Company NameDunedin Advisory Limited
DirectorsChristine Anne Convy and John Convy
Company StatusActive
Company NumberSC357810
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Previous NameInsolvency Support Services Limited

Business Activity

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

Directors

Director NameMrs Christine Anne Convy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(same day as company formation)
RoleInsolvency Practitio
Country of ResidenceScotland
Correspondence AddressGrampian View
Mount Quharry
Glenfoot
PH2 9LT
Scotland
Director NameMr John Convy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(10 years, 12 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressItek House 1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
Director NameMs Eileen Margaret Maclean
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleInsolvency Practitio
Country of ResidenceUnited Kingdom
Correspondence Address32 Morningside Grove
Edinburgh
EH10 5PZ
Scotland
Director NameMrs Jennifer Sheila Stewart
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2019)
RoleInsolvency Practitioner
Country of ResidenceScotland
Correspondence AddressH5 Newark Business Park
Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland

Contact

Websiteinsolvencysupportservices.com
Telephone0131 4661360
Telephone regionEdinburgh

Location

Registered AddressItek House
1 Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christine Anne Convy
50.00%
Ordinary
1 at £1Eileen Margaret Maclean
50.00%
Ordinary

Financials

Year2014
Net Worth£38,089
Cash£121,266
Current Liabilities£102,474

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2024 (1 week, 5 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

27 May 2016Delivered on: 8 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
19 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
17 August 2021Memorandum and Articles of Association (31 pages)
23 June 2021Cessation of Christine Anne Convy as a person with significant control on 2 April 2020 (1 page)
14 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
1 March 2021Registered office address changed from H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 1 March 2021 (1 page)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
22 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
6 April 2020Appointment of Mr John Convy as a director on 2 April 2020 (2 pages)
3 April 2020Notification of Dunedin Advisory Limited Employee Ownership Trust as a person with significant control on 2 April 2020 (2 pages)
5 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
11 April 2019Termination of appointment of Jennifer Sheila Stewart as a director on 2 April 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 July 2018Cessation of Eileen Margaret Maclean as a person with significant control on 30 June 2018 (1 page)
4 July 2018Termination of appointment of Eileen Margaret Maclean as a director on 30 June 2018 (1 page)
29 June 2018Company name changed insolvency support services LIMITED\certificate issued on 29/06/18 (3 pages)
29 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-28
(2 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
27 April 2017Appointment of Mrs Jennifer Sheila Stewart as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mrs Jennifer Sheila Stewart as a director on 27 April 2017 (2 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 June 2016Registration of charge SC3578100001, created on 27 May 2016 (17 pages)
8 June 2016Registration of charge SC3578100001, created on 27 May 2016 (17 pages)
4 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
28 March 2013Registered office address changed from 32 Morningside Grove Edinburgh EH10 5PZ United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 32 Morningside Grove Edinburgh EH10 5PZ United Kingdom on 28 March 2013 (1 page)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Ms Eileen Margaret Maclean on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Ms Eileen Margaret Maclean on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Ms Eileen Margaret Maclean on 6 April 2010 (2 pages)
6 April 2009Incorporation (11 pages)
6 April 2009Incorporation (11 pages)