Advanced company searchLink opens in new window

DUNEDIN ENTERPRISE INVESTMENT TRUST PLC

Company number SC052844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
19 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
16 May 2016 TM01 Termination of appointment of Elisabeth Patricia Airey as a director on 11 May 2016
13 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ New investment objective & policy adopted 11/05/2016
13 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Aug 2015 AR01 Annual return made up to 9 August 2015 no member list
Statement of capital on 2015-08-26
  • GBP 5,161,016
21 Jul 2015 SH07 Cancellation of shares by a PLC. Statement of capital on 23 June 2015
  • GBP 56,125
14 Jul 2015 SH03 Purchase of own shares.
17 Jun 2015 AP01 Appointment of Mrs Angela Claire Lane as a director on 1 June 2015
10 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
28 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That a general meeting other than an annual general meeting may be called at not less than 14 clear days notice 13/05/2015
19 Aug 2014 AR01 Annual return made up to 9 August 2014 no member list
Statement of capital on 2014-08-19
  • GBP 5,217,141
18 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
12 Jun 2014 SH07 Cancellation of shares by a PLC. Statement of capital on 19 May 2014
11 Jun 2014 SH03 Purchase of own shares.
16 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Gen meet may be called not less than 14 clear days notice 14/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
16 May 2014 TM01 Termination of appointment of David Gamble as a director
10 Apr 2014 MISC Section 519
17 Dec 2013 SH07 Cancellation of shares by a PLC. Statement of capital on 22 October 2013
04 Dec 2013 SH03 Purchase of own shares.
19 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 August 2013
13 Aug 2013 AR01 Annual return made up to 9 August 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 19/09/2013.
19 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
14 Jun 2013 SH03 Purchase of own shares.
23 May 2013 MEM/ARTS Memorandum and Articles of Association