Company NameDunedin Capital Group Holdco Limited
DirectorsGraeme Douglas Murray and Shaun Norman Skene Middleton
Company StatusActive
Company NumberSC412600
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Previous NameDMWS 965 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graeme Douglas Murray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(3 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Secretary NameMr Graeme Douglas Murray
NationalityBritish
StatusCurrent
Appointed06 March 2012(3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
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
Appointed09 April 2014(2 years, 4 months after company formation)
Appointment Duration10 years
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Shaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 April 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed05 December 2011(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitedunedin.com
Email address[email protected]
Telephone0131 2256699
Telephone regionEdinburgh

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

90k at £1Ross Marshall
9.38%
Ordinary
37.5k at £1Graeme Murray
3.91%
Ordinary
30k at £1Simon Miller
3.13%
Ordinary
22.5k at £1Graham Urquhart
2.34%
Ordinary
150k at £1Dougal Bennett
15.63%
Ordinary
150k at £1Giles Derry
15.63%
Ordinary
150k at £1Mark Ligertwood
15.63%
Ordinary
150k at £1Nicol Fraser
15.63%
Ordinary
150k at £1Shaun Middleton
15.63%
Ordinary
15k at £1Claire Mccorquodale
1.56%
Ordinary
15k at £1Susan Mcandrew
1.56%
Ordinary

Financials

Year2014
Turnover£2,567,459
Net Worth£530,432
Cash£725,244
Current Liabilities£1,081,807

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

13 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2019Purchase of own shares. (3 pages)
3 September 2019Cancellation of shares. Statement of capital on 16 August 2019
  • GBP 7,425.00
(4 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 December 2018Group of companies' accounts made up to 31 March 2018 (18 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (18 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (18 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
10 May 2017Purchase of own shares. (3 pages)
10 May 2017Cancellation of shares. Statement of capital on 14 April 2017
  • GBP 765.00
(6 pages)
10 May 2017Purchase of own shares. (3 pages)
10 May 2017Cancellation of shares. Statement of capital on 14 April 2017
  • GBP 765.00
(6 pages)
27 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 780.00
(4 pages)
27 April 2017Purchase of own shares. (3 pages)
27 April 2017Purchase of own shares. (3 pages)
27 April 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 780.00
(4 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Purchase of own shares. (3 pages)
19 January 2017Cancellation of shares. Statement of capital on 28 December 2016
  • GBP 810.00
(4 pages)
19 January 2017Cancellation of shares. Statement of capital on 28 December 2016
  • GBP 810.00
(4 pages)
16 January 2017Statement of capital on 16 January 2017
  • GBP 960
(3 pages)
16 January 2017Solvency Statement dated 28/12/16 (2 pages)
16 January 2017Statement by Directors (2 pages)
16 January 2017Statement of capital on 16 January 2017
  • GBP 960
(3 pages)
16 January 2017Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 28/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2017Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 28/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2017Statement by Directors (2 pages)
16 January 2017Solvency Statement dated 28/12/16 (2 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (18 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (18 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
10 December 2015Group of companies' accounts made up to 31 March 2015 (17 pages)
10 December 2015Group of companies' accounts made up to 31 March 2015 (17 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 960,000
(5 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 960,000
(5 pages)
12 December 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
12 December 2014Group of companies' accounts made up to 31 March 2014 (18 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 960,000
(5 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 960,000
(5 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 960,000
(5 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 960,000.00
(4 pages)
22 July 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 960,000.00
(4 pages)
22 July 2014Purchase of own shares. (3 pages)
14 April 2014Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages)
14 April 2014Termination of appointment of Simon Miller as a director (2 pages)
14 April 2014Termination of appointment of Simon Miller as a director (2 pages)
14 April 2014Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
(5 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
(5 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-16
(5 pages)
9 October 2013Purchase of own shares. (3 pages)
9 October 2013Purchase of own shares. (3 pages)
9 October 2013Cancellation of shares. Statement of capital on 9 October 2013
  • GBP 1,065,000
(4 pages)
9 October 2013Cancellation of shares. Statement of capital on 9 October 2013
  • GBP 1,065,000
(4 pages)
9 October 2013Cancellation of shares. Statement of capital on 9 October 2013
  • GBP 1,065,000
(4 pages)
27 September 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
27 September 2013Group of companies' accounts made up to 31 March 2013 (18 pages)
19 September 2013Section 519 auditor's statement (2 pages)
19 September 2013Section 519 auditor's statement (2 pages)
21 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,065,000.00
(4 pages)
21 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,065,000.00
(4 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (14 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (14 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (14 pages)
15 May 2012Appointment of Mr Simon Edward Callum Miller as a director (3 pages)
15 May 2012Appointment of Mr Simon Edward Callum Miller as a director (3 pages)
15 May 2012Termination of appointment of Shaun Middleton as a director (2 pages)
15 May 2012Termination of appointment of Shaun Middleton as a director (2 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 27
(4 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 27
(4 pages)
3 April 2012Appointment of Mr Graeme Douglas Murray as a secretary (3 pages)
3 April 2012Appointment of Mr Graeme Douglas Murray as a director (3 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint kpmg europe LLP as company auditors 06/03/2012
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint kpmg europe LLP as company auditors 06/03/2012
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
3 April 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
3 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
3 April 2012Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages)
3 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
3 April 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 April 2012 (2 pages)
3 April 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
3 April 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 April 2012 (2 pages)
3 April 2012Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages)
3 April 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
3 April 2012Appointment of Mr Graeme Douglas Murray as a secretary (3 pages)
3 April 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 April 2012 (2 pages)
3 April 2012Appointment of Mr Graeme Douglas Murray as a director (3 pages)
3 April 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
29 March 2012Company name changed dmws 965 LIMITED\certificate issued on 29/03/12
  • CONNOT ‐
(3 pages)
29 March 2012Company name changed dmws 965 LIMITED\certificate issued on 29/03/12
  • CONNOT ‐
(3 pages)
5 December 2011Incorporation (29 pages)
5 December 2011Incorporation (29 pages)