Company NameDunedin Merchiston Ltd
DirectorAlan David Pollock
Company StatusActive
Company NumberSC408440
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 7 months ago)
Previous NameDunedin Cleaning Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Alan David Pollock
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34-36 Merchiston Avenue
Edinburgh
EH10 4NZ
Scotland
Director NameMr Michael Wallace Scobie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1f1 24 Polwarth Gardens
Edinburgh
EH11 1LW
Scotland
Secretary NameMr Michael Scobie
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1f1 24 Polwarth Gardens
Edinburgh
EH11 1LW
Scotland

Contact

Websitemerchistondrycleaners.com

Location

Registered Address34-36 Merchiston Avenue
Edinburgh
EH10 4NZ
Scotland
ConstituencyEdinburgh South
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Alan Pollock
50.00%
Ordinary
100 at £1Michael Scobie
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,389
Cash£21,718
Current Liabilities£66,693

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

22 May 2012Delivered on: 1 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 January 2016Company name changed dunedin cleaning services LTD\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
14 January 2016Company name changed dunedin cleaning services LTD\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
(3 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(5 pages)
21 October 2015Secretary's details changed for Mr Michael Scobie on 21 October 2015 (1 page)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(5 pages)
21 October 2015Director's details changed for Mr Michael Wallace Scobie on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Michael Wallace Scobie on 21 October 2015 (2 pages)
21 October 2015Secretary's details changed for Mr Michael Scobie on 21 October 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
3 October 2013Secretary's details changed for Mr Michael Scobie on 1 August 2013 (2 pages)
3 October 2013Secretary's details changed for Mr Michael Scobie on 1 August 2013 (2 pages)
3 October 2013Secretary's details changed for Mr Michael Scobie on 1 August 2013 (2 pages)
3 October 2013Director's details changed for Mr Michael Wallace Scobie on 1 August 2013 (2 pages)
3 October 2013Director's details changed for Mr Michael Wallace Scobie on 1 August 2013 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Director's details changed for Mr Michael Wallace Scobie on 1 August 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 100
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 100
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
(4 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2011Incorporation (26 pages)
30 September 2011Incorporation (26 pages)