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 | 23 February 2001(1 month, 1 week 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 | 23 February 2001(1 month, 1 week 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 | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 April 2014) |
Role | Co 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 | 23 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 November 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD 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.co.uk |
---|---|
Email address | [email protected] |
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 | Dougal Gareth Stuart Bennett 25.00% Ordinary |
---|---|
1 at £1 | Ross Marshall 25.00% Ordinary |
1 at £1 | Shaun Norman Serne Middleton 25.00% Ordinary |
1 at £1 | Simon Edward Callum Miller 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
13 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 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 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 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 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 April 2014 | Termination of appointment of Simon Miller as a director (2 pages) |
23 April 2014 | Termination of appointment of Simon Miller as a director (2 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
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 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 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 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) |
3 May 2012 | Auditor's resignation (1 page) |
3 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 (7 pages) |
25 November 2011 | Full accounts made up to 28 February 2011 (7 pages) |
7 November 2011 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom 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) |
7 November 2011 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom 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 Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom 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 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 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 | Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page) |
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 Ross Marshall on 26 October 2011 (2 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
18 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 (7 pages) |
25 November 2010 | Full accounts made up to 28 February 2010 (7 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) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
2 September 2008 | Full accounts made up to 29 February 2008 (7 pages) |
2 September 2008 | Full accounts made up to 29 February 2008 (7 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 (7 pages) |
29 October 2007 | Full accounts made up to 28 February 2007 (7 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (9 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (9 pages) |
31 October 2006 | Full accounts made up to 28 February 2006 (7 pages) |
31 October 2006 | Full accounts made up to 28 February 2006 (7 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (9 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (9 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (7 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (7 pages) |
30 January 2005 | Return made up to 17/01/05; full list of members (9 pages) |
30 January 2005 | Return made up to 17/01/05; full list of members (9 pages) |
14 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
14 December 2004 | Accounts for a small company made up to 29 February 2004 (7 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 (7 pages) |
2 July 2003 | Full accounts made up to 28 February 2003 (7 pages) |
13 February 2003 | Return made up to 17/01/03; full list of members (9 pages) |
13 February 2003 | Return made up to 17/01/03; full list of members (9 pages) |
20 September 2002 | Full accounts made up to 28 February 2002 (7 pages) |
20 September 2002 | Full accounts made up to 28 February 2002 (7 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) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | New director appointed (3 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Ad 23/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 February 2001 | Memorandum and Articles of Association (7 pages) |
26 February 2001 | Memorandum and Articles of Association (7 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Ad 23/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
23 February 2001 | Company name changed lothian fifty (763) LIMITED\certificate issued on 23/02/01 (3 pages) |
23 February 2001 | Company name changed lothian fifty (763) LIMITED\certificate issued on 23/02/01 (3 pages) |
17 January 2001 | Incorporation (25 pages) |
17 January 2001 | Incorporation (25 pages) |