Company NameDunedin Capital Partners (Gp Ii) Limited
Company StatusActive
Company NumberSC296515
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Previous NameLothian Shelf (363) Limited

Business Activity

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

Directors

Director NameGraeme Douglas Murray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(1 week, 5 days after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Secretary NameGraeme Douglas Murray
NationalityBritish
StatusCurrent
Appointed14 February 2006(1 week, 5 days after company formation)
Appointment Duration18 years, 2 months
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
StatusCurrent
Appointed22 November 2011(5 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameMr Dougal Gareth Stuart Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameRoss Marshall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(1 week, 5 days after company formation)
Appointment Duration7 years, 10 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitedunedin.com
Email address[email protected]
Telephone0131 2256699
Telephone regionEdinburgh

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 £1Dunedin Saltire LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,249,704
Net Worth£356
Cash£356

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
13 December 2020Full accounts made up to 31 March 2020 (14 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 March 2019 (12 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 March 2018 (12 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (11 pages)
12 December 2017Full accounts made up to 31 March 2017 (11 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
18 December 2016Full accounts made up to 31 March 2016 (11 pages)
18 December 2016Full accounts made up to 31 March 2016 (11 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
10 December 2015Full accounts made up to 31 March 2015 (11 pages)
10 December 2015Full accounts made up to 31 March 2015 (11 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
12 December 2014Full accounts made up to 31 March 2014 (11 pages)
12 December 2014Full accounts made up to 31 March 2014 (11 pages)
16 September 2014Appointment of Mr Dougal Gareth Stuart Bennett as a director on 17 December 2013 (3 pages)
16 September 2014Appointment of Mr Dougal Gareth Stuart Bennett as a director on 17 December 2013 (3 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
18 December 2013Termination of appointment of Ross Marshall as a director (2 pages)
18 December 2013Termination of appointment of Ross Marshall as a director (2 pages)
19 September 2013Section 519 (2 pages)
19 September 2013Section 519 (2 pages)
4 September 2013Full accounts made up to 31 March 2013 (11 pages)
4 September 2013Full accounts made up to 31 March 2013 (11 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
11 December 2012Full accounts made up to 31 March 2012 (11 pages)
11 December 2012Full accounts made up to 31 March 2012 (11 pages)
29 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
29 October 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
2 May 2012Auditor's resignation (1 page)
2 May 2012Auditor's resignation (1 page)
1 May 2012Auditor's resignation (1 page)
1 May 2012Auditor's resignation (1 page)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
25 November 2011Full accounts made up to 28 February 2011 (10 pages)
25 November 2011Full accounts made up to 28 February 2011 (10 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 10 George Street Edinburgh Midlothian EH2 2DW on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 10 George Street Edinburgh Midlothian EH2 2DW on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 10 George Street Edinburgh Midlothian EH2 2DW on 7 November 2011 (1 page)
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 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 Ross Marshall on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Graeme Douglas Murray on 26 October 2011 (2 pages)
8 April 2011Termination of appointment of Brian Scouler as a director (1 page)
8 April 2011Termination of appointment of Brian Scouler as a director (1 page)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
25 November 2010Full accounts made up to 28 February 2010 (10 pages)
25 November 2010Full accounts made up to 28 February 2010 (10 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 28 February 2009 (10 pages)
1 December 2009Full accounts made up to 28 February 2009 (10 pages)
2 March 2009Return made up to 02/02/09; full list of members (4 pages)
2 March 2009Return made up to 02/02/09; full list of members (4 pages)
13 October 2008Director appointed brian buchanan scouler (2 pages)
13 October 2008Director appointed brian buchanan scouler (2 pages)
17 September 2008Full accounts made up to 29 February 2008 (11 pages)
17 September 2008Full accounts made up to 29 February 2008 (11 pages)
17 September 2008Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page)
17 September 2008Accounting reference date extended from 31/12/2007 to 29/02/2008 (1 page)
1 April 2008Return made up to 02/02/08; full list of members (3 pages)
1 April 2008Return made up to 02/02/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (8 pages)
29 October 2007Full accounts made up to 31 December 2006 (8 pages)
12 March 2007Return made up to 02/02/07; full list of members (2 pages)
12 March 2007Return made up to 02/02/07; full list of members (2 pages)
23 February 2006New director appointed (3 pages)
23 February 2006New secretary appointed;new director appointed (3 pages)
23 February 2006New secretary appointed;new director appointed (3 pages)
23 February 2006New director appointed (3 pages)
15 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
15 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Director resigned (1 page)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Company name changed lothian shelf (363) LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
14 February 2006Company name changed lothian shelf (363) LIMITED\certificate issued on 14/02/06 (2 pages)
2 February 2006Incorporation (21 pages)
2 February 2006Incorporation (21 pages)