Company NameDunedin Investment Managers Limited
Company StatusDissolved
Company NumberSC224158
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameRoss Marshall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameGraeme Douglas Murray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Secretary NameGraeme Douglas Murray
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
StatusClosed
Appointed22 November 2011(10 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland

Contact

Websitewww.dunedin.com
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 £1Graeme Douglas Murray
50.00%
Ordinary
1 at £1Ross Marshall
50.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
1 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 November 2011Appointment of Mr Shaun Norman Skene Middleton as a director (2 pages)
22 November 2011Appointment of Mr Shaun Norman Skene Middleton as a director (2 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 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)
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)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Graeme Douglas Murray on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Ross Marshall on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Graeme Douglas Murray on 26 October 2011 (2 pages)
26 October 2011Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Ross Marshall on 26 October 2011 (2 pages)
26 October 2011Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ross Marshall on 12 October 2009 (2 pages)
21 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Graeme Douglas Murray on 12 October 2009 (2 pages)
21 December 2009Director's details changed for Graeme Douglas Murray on 12 October 2009 (2 pages)
21 December 2009Director's details changed for Ross Marshall on 12 October 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
11 November 2008Return made up to 12/10/08; full list of members (4 pages)
11 November 2008Return made up to 12/10/08; full list of members (4 pages)
12 November 2007Return made up to 12/10/07; no change of members (7 pages)
12 November 2007Return made up to 12/10/07; no change of members (7 pages)
2 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
10 November 2006Return made up to 12/10/06; full list of members (7 pages)
10 November 2006Return made up to 12/10/06; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
26 October 2005Return made up to 12/10/05; full list of members (7 pages)
19 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
1 November 2004Return made up to 12/10/04; full list of members (7 pages)
1 November 2004Return made up to 12/10/04; full list of members (7 pages)
20 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
23 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 November 2002Return made up to 12/10/02; full list of members (7 pages)
2 November 2002Return made up to 12/10/02; full list of members (7 pages)
23 December 2001Registered office changed on 23/12/01 from: napier house 27 thistle street edinburgh midlothian EH2 1BT (1 page)
23 December 2001Registered office changed on 23/12/01 from: napier house 27 thistle street edinburgh midlothian EH2 1BT (1 page)
7 November 2001Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
7 November 2001Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
12 October 2001Incorporation (15 pages)
12 October 2001Incorporation (15 pages)