages)
8 March 2011Appointment of Mr David Richard Williams as a director (3 pages)
8 March 2011Appointment of Mr David Richard Williams as a director (3 pages)
25 November 2010Full accounts made up to 28 February 2010 (14 pages)
25 November 2010Full accounts made up to 28 February 2010 (14 pages)
24 July 2010Termination of appointment of John Hudson as a director (1 page)
24 July 2010Termination of appointment of John Hudson as a director (1 page)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (9 pages)
25 May 2010Director's details changed for John Michael Hudson on 4 May 2010 (2 pages)
25 May 2010Director's details changed for John Michael Hudson on 4 May 2010 (2 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (9 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (9 pages)
25 May 2010Director's details changed for John Michael Hudson on 4 May 2010 (2 pages)
1 December 2009Full accounts made up to 28 February 2009 (14 pages)
1 December 2009Full accounts made up to 28 February 2009 (14 pages)
6 May 2009Return made up to 04/05/09; full list of members (6 pages)
6 May 2009Return made up to 04/05/09; full list of members (6 pages)
17 April 2009Appointment terminated director duncan macrae (1 page)
17 April 2009Appointment terminated director duncan macrae (1 page)
2 September 2008Full accounts made up to 29 February 2008 (14 pages)
2 September 2008Full accounts made up to 29 February 2008 (14 pages)
26 August 2008Return made up to 04/05/08; full list of members (6 pages)
26 August 2008Return made up to 04/05/08; full list of members (6 pages)
18 August 2008Director appointed dr james mark nelson strang (2 pages)
18 August 2008Director appointed dr james mark nelson strang (2 pages)
29 October 2007Full accounts made up to 28 February 2007 (15 pages)
29 October 2007Full accounts made up to 28 February 2007 (15 pages)
20 June 2007Return made up to 04/05/07; no change of members (11 pages)
20 June 2007Return made up to 04/05/07; no change of members (11 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
31 October 2006Full accounts made up to 28 February 2006 (14 pages)
31 October 2006Full accounts made up to 28 February 2006 (14 pages)
16 June 2006Return made up to 04/05/06; full list of members (10 pages)
16 June 2006Return made up to 04/05/06; full list of members (10 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
7 December 2005Full accounts made up to 28 February 2005 (13 pages)
7 December 2005Full accounts made up to 28 February 2005 (13 pages)
25 May 2005Return made up to 04/05/05; full list of members (9 pages)
25 May 2005Return made up to 04/05/05; full list of members (9 pages)
14 December 2004Full accounts made up to 29 February 2004 (13 pages)
14 December 2004Full accounts made up to 29 February 2004 (13 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
16 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
2 July 2003Full accounts made up to 28 February 2003 (12 pages)
2 July 2003Full accounts made up to 28 February 2003 (12 pages)
2 June 2003Return made up to 04/05/03; full list of members (9 pages)
2 June 2003Return made up to 04/05/03; full list of members (9 pages)
20 September 2002Full accounts made up to 28 February 2002 (12 pages)
20 September 2002Full accounts made up to 28 February 2002 (12 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
10 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
23 December 2001Registered office changed on 23/12/01 from: napier house, 27 thistle street, edinburgh, lothian EH2 1BT (1 page)
23 December 2001Registered office changed on 23/12/01 from: napier house, 27 thistle street, edinburgh, lothian EH2 1BT (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
24 May 2001Full accounts made up to 28 February 2001 (11 pages)
24 May 2001Full accounts made up to 28 February 2001 (11 pages)
8 May 2001Return made up to 04/05/01; full list of members (7 pages)
8 May 2001Return made up to 04/05/01; full list of members (7 pages)
5 June 2000Full accounts made up to 29 February 2000 (11 pages)
5 June 2000Full accounts made up to 29 February 2000 (11 pages)
24 May 2000Return made up to 04/05/00; full list of members (7 pages)
24 May 2000Return made up to 04/05/00; full list of members (7 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
19 May 1999Return made up to 04/05/99; full list of members (10 pages)
19 May 1999Return made up to 04/05/99; full list of members (10 pages)
28 April 1999Full accounts made up to 28 February 1999 (11 pages)
28 April 1999Full accounts made up to 28 February 1999 (11 pages)
4 March 1999New director appointed (3 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (3 pages)
4 March 1999Director resigned (1 page)
7 December 1998Full accounts made up to 28 February 1998 (11 pages)
7 December 1998Full accounts made up to 28 February 1998 (11 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
11 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
30 October 1997Full accounts made up to 28 February 1997 (10 pages)
30 October 1997Full accounts made up to 28 February 1997 (10 pages)
14 May 1997Return made up to 04/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
14 May 1997Return made up to 04/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
11 October 1996Company name changed dunedin ventures LIMITED\certificate issued on 14/10/96 (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: dunedin house, 25 ravelston terrace, edinburgh, EH4 3EX (1 page)
11 October 1996Company name changed dunedin ventures LIMITED\certificate issued on 14/10/96 (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Registered office changed on 11/10/96 from: dunedin house, 25 ravelston terrace, edinburgh, EH4 3EX (1 page)
19 July 1996Location of register of members (1 page)
19 July 1996Location of register of members (1 page)
19 July 1996New secretary appointed (2 pages)
19 July 1996New secretary appointed (2 pages)
11 July 1996Secretary resigned (2 pages)
11 July 1996Secretary resigned (2 pages)
10 June 1996Return made up to 04/05/96; full list of members (10 pages)
10 June 1996Return made up to 04/05/96; full list of members (10 pages)
7 June 1996Full accounts made up to 29 February 1996 (10 pages)
7 June 1996Full accounts made up to 29 February 1996 (10 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
14 June 1995Full accounts made up to 28 February 1995 (10 pages)
14 June 1995Full accounts made up to 28 February 1995 (10 pages)
26 May 1995Return made up to 04/05/95; no change of members (8 pages)
26 May 1995Return made up to 04/05/95; no change of members (8 pages)
9 November 1989Company name changed british linen fund managers limi ted\certificate issued on 10/11/89 (2 pages)
9 November 1989Company name changed british linen fund managers limi ted\certificate issued on 10/11/89 (2 pages)
16 June 1989Return made up to 10/05/89; full list of members (14 pages)
16 June 1989Return made up to 10/05/89; full list of members (14 pages)
19 April 1983Incorporation (16 pages)
19 April 1983Incorporation (16 pages)