Company NameDunedin International Holdings Limited
Company StatusDissolved
Company NumberSC114153
CategoryPrivate Limited Company
Incorporation Date24 October 1988(35 years, 6 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesPacific Shelf 220 Limited and Dunedin International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKenneth Montgomery
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(13 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 05 January 2016)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameJames Harvey Spencer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(13 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 05 January 2016)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Secretary NameBrian Thomas Connolly
NationalityBritish
StatusClosed
Appointed31 December 2003(15 years, 2 months after company formation)
Appointment Duration12 years (closed 05 January 2016)
RoleCompany Director
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameMr Brian David Lester
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(16 years, 2 months after company formation)
Appointment Duration11 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address153 Upper Newtownards Road
Belfast
BT4 3HX
Northern Ireland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1990(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Director NameMr Alan Alexander Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1990(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 1998)
RoleSystems Director
Country of ResidenceScotland
Correspondence Address75 Glencroft Avenue
Uddingston
Glasgow
Lanarkshire
G71 6BY
Scotland
Director NameAlastair Munro
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1990(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 01 November 1990)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenlaw Road
Newton Mearns
Glasgow
Lanarkshire
G77 6SL
Scotland
Director NameSandy McNeil
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1990(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 November 2001)
RoleManaging Director
Correspondence Address11 Langbank Holdings
Milngavie
Glasgow
G62 6EL
Scotland
Secretary NameMr Alan Alexander Smith
NationalityBritish
StatusResigned
Appointed04 May 1990(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Glencroft Avenue
Uddingston
Glasgow
Lanarkshire
G71 6BY
Scotland
Director NameRoderick Gregor McNeil
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1999)
RoleAccountant
Correspondence Address89 Oban Drive
Glasgow
Strathclyde
G20 6AB
Scotland
Secretary NameSandy McNeil
NationalityBritish
StatusResigned
Appointed11 November 1998(10 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 January 1999)
RoleCompany Director
Correspondence Address11 Langbank Holdings
Milngavie
Glasgow
G62 6EL
Scotland
Secretary NameMr Simon Hood
NationalityScottish
StatusResigned
Appointed27 January 1999(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2001)
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address3 Dundas Avenue
Torrance
Glasgow
G64 4BD
Scotland
Director NameMr Simon Hood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed10 August 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2001)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address3 Dundas Avenue
Torrance
Glasgow
G64 4BD
Scotland
Director NameMr Angus Spence Beck
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 December 2003)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address6 Edgcumbe Drive
Belfast
N Ireland
BT4 2EN
Northern Ireland
Director NameMr Patrick Donald MacDonald
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 December 2003)
RoleBusiness Manager
Country of ResidenceNorthern Ireland
Correspondence Address28b Victoria Road
Holywood
Belfast
N Ireland
BT18 9BG
Northern Ireland
Secretary NameKenneth Montgomery
NationalityBritish
StatusResigned
Appointed30 November 2001(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2003)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address54 Sawmill Road
Ballyclare
N Ireland
BT39 9SY
Northern Ireland
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressHillington Park Innovation Centre
1 Ainslie Road
Hillington Park
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

213.3k at £1Pinnacle Computing (Support) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£320,000
Current Liabilities£100,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 213,333
(6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 213,333
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 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 213,333
(6 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 213,333
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
29 March 2012Secretary's details changed for Brian Thomas Connolly on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Brian David Lester on 29 March 2012 (2 pages)
29 March 2012Director's details changed for James Harvey Spencer on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Kenneth Montgomery on 29 March 2012 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
28 July 2010Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road,Hillington Park Glasgow G52 4RU on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 4 May 2010 (16 pages)
28 July 2010Annual return made up to 4 May 2010 (16 pages)
6 July 2010Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages)
6 July 2010Director's details changed for James Harvey Spencer on 1 July 2010 (3 pages)
7 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 July 2009Return made up to 04/05/09; full list of members (6 pages)
11 March 2009Return made up to 04/05/08; no change of members (5 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 June 2007Return made up to 04/05/07; no change of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 May 2006Return made up to 04/05/06; full list of members (7 pages)
8 May 2006Registered office changed on 08/05/06 from: hillington park innovation centre 1 ainslie road, hillington park glasgow G52 4RU (1 page)
6 April 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 September 2005Return made up to 04/05/05; full list of members (7 pages)
3 June 2005New director appointed (2 pages)
22 November 2004Return made up to 04/05/04; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 February 2004New secretary appointed (2 pages)
1 February 2004Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 August 2003Return made up to 04/05/03; full list of members (8 pages)
12 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
4 July 2002Return made up to 04/05/02; full list of members (8 pages)
1 May 2002Registered office changed on 01/05/02 from: suite 6/1, the clydeway skypark elliot place glasgow G3 8EP (1 page)
1 May 2002Full accounts made up to 30 June 2001 (8 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
10 May 2001Return made up to 04/05/01; full list of members (6 pages)
14 March 2001Full accounts made up to 30 June 2000 (12 pages)
8 May 2000Return made up to 04/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
30 January 2000Director resigned (1 page)
8 September 1999Company name changed dunedin international LIMITED\certificate issued on 09/09/99 (2 pages)
7 September 1999New director appointed (2 pages)
4 May 1999Return made up to 04/05/99; full list of members (6 pages)
28 April 1999Full accounts made up to 30 June 1998 (9 pages)
16 March 1999Company name changed pacific shelf 220 LIMITED\certificate issued on 17/03/99 (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 January 1999Memorandum and Articles of Association (11 pages)
27 November 1998Secretary resigned;director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New director appointed (2 pages)
18 November 1998£ ic 320000/213333 11/11/98 £ sr 106667@1=106667 (1 page)
6 November 1998Dec mort/charge * (4 pages)
28 August 1998Return made up to 04/05/98; no change of members (4 pages)
25 August 1998Auditor's resignation (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 July 1998Memorandum and Articles of Association (11 pages)
1 July 1998Registered office changed on 01/07/98 from: 8 elliot place, glasgow G3 8EP. (1 page)
16 March 1998Full accounts made up to 30 June 1997 (9 pages)
19 June 1997Return made up to 04/05/97; no change of members
  • 363(287) ‐ Registered office changed on 19/06/97
(4 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 June 1996Return made up to 04/05/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 30 June 1994 (10 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)