Company NameDunedin Software Limited
DirectorAlex Hildyard
Company StatusActive
Company NumberSC326311
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alex Hildyard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameMarie Catherine Patricia Hildyard
NationalityBritish
StatusCurrent
Appointed25 November 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Secretary NameRebekah Hildyard
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Marchmont Road
Edinburgh
Midlothian
EH9 1HY
Scotland

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Alex Hildyard
100.00%
Ordinary

Financials

Year2014
Net Worth£104,491
Cash£27,153
Current Liabilities£12,963

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

2 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 July 2017Notification of Alex Hildyard as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 July 2017Notification of Alex Hildyard as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
31 May 2017Secretary's details changed for Marie Catherine Patricia Hildyard on 31 May 2017 (1 page)
31 May 2017Secretary's details changed for Marie Catherine Patricia Hildyard on 31 May 2017 (1 page)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 October 2016Director's details changed for Alex Hildyard on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Alex Hildyard on 24 October 2016 (2 pages)
20 September 2016Director's details changed for Alex Hildyard on 12 September 2016 (2 pages)
20 September 2016Director's details changed for Alex Hildyard on 12 September 2016 (2 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014 (1 page)
18 August 2014Registered office address changed from 19 Marchmont Road Edinburgh EH9 1HY to 24a Melville Street Edinburgh Midlothian EH3 7NS on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from 19 Marchmont Road Edinburgh EH9 1HY to 24a Melville Street Edinburgh Midlothian EH3 7NS on 18 August 2014 (2 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
12 March 2014Director's details changed for Alex Hildyard on 6 March 2014 (2 pages)
12 March 2014Director's details changed for Alex Hildyard on 6 March 2014 (2 pages)
12 March 2014Registered office address changed from 19 Marchmont Road Edinburgh Scotland on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 19 Marchmont Road Edinburgh Scotland on 12 March 2014 (1 page)
12 March 2014Director's details changed for Alex Hildyard on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 16/2 Bruntsfield Avenue Edinburgh Midlothian EH10 4EW on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 16/2 Bruntsfield Avenue Edinburgh Midlothian EH10 4EW on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 16/2 Bruntsfield Avenue Edinburgh Midlothian EH10 4EW on 6 March 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 December 2013Appointment of Marie Catherine Patricia Hildyard as a secretary (3 pages)
17 December 2013Appointment of Marie Catherine Patricia Hildyard as a secretary (3 pages)
10 December 2013Termination of appointment of Rebekah Hildyard as a secretary (1 page)
10 December 2013Termination of appointment of Rebekah Hildyard as a secretary (1 page)
27 August 2013Director's details changed for Alex Hildyard on 5 August 2013 (3 pages)
27 August 2013Director's details changed for Alex Hildyard on 5 August 2013 (3 pages)
27 August 2013Registered office address changed from 19, Marchmont Road Edinburgh Midlothian EH9 1HY on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from 19, Marchmont Road Edinburgh Midlothian EH9 1HY on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Alex Hildyard on 5 August 2013 (3 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
1 July 2012Director's details changed for Alex Hildyard on 25 June 2011 (2 pages)
1 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
1 July 2012Director's details changed for Alex Hildyard on 25 June 2011 (2 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
14 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 25/06/08; full list of members (3 pages)
30 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2007Incorporation (9 pages)
25 June 2007Incorporation (9 pages)