3 Distillery Lane
Edinburgh
EH11 2BD
Scotland
Secretary Name | Mr Graeme Douglas Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2012(3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
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 | 09 April 2014(2 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Shaun Norman Skene Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 April 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | dunedin.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2256699 |
Telephone region | Edinburgh |
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 |
90k at £1 | Ross Marshall 9.38% Ordinary |
---|---|
37.5k at £1 | Graeme Murray 3.91% Ordinary |
30k at £1 | Simon Miller 3.13% Ordinary |
22.5k at £1 | Graham Urquhart 2.34% Ordinary |
150k at £1 | Dougal Bennett 15.63% Ordinary |
150k at £1 | Giles Derry 15.63% Ordinary |
150k at £1 | Mark Ligertwood 15.63% Ordinary |
150k at £1 | Nicol Fraser 15.63% Ordinary |
150k at £1 | Shaun Middleton 15.63% Ordinary |
15k at £1 | Claire Mccorquodale 1.56% Ordinary |
15k at £1 | Susan Mcandrew 1.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,567,459 |
Net Worth | £530,432 |
Cash | £725,244 |
Current Liabilities | £1,081,807 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 September 2019 | Purchase of own shares. (3 pages) |
3 September 2019 | Cancellation of shares. Statement of capital on 16 August 2019
|
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
6 December 2018 | Group of companies' accounts made up to 31 March 2018 (18 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (18 pages) |
12 December 2017 | Group of companies' accounts made up to 31 March 2017 (18 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
10 May 2017 | Purchase of own shares. (3 pages) |
10 May 2017 | Cancellation of shares. Statement of capital on 14 April 2017
|
10 May 2017 | Purchase of own shares. (3 pages) |
10 May 2017 | Cancellation of shares. Statement of capital on 14 April 2017
|
27 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
27 April 2017 | Purchase of own shares. (3 pages) |
27 April 2017 | Purchase of own shares. (3 pages) |
27 April 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Cancellation of shares. Statement of capital on 28 December 2016
|
19 January 2017 | Cancellation of shares. Statement of capital on 28 December 2016
|
16 January 2017 | Statement of capital on 16 January 2017
|
16 January 2017 | Solvency Statement dated 28/12/16 (2 pages) |
16 January 2017 | Statement by Directors (2 pages) |
16 January 2017 | Statement of capital on 16 January 2017
|
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
16 January 2017 | Statement by Directors (2 pages) |
16 January 2017 | Solvency Statement dated 28/12/16 (2 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (18 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (18 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
10 December 2015 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
10 December 2015 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
12 December 2014 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
12 December 2014 | Group of companies' accounts made up to 31 March 2014 (18 pages) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
22 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
22 July 2014 | Purchase of own shares. (3 pages) |
14 April 2014 | Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages) |
14 April 2014 | Termination of appointment of Simon Miller as a director (2 pages) |
14 April 2014 | Termination of appointment of Simon Miller as a director (2 pages) |
14 April 2014 | Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages) |
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders
|
16 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders
|
9 October 2013 | Purchase of own shares. (3 pages) |
9 October 2013 | Purchase of own shares. (3 pages) |
9 October 2013 | Cancellation of shares. Statement of capital on 9 October 2013
|
9 October 2013 | Cancellation of shares. Statement of capital on 9 October 2013
|
9 October 2013 | Cancellation of shares. Statement of capital on 9 October 2013
|
27 September 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
27 September 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
19 September 2013 | Section 519 auditor's statement (2 pages) |
19 September 2013 | Section 519 auditor's statement (2 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (14 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (14 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Appointment of Mr Simon Edward Callum Miller as a director (3 pages) |
15 May 2012 | Appointment of Mr Simon Edward Callum Miller as a director (3 pages) |
15 May 2012 | Termination of appointment of Shaun Middleton as a director (2 pages) |
15 May 2012 | Termination of appointment of Shaun Middleton as a director (2 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
9 May 2012 | Resolutions
|
9 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
3 April 2012 | Appointment of Mr Graeme Douglas Murray as a secretary (3 pages) |
3 April 2012 | Appointment of Mr Graeme Douglas Murray as a director (3 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
3 April 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
3 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
3 April 2012 | Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages) |
3 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
3 April 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 April 2012 (2 pages) |
3 April 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
3 April 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages) |
3 April 2012 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
3 April 2012 | Appointment of Mr Graeme Douglas Murray as a secretary (3 pages) |
3 April 2012 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 April 2012 (2 pages) |
3 April 2012 | Appointment of Mr Graeme Douglas Murray as a director (3 pages) |
3 April 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
29 March 2012 | Company name changed dmws 965 LIMITED\certificate issued on 29/03/12
|
29 March 2012 | Company name changed dmws 965 LIMITED\certificate issued on 29/03/12
|
5 December 2011 | Incorporation (29 pages) |
5 December 2011 | Incorporation (29 pages) |