Company NameDundurn Limited
DirectorsGordon David Cormie and June Mitchell Cormie
Company StatusActive
Company NumberSC136557
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon David Cormie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years
RoleCo Manager
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMrs June Mitchell Cormie
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameMrs June Mitchell Cormie
NationalityBritish
StatusCurrent
Appointed30 March 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 4677004
Telephone regionEdinburgh

Location

Registered Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £1June Mitchell Cormie
40.00%
Ordinary
35 at £1Victoria Jacques Cormie
35.00%
Ordinary
25 at £1Gordon David Cormie
25.00%
Ordinary

Financials

Year2014
Net Worth£228,633
Cash£69,565
Current Liabilities£46,946

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
10 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
24 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
29 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
29 October 2013Statement by directors (1 page)
29 October 2013Statement of capital on 29 October 2013
  • GBP 100
(4 pages)
29 October 2013Solvency statement dated 15/10/13 (1 page)
29 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2013Solvency statement dated 15/10/13 (1 page)
29 October 2013Statement by directors (1 page)
29 October 2013Statement of capital on 29 October 2013
  • GBP 100
(4 pages)
29 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 April 2010Secretary's details changed for June Mitchell Cormie on 12 February 2010 (1 page)
8 April 2010Director's details changed for June Mitchell Cormie on 12 February 2010 (2 pages)
8 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for June Mitchell Cormie on 12 February 2010 (2 pages)
8 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for June Mitchell Cormie on 12 February 2010 (1 page)
8 April 2010Director's details changed for Gordon David Cormie on 12 February 2010 (2 pages)
8 April 2010Director's details changed for Gordon David Cormie on 12 February 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Return made up to 12/02/09; full list of members (4 pages)
25 February 2009Location of register of members (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Return made up to 12/02/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 February 2008Return made up to 12/02/08; full list of members (4 pages)
26 February 2008Return made up to 12/02/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 February 2007Return made up to 12/02/07; full list of members (3 pages)
21 February 2007Return made up to 12/02/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 March 2006Return made up to 12/02/06; full list of members (3 pages)
16 March 2006Return made up to 12/02/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 February 2005Return made up to 12/02/05; full list of members (7 pages)
21 February 2005Return made up to 12/02/05; full list of members (7 pages)
9 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 February 2004Return made up to 12/02/04; full list of members (7 pages)
19 February 2004Return made up to 12/02/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 February 2003Return made up to 12/02/03; full list of members (7 pages)
24 February 2003Return made up to 12/02/03; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
9 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 March 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2002Return made up to 12/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2001Company name changed the cloth shop (edinburgh) limit ed\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed the cloth shop (edinburgh) limit ed\certificate issued on 18/07/01 (2 pages)
5 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
5 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 February 2001Return made up to 12/02/01; full list of members (6 pages)
20 February 2001Return made up to 12/02/01; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 February 2000Return made up to 12/02/00; full list of members (6 pages)
28 February 2000Return made up to 12/02/00; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 February 1999Return made up to 12/02/99; full list of members (6 pages)
24 February 1999Return made up to 12/02/99; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
5 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 March 1998Return made up to 12/02/98; no change of members (4 pages)
2 March 1998Return made up to 12/02/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
15 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
11 September 1997Auditor's resignation (1 page)
11 September 1997Auditor's resignation (1 page)
21 February 1997Return made up to 12/02/97; no change of members (4 pages)
21 February 1997Return made up to 12/02/97; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 January 1996 (9 pages)
11 July 1996Accounts for a small company made up to 31 January 1996 (9 pages)
20 February 1996Return made up to 12/02/96; full list of members (6 pages)
20 February 1996Return made up to 12/02/96; full list of members (6 pages)
19 June 1995Ad 01/05/92--------- £ si 98@1 (2 pages)
19 June 1995Ad 01/05/92--------- £ si 98@1 (2 pages)
1 June 1995Particulars of contract relating to shares (4 pages)
1 June 1995Particulars of contract relating to shares (4 pages)
16 April 1992Memorandum and Articles of Association (8 pages)
12 February 1992Incorporation (9 pages)