3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director Name | Graeme Douglas Murray |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2002(18 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
Director Name | Mr Shaun Norman Skene Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(30 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
Director Name | Colin Walter Kilpatrick |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1993) |
Role | Banker |
Correspondence Address | Slipperfield House West Linton Peeblesshire EH46 7AA Scotland |
Director Name | Mr Eric Fenton Sanderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1989) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Ian Charles Rattray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1989) |
Role | Banker |
Correspondence Address | Woodside Gifford East Lothian EH41 4QN Scotland |
Director Name | James Miller |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1989) |
Role | Banker |
Correspondence Address | Belmont Ellersly Road Edinburgh Midlothian EH12 6JA Scotland |
Director Name | Mr John Ewan Jeffrey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(6 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Kilmany Road Wormit Newport On Tay Fife DD6 8PF Scotland |
Director Name | Mr Brian Finlayson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(6 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 July 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Bonaly Tower Colinton Edinburgh EH13 0PB Scotland |
Director Name | James Douglas Anderson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stirling Road Edinburgh EH5 3HY Scotland |
Secretary Name | Colin Walter Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Slipperfield House West Linton Peeblesshire EH46 7AA Scotland |
Director Name | Brian Clayton Tait |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1993) |
Role | Investment Manager |
Correspondence Address | Durisdeer 126 Barnton Park Avenue Edinburgh EH4 6HE Scotland |
Director Name | Mr Joachim Franz Xaver Hettich |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 June 1994) |
Role | Finance Director |
Correspondence Address | Brookfield House By Blackford Auchterader PH14 1RF Scotland |
Director Name | Alan Scott Kemp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 October 1995) |
Role | Investment Director |
Correspondence Address | Brae Park House 5 Brae Park Road Edinburgh EH4 4DN Scotland |
Director Name | Mr Ian Hamish Leslie Melville |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eaton Place London SW1X 8AE |
Secretary Name | James Stewart Carracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1994) |
Role | Fund Manager |
Correspondence Address | 2-2 Thirlestane Road Edinburgh Midlothian EH9 1AN Scotland |
Director Name | Alexander Neil Pirie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1995) |
Role | Investment Manager |
Correspondence Address | 16 Cammo Road Edinburgh EH4 8ED Scotland |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(11 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Ross Marshall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Claire Fraser Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 42 Claypotts Road West Ferry Dundee Tayside DD5 1LH Scotland |
Director Name | Helen Bagan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 1998) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Spencer Court Spencer Place London N1 2AX |
Director Name | Mr Richard Davidson Muckart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 May 1996) |
Role | Investment Dir |
Country of Residence | Scotland |
Correspondence Address | Marchmont 22 March Street Peebles Peeblesshire EH45 8EP Scotland |
Secretary Name | Mr John Ewan Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | 6 Kilmany Road Wormit Newport On Tay Fife DD6 8PF Scotland |
Director Name | Mr Ian Duncan Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(15 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 26 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nuthurst Pickhurst Road, Chiddingfold Godalming Surrey GU8 4TS |
Director Name | Mr Shaun Norman Skene Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Dougal Gareth Stuart Bennett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2012) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Mr Peter Menzies Smaill |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Currie Mains House Borthwick Midlothian EH23 4RA Scotland |
Director Name | Mr Nicol Roderick Peter Fraser |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | John Michael Hudson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upper Cheyne Row London SW3 5JN |
Director Name | Mr Mark Murray Ligertwood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Giles Thomas Bradley Derry |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2012) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Court 32 Duke Street St James'S London SW1Y 6DF |
Director Name | Mr Duncan Macrae |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Roughburn Road Bridge Of Allan Stirling Stirlingshire FK9 4BL Scotland |
Director Name | Dr James Mark Nelson Strang |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12/2 Eton Terrace Edinburgh Lothian EH14 1QD Scotland |
Website | dunedin.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2256699 |
Telephone region | Edinburgh |
Registered Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Dunedin Capital Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,567,459 |
Net Worth | £535,395 |
Cash | £1,551 |
Current Liabilities | £352,738 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
27 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
10 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 April 2014 | Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages) |
14 April 2014 | Termination of appointment of Simon Miller as a director (2 pages) |
14 April 2014 | Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages) |
14 April 2014 | Termination of appointment of Simon Miller as a director (2 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 September 2013 | Section 519 (2 pages) |
19 September 2013 | Section 519 (2 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
20 July 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
20 July 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Termination of appointment of David Williams as a director (2 pages) |
9 May 2012 | Termination of appointment of Nicol Fraser as a director (2 pages) |
9 May 2012 | Termination of appointment of Shaun Middleton as a director (2 pages) |
9 May 2012 | Termination of appointment of Ross Marshall as a director (2 pages) |
9 May 2012 | Termination of appointment of Dougal Bennett as a director (2 pages) |
9 May 2012 | Termination of appointment of Dougal Bennett as a director (2 pages) |
9 May 2012 | Termination of appointment of Shaun Middleton as a director (2 pages) |
9 May 2012 | Termination of appointment of Giles Derry as a director (2 pages) |
9 May 2012 | Termination of appointment of Giles Derry as a director (2 pages) |
9 May 2012 | Termination of appointment of David Williams as a director (2 pages) |
9 May 2012 | Termination of appointment of Mark Ligertwood as a director (2 pages) |
9 May 2012 | Termination of appointment of Mark Ligertwood as a director (2 pages) |
9 May 2012 | Termination of appointment of Nicol Fraser as a director (2 pages) |
9 May 2012 | Termination of appointment of Ross Marshall as a director (2 pages) |
2 May 2012 | Auditor's resignation (1 page) |
2 May 2012 | Auditor's resignation (1 page) |
1 May 2012 | Auditor's resignation (1 page) |
1 May 2012 | Auditor's resignation (1 page) |
25 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
25 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
7 November 2011 | Registered office address changed from , 10 George Street, Edinburgh, EH2 2DW on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from , 10 George Street, Edinburgh, EH2 2DW on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from , 10 George Street, Edinburgh, EH2 2DW on 7 November 2011 (1 page) |
26 October 2011 | Director's details changed for Mr Shaun Norman Skene Middleton on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Ross Marshall on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Dougal Gareth Stuart Bennett on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Dougal Gareth Stuart Bennett on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Simon Edward Callum Miller on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Nicol Roderick Peter Fraser on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mark Murray Ligertwood on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Ross Marshall on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Shaun Norman Skene Middleton on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr David Richard Williams on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr David Richard Williams on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Graeme Douglas Murray on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Nicol Roderick Peter Fraser on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Simon Edward Callum Miller on 26 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page) |
26 October 2011 | Director's details changed for Graeme Douglas Murray on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mark Murray Ligertwood on 26 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page) |
25 October 2011 | Director's details changed for Giles Thomas Bradley Derry on 25 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Giles Thomas Bradley Derry on 25 October 2011 (2 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (12 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (12 pages) |
17 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (12 pages) |
4 April 2011 | Termination of appointment of Brian Scouler as a director (2 pages) |
4 April 2011 | Termination of appointment of James Strang as a director (2 pages) |
4 April 2011 | Termination of appointment of James Strang as a director (2 pages) |
4 April 2011 | Termination of appointment of Brian Scouler as a director (2 pages) |
8 March 2011 | Appointment of Mr David Richard Williams as a director (3 pages) |
8 March 2011 | Appointment of Mr David Richard Williams as a director (3 pages) |
25 November 2010 | Full accounts made up to 28 February 2010 (14 pages) |
25 November 2010 | Full accounts made up to 28 February 2010 (14 pages) |
24 July 2010 | Termination of appointment of John Hudson as a director (1 page) |
24 July 2010 | Termination of appointment of John Hudson as a director (1 page) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (9 pages) |
25 May 2010 | Director's details changed for John Michael Hudson on 4 May 2010 (2 pages) |
25 May 2010 | Director's details changed for John Michael Hudson on 4 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (9 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (9 pages) |
25 May 2010 | Director's details changed for John Michael Hudson on 4 May 2010 (2 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
17 April 2009 | Appointment terminated director duncan macrae (1 page) |
17 April 2009 | Appointment terminated director duncan macrae (1 page) |
2 September 2008 | Full accounts made up to 29 February 2008 (14 pages) |
2 September 2008 | Full accounts made up to 29 February 2008 (14 pages) |
26 August 2008 | Return made up to 04/05/08; full list of members (6 pages) |
26 August 2008 | Return made up to 04/05/08; full list of members (6 pages) |
18 August 2008 | Director appointed dr james mark nelson strang (2 pages) |
18 August 2008 | Director appointed dr james mark nelson strang (2 pages) |
29 October 2007 | Full accounts made up to 28 February 2007 (15 pages) |
29 October 2007 | Full accounts made up to 28 February 2007 (15 pages) |
20 June 2007 | Return made up to 04/05/07; no change of members (11 pages) |
20 June 2007 | Return made up to 04/05/07; no change of members (11 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
31 October 2006 | Full accounts made up to 28 February 2006 (14 pages) |
31 October 2006 | Full accounts made up to 28 February 2006 (14 pages) |
16 June 2006 | Return made up to 04/05/06; full list of members (10 pages) |
16 June 2006 | Return made up to 04/05/06; full list of members (10 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (13 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (13 pages) |
25 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
25 May 2005 | Return made up to 04/05/05; full list of members (9 pages) |
14 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
14 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 04/05/04; full list of members
|
16 June 2004 | Return made up to 04/05/04; full list of members
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
2 July 2003 | Full accounts made up to 28 February 2003 (12 pages) |
2 July 2003 | Full accounts made up to 28 February 2003 (12 pages) |
2 June 2003 | Return made up to 04/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 04/05/03; full list of members (9 pages) |
20 September 2002 | Full accounts made up to 28 February 2002 (12 pages) |
20 September 2002 | Full accounts made up to 28 February 2002 (12 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 04/05/02; full list of members
|
10 June 2002 | Return made up to 04/05/02; full list of members
|
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
23 December 2001 | Registered office changed on 23/12/01 from: napier house, 27 thistle street, edinburgh, lothian EH2 1BT (1 page) |
23 December 2001 | Registered office changed on 23/12/01 from: napier house, 27 thistle street, edinburgh, lothian EH2 1BT (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
24 May 2001 | Full accounts made up to 28 February 2001 (11 pages) |
24 May 2001 | Full accounts made up to 28 February 2001 (11 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 29 February 2000 (11 pages) |
5 June 2000 | Full accounts made up to 29 February 2000 (11 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 04/05/99; full list of members (10 pages) |
19 May 1999 | Return made up to 04/05/99; full list of members (10 pages) |
28 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
28 April 1999 | Full accounts made up to 28 February 1999 (11 pages) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | Director resigned (1 page) |
7 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
7 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 May 1998 | Return made up to 04/05/98; full list of members
|
11 May 1998 | Return made up to 04/05/98; full list of members
|
30 October 1997 | Full accounts made up to 28 February 1997 (10 pages) |
30 October 1997 | Full accounts made up to 28 February 1997 (10 pages) |
14 May 1997 | Return made up to 04/05/97; full list of members
|
14 May 1997 | Return made up to 04/05/97; full list of members
|
11 October 1996 | Company name changed dunedin ventures LIMITED\certificate issued on 14/10/96 (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: dunedin house, 25 ravelston terrace, edinburgh, EH4 3EX (1 page) |
11 October 1996 | Company name changed dunedin ventures LIMITED\certificate issued on 14/10/96 (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: dunedin house, 25 ravelston terrace, edinburgh, EH4 3EX (1 page) |
19 July 1996 | Location of register of members (1 page) |
19 July 1996 | Location of register of members (1 page) |
19 July 1996 | New secretary appointed (2 pages) |
19 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Secretary resigned (2 pages) |
10 June 1996 | Return made up to 04/05/96; full list of members (10 pages) |
10 June 1996 | Return made up to 04/05/96; full list of members (10 pages) |
7 June 1996 | Full accounts made up to 29 February 1996 (10 pages) |
7 June 1996 | Full accounts made up to 29 February 1996 (10 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
6 November 1995 | Director resigned (2 pages) |
6 November 1995 | Director resigned (2 pages) |
14 June 1995 | Full accounts made up to 28 February 1995 (10 pages) |
14 June 1995 | Full accounts made up to 28 February 1995 (10 pages) |
26 May 1995 | Return made up to 04/05/95; no change of members (8 pages) |
26 May 1995 | Return made up to 04/05/95; no change of members (8 pages) |
9 November 1989 | Company name changed british linen fund managers limi ted\certificate issued on 10/11/89 (2 pages) |
9 November 1989 | Company name changed british linen fund managers limi ted\certificate issued on 10/11/89 (2 pages) |
16 June 1989 | Return made up to 10/05/89; full list of members (14 pages) |
16 June 1989 | Return made up to 10/05/89; full list of members (14 pages) |
19 April 1983 | Incorporation (16 pages) |
19 April 1983 | Incorporation (16 pages) |