Company NameDunedin Global Recruitment Ltd.
Company StatusDissolved
Company NumberSC312158
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDaniel Halliday
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence AddressFlat 9, 35 Lothian Street
Edinburgh
Midlothian
EH1 1HE
Scotland
Secretary NameMr Christopher Halliday
StatusClosed
Appointed18 December 2013(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 12 November 2019)
RoleCompany Director
Correspondence Address17 Dalmeny
South Queensferry
West Lothian
EH30 9TT
Scotland
Secretary NameMr John McKenzie
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address185 Newbattle Abbey Crescent
Eskbank
Dalkeith
Lothian
EH22 3LT
Scotland
Secretary NameGlynn Morrison
NationalityBritish
StatusResigned
Appointed01 November 2007(11 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 18 December 2013)
RoleCompany Director
Correspondence AddressFlat 9 35 Lothian Street
Edinburgh
EH1 1HE
Scotland
Secretary NameMr Christopher Halliday
StatusResigned
Appointed17 November 2013(7 years after company formation)
Appointment DurationResigned same day (resigned 17 November 2013)
RoleCompany Director
Correspondence Address17 Wester Dalmeny Steadings
Dalmeny
South Queensferry
West Lothian
EH30 9TT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Haines Watts Q Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Daniel Halliday
51.00%
Ordinary
49 at £1Miss Louise Kathryn Kennefick
49.00%
Ordinary

Financials

Year2014
Net Worth-£24,456
Cash£34,262
Current Liabilities£59,520

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 March 2016Termination of appointment of a secretary (1 page)
30 March 2016Termination of appointment of Christopher Halliday as a secretary (1 page)
11 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
13 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
27 January 2014Appointment of Mr Christopher Halliday as a secretary (2 pages)
27 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Termination of appointment of Glynn Morrison as a secretary (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Termination of appointment of Glynn Morrison as a secretary (1 page)
18 December 2013Appointment of Mr Christopher Halliday as a secretary (2 pages)
11 March 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Director's details changed for Daniel Halliday on 17 November 2009 (2 pages)
7 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
7 January 2009Return made up to 17/11/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 April 2008Ad 12/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 February 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
6 February 2008New secretary appointed (2 pages)
30 January 2008Return made up to 17/11/07; full list of members (2 pages)
29 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: 9 eskbank road dalkeith EH22 1HD (1 page)
18 December 2006Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
17 November 2006Incorporation (16 pages)