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 | 21 February 2001(1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
Secretary Name | Graeme Douglas Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2001(1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Easter Dalry House 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 | 17 December 2013(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
Director Name | Ross Marshall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY 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 |
1 at £1 | Dunedin Saltire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195 |
Cash | £195 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (12 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
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 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
12 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 January 2014 | Appointment of Graeme Douglas Murray as a director (3 pages) |
23 January 2014 | Appointment of Graeme Douglas Murray as a director (3 pages) |
18 December 2013 | Termination of appointment of Ross Marshall as a director (2 pages) |
18 December 2013 | Termination of appointment of Simon Miller as a director (2 pages) |
18 December 2013 | Termination of appointment of Ross Marshall as a director (2 pages) |
18 December 2013 | Termination of appointment of Simon Miller as a director (2 pages) |
19 September 2013 | Sect 519 auditor cease to hold office (2 pages) |
19 September 2013 | Sect 519 auditor cease to hold office (2 pages) |
4 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Full accounts made up to 31 March 2013 (11 pages) |
25 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (11 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) |
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 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Full accounts made up to 28 February 2011 (10 pages) |
25 November 2011 | Full accounts made up to 28 February 2011 (10 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 Dougal Gareth Stuart Bennett 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 Simon Edward Callum Miller 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 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 | Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page) |
26 October 2011 | Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Full accounts made up to 28 February 2010 (10 pages) |
25 November 2010 | Full accounts made up to 28 February 2010 (10 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (10 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (10 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 September 2008 | Full accounts made up to 29 February 2008 (11 pages) |
2 September 2008 | Full accounts made up to 29 February 2008 (11 pages) |
13 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 28 February 2007 (10 pages) |
29 October 2007 | Full accounts made up to 28 February 2007 (10 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
31 October 2006 | Full accounts made up to 28 February 2006 (10 pages) |
31 October 2006 | Full accounts made up to 28 February 2006 (10 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (10 pages) |
30 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
30 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
14 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
14 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
29 January 2004 | Return made up to 17/01/04; full list of members
|
29 January 2004 | Return made up to 17/01/04; full list of members
|
2 July 2003 | Full accounts made up to 28 February 2003 (10 pages) |
2 July 2003 | Full accounts made up to 28 February 2003 (10 pages) |
13 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
13 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
20 September 2002 | Full accounts made up to 28 February 2002 (8 pages) |
20 September 2002 | Full accounts made up to 28 February 2002 (8 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
23 December 2001 | Registered office changed on 23/12/01 from: napier house 27 thistle street edinburgh EH2 1BT (1 page) |
23 December 2001 | Registered office changed on 23/12/01 from: napier house 27 thistle street edinburgh EH2 1BT (1 page) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (3 pages) |
22 February 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Memorandum and Articles of Association (8 pages) |
22 February 2001 | Memorandum and Articles of Association (8 pages) |
22 February 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
21 February 2001 | Company name changed lothian fifty (755) LIMITED\certificate issued on 21/02/01 (2 pages) |
21 February 2001 | Company name changed lothian fifty (755) LIMITED\certificate issued on 21/02/01 (2 pages) |
17 January 2001 | Incorporation (25 pages) |
17 January 2001 | Incorporation (25 pages) |