Company NameDunedin Saltire Limited
DirectorsGraeme Douglas Murray and Shaun Norman Skene Middleton
Company StatusLiquidation
Company NumberSC412602
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Previous NameDMWS 966 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
RoleFinance Manager
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
Appointed29 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)
RoleCompany Director
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 Duration2 years (resigned 29 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

1 at £1Dunedin LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£700,001
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

13 December 2020Full accounts made up to 31 March 2020 (14 pages)
9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (13 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 31 March 2018 (14 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (13 pages)
12 December 2017Full accounts made up to 31 March 2017 (13 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2016Full accounts made up to 31 March 2016 (13 pages)
18 December 2016Full accounts made up to 31 March 2016 (13 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
10 December 2015Full accounts made up to 31 March 2015 (12 pages)
10 December 2015Full accounts made up to 31 March 2015 (12 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 1
(4 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 1
(4 pages)
12 December 2014Full accounts made up to 31 March 2014 (12 pages)
12 December 2014Full accounts made up to 31 March 2014 (12 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 1
(4 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 1
(4 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 1
(4 pages)
8 May 2014Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages)
8 May 2014Termination of appointment of Simon Miller as a director (2 pages)
8 May 2014Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages)
8 May 2014Termination of appointment of Simon Miller as a director (2 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
19 September 2013Section 519 (2 pages)
19 September 2013Section 519 (2 pages)
4 September 2013Full accounts made up to 31 March 2013 (11 pages)
4 September 2013Full accounts made up to 31 March 2013 (11 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)
9 May 2012Appointment of Mr Simon Edward Callum Miller as a director (3 pages)
9 May 2012Termination of appointment of Shaun Middleton as a director (2 pages)
9 May 2012Termination of appointment of Shaun Middleton as a director (2 pages)
9 May 2012Appointment of Mr Simon Edward Callum Miller as a director (3 pages)
2 April 2012Appointment of Mr Graeme Douglas Murray as a director (3 pages)
2 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
2 April 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Kpmg europe LLP are appointed auditors 06/03/2012
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 April 2012Appointment of Mr Graeme Douglas Murray as a secretary (3 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Kpmg europe LLP are appointed auditors 06/03/2012
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 April 2012Appointment of Mr Graeme Douglas Murray as a director (3 pages)
2 April 2012Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages)
2 April 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
2 April 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 2 April 2012 (2 pages)
2 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
2 April 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 2 April 2012 (2 pages)
2 April 2012Appointment of Mr Graeme Douglas Murray as a secretary (3 pages)
2 April 2012Termination of appointment of Ewan Gilchrist as a director (2 pages)
2 April 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 2 April 2012 (2 pages)
2 April 2012Appointment of Mr Shaun Norman Skene Middleton as a director (3 pages)
2 April 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
29 March 2012Company name changed dmws 966 LIMITED\certificate issued on 29/03/12
  • CONNOT ‐
(3 pages)
29 March 2012Company name changed dmws 966 LIMITED\certificate issued on 29/03/12
  • CONNOT ‐
(3 pages)
5 December 2011Incorporation (29 pages)
5 December 2011Incorporation (29 pages)