Company NameDunedin (Funds G.P.) Limited
DirectorsGraeme Douglas Murray and Shaun Norman Skene Middleton
Company StatusActive
Company NumberSC341482
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)

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
Appointed18 April 2008(2 days after company formation)
Appointment Duration16 years
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
Appointed18 April 2008(2 days after company formation)
Appointment Duration16 years
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(3 years, 7 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 NameRoss Marshall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 days after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitedunedin.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 £1Dunedin Saltire LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 April 2024 (1 week ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

13 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 July 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
20 July 2012Previous accounting period extended from 28 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)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
25 November 2011Full accounts made up to 28 February 2011 (7 pages)
25 November 2011Full accounts made up to 28 February 2011 (7 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 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)
7 November 2011Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page)
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 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 2011Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
25 November 2010Full accounts made up to 28 February 2010 (7 pages)
25 November 2010Full accounts made up to 28 February 2010 (7 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 28 February 2009 (7 pages)
1 December 2009Full accounts made up to 28 February 2009 (7 pages)
6 May 2009Return made up to 16/04/09; full list of members (3 pages)
6 May 2009Return made up to 16/04/09; full list of members (3 pages)
2 May 2008Director and secretary appointed graeme douglas murray (3 pages)
2 May 2008Director and secretary appointed graeme douglas murray (3 pages)
2 May 2008Director appointed ross marshall (3 pages)
2 May 2008Director appointed ross marshall (3 pages)
2 May 2008Registered office changed on 02/05/2008 from 50 lothian road festival square edinburgh EH3 9WJ scotland (1 page)
2 May 2008Registered office changed on 02/05/2008 from 50 lothian road festival square edinburgh EH3 9WJ scotland (1 page)
24 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
24 April 2008Appointment terminated director burness (directors) LIMITED (1 page)
24 April 2008Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
24 April 2008Appointment terminated secretary burness LLP (1 page)
24 April 2008Appointment terminated secretary burness LLP (1 page)
24 April 2008Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
16 April 2008Incorporation (17 pages)
16 April 2008Incorporation (17 pages)