3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Secretary Name | Graeme Douglas Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2006(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 2 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 | Mr Shaun Norman Skene Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2011(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
Director Name | Mr Dougal Gareth Stuart Bennett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
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 | 14 February 2006(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ 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 |
---|---|
Turnover | £3,249,704 |
Net Worth | £356 |
Cash | £356 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
13 December 2020 | Full accounts made up to 31 March 2020 (14 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (12 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (12 pages) |
2 February 2018 | Confirmation statement made on 2 February 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) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 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) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
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) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
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) |
16 September 2014 | Appointment of Mr Dougal Gareth Stuart Bennett as a director on 17 December 2013 (3 pages) |
16 September 2014 | Appointment of Mr Dougal Gareth Stuart Bennett as a director on 17 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 December 2013 | Termination of appointment of Ross Marshall as a director (2 pages) |
18 December 2013 | Termination of appointment of Ross Marshall as a director (2 pages) |
19 September 2013 | Section 519 (2 pages) |
19 September 2013 | Section 519 (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) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 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) |
29 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
29 October 2012 | Previous accounting period extended from 29 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) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 2 February 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) |
22 November 2011 | Appointment of Mr Shaun Norman Skene Middleton as a director (2 pages) |
22 November 2011 | Appointment of Mr Shaun Norman Skene Middleton as a director (2 pages) |
7 November 2011 | Registered office address changed from 10 George Street Edinburgh Midlothian EH2 2DW on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 10 George Street Edinburgh Midlothian EH2 2DW on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 10 George Street Edinburgh Midlothian EH2 2DW on 7 November 2011 (1 page) |
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 Graeme Douglas Murray 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 Ross Marshall on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Graeme Douglas Murray on 26 October 2011 (2 pages) |
8 April 2011 | Termination of appointment of Brian Scouler as a director (1 page) |
8 April 2011 | Termination of appointment of Brian Scouler as a director (1 page) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 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) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 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 02/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
13 October 2008 | Director appointed brian buchanan scouler (2 pages) |
13 October 2008 | Director appointed brian buchanan scouler (2 pages) |
17 September 2008 | Full accounts made up to 29 February 2008 (11 pages) |
17 September 2008 | Full accounts made up to 29 February 2008 (11 pages) |
17 September 2008 | Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page) |
17 September 2008 | Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page) |
1 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 02/02/08; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
12 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
23 February 2006 | New director appointed (3 pages) |
23 February 2006 | New secretary appointed;new director appointed (3 pages) |
23 February 2006 | New secretary appointed;new director appointed (3 pages) |
23 February 2006 | New director appointed (3 pages) |
15 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
15 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Company name changed lothian shelf (363) LIMITED\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
14 February 2006 | Company name changed lothian shelf (363) LIMITED\certificate issued on 14/02/06 (2 pages) |
2 February 2006 | Incorporation (21 pages) |
2 February 2006 | Incorporation (21 pages) |