DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED
Company number SC076924
- Company Overview for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924)
- Filing history for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924)
- People for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924)
- Charges for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924)
- More for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED (SC076924)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 May 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jul 2022 | AD01 | Registered office address changed from 11 Cambridge Street Edinburgh EH1 2DY Scotland to 11 Cambridge Street Edinburgh EH1 2DY on 27 July 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland to 11 Cambridge Street Edinburgh EH1 2DY on 27 July 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Roun Brendan Barry on 23 June 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jul 2019 | TM01 | Termination of appointment of Scott Gibson as a director on 5 April 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jun 2018 | AD01 | Registered office address changed from 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW Scotland to 28 Rutland Square Edinburgh EH1 2BW on 6 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jul 2016 | MR04 | Satisfaction of charge 40 in full | |
07 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
02 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 |