3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Secretary Name | Graeme Douglas Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2008(2 days after company formation) |
Appointment Duration | 16 years |
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(3 years, 7 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 | Ross Marshall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | dunedin.com |
---|---|
Email address | [email protected] |
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 |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
13 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 July 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
20 July 2012 | Previous accounting period extended from 28 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) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Full accounts made up to 28 February 2011 (7 pages) |
25 November 2011 | Full accounts made up to 28 February 2011 (7 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 EH2 2DW on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011 (1 page) |
26 October 2011 | Director's details changed for Graeme Douglas Murray on 26 October 2011 (2 pages) |
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 | Secretary's details changed for Graeme Douglas Murray on 26 October 2011 (1 page) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Full accounts made up to 28 February 2010 (7 pages) |
25 November 2010 | Full accounts made up to 28 February 2010 (7 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (7 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (7 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
2 May 2008 | Director and secretary appointed graeme douglas murray (3 pages) |
2 May 2008 | Director and secretary appointed graeme douglas murray (3 pages) |
2 May 2008 | Director appointed ross marshall (3 pages) |
2 May 2008 | Director appointed ross marshall (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 50 lothian road festival square edinburgh EH3 9WJ scotland (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 50 lothian road festival square edinburgh EH3 9WJ scotland (1 page) |
24 April 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
24 April 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
24 April 2008 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
24 April 2008 | Appointment terminated secretary burness LLP (1 page) |
24 April 2008 | Appointment terminated secretary burness LLP (1 page) |
24 April 2008 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
16 April 2008 | Incorporation (17 pages) |
16 April 2008 | Incorporation (17 pages) |