Company NameDunedin Founder Partners (G.P.) Limited
DirectorsDougal Gareth Stuart Bennett and Shaun Norman Skene Middleton
Company StatusActive
Company NumberSC214816
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDougal Gareth Stuart Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameMr Shaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Secretary NameGraeme Douglas Murray
NationalityBritish
StatusCurrent
Appointed23 February 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 09 April 2014)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameRoss Marshall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 30 November 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websitedunedin.co.uk
Email address[email protected]

Location

Registered Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dougal Gareth Stuart Bennett
25.00%
Ordinary
1 at £1Ross Marshall
25.00%
Ordinary
1 at £1Shaun Norman Serne Middleton
25.00%
Ordinary
1 at £1Simon Edward Callum Miller
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
13 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 April 2014Termination of appointment of Simon Miller as a director (2 pages)
23 April 2014Termination of appointment of Simon Miller as a director (2 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(5 pages)
4 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 July 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
20 July 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
3 May 2012Auditor's resignation (1 page)
3 May 2012Auditor's resignation (1 page)
1 May 2012Auditor's resignation (1 page)
1 May 2012Auditor's resignation (1 page)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
25 November 2011Full accounts made up to 28 February 2011 (7 pages)
25 November 2011Full accounts made up to 28 February 2011 (7 pages)
7 November 2011Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 7 November 2011 (1 page)
26 October 2011Director's details changed for Mr Shaun Norman Skene Middleton on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Simon Edward Callum Miller on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Shaun Norman Skene Middleton on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Simon Edward Callum Miller on 26 October 2011 (2 pages)
26 October 2011Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page)
26 October 2011Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page)
26 October 2011Director's details changed for Ross Marshall on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Dougal Gareth Stuart Bennett on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Dougal Gareth Stuart Bennett on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Ross Marshall on 26 October 2011 (2 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
25 November 2010Full accounts made up to 28 February 2010 (7 pages)
25 November 2010Full accounts made up to 28 February 2010 (7 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 March 2009Return made up to 17/01/09; full list of members (5 pages)
2 March 2009Return made up to 17/01/09; full list of members (5 pages)
2 September 2008Full accounts made up to 29 February 2008 (7 pages)
2 September 2008Full accounts made up to 29 February 2008 (7 pages)
13 February 2008Return made up to 17/01/08; full list of members (3 pages)
13 February 2008Return made up to 17/01/08; full list of members (3 pages)
29 October 2007Full accounts made up to 28 February 2007 (7 pages)
29 October 2007Full accounts made up to 28 February 2007 (7 pages)
14 February 2007Return made up to 17/01/07; full list of members (9 pages)
14 February 2007Return made up to 17/01/07; full list of members (9 pages)
31 October 2006Full accounts made up to 28 February 2006 (7 pages)
31 October 2006Full accounts made up to 28 February 2006 (7 pages)
16 February 2006Return made up to 17/01/06; full list of members (9 pages)
16 February 2006Return made up to 17/01/06; full list of members (9 pages)
7 December 2005Full accounts made up to 28 February 2005 (7 pages)
7 December 2005Full accounts made up to 28 February 2005 (7 pages)
30 January 2005Return made up to 17/01/05; full list of members (9 pages)
30 January 2005Return made up to 17/01/05; full list of members (9 pages)
14 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
14 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 July 2003Full accounts made up to 28 February 2003 (7 pages)
2 July 2003Full accounts made up to 28 February 2003 (7 pages)
13 February 2003Return made up to 17/01/03; full list of members (9 pages)
13 February 2003Return made up to 17/01/03; full list of members (9 pages)
20 September 2002Full accounts made up to 28 February 2002 (7 pages)
20 September 2002Full accounts made up to 28 February 2002 (7 pages)
24 January 2002Return made up to 17/01/02; full list of members (7 pages)
24 January 2002Return made up to 17/01/02; full list of members (7 pages)
23 December 2001Registered office changed on 23/12/01 from: napier house 27 thistle street edinburgh EH2 1BT (1 page)
23 December 2001Registered office changed on 23/12/01 from: napier house 27 thistle street edinburgh EH2 1BT (1 page)
29 June 2001New director appointed (3 pages)
29 June 2001New director appointed (3 pages)
29 June 2001New director appointed (3 pages)
29 June 2001New director appointed (3 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (3 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 February 2001Ad 23/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 February 2001Memorandum and Articles of Association (7 pages)
26 February 2001Memorandum and Articles of Association (7 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Ad 23/02/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 February 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
26 February 2001Registered office changed on 26/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
26 February 2001Registered office changed on 26/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
23 February 2001Company name changed lothian fifty (763) LIMITED\certificate issued on 23/02/01 (3 pages)
23 February 2001Company name changed lothian fifty (763) LIMITED\certificate issued on 23/02/01 (3 pages)
17 January 2001Incorporation (25 pages)
17 January 2001Incorporation (25 pages)