Advanced company searchLink opens in new window

DUNEDIN INDEPENDENT PLC

Company number SC155032

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)
02 Feb 2022 AD01 Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2 February 2022
14 May 2021 AD01 Registered office address changed from Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021
12 Apr 2012 4.9(Scot) Appointment of a provisional liquidator
12 Apr 2012 CO4.2(Scot) Court order notice of winding up
12 Apr 2012 4.2(Scot) Notice of winding up order
10 Apr 2012 AD01 Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 10 April 2012
22 Feb 2012 4.9(Scot) Appointment of a provisional liquidator
26 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2011 TM01 Termination of appointment of Yuill Irvine as a director
01 Jul 2011 TM01 Termination of appointment of Raymond Milne as a director
28 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 5
02 Feb 2011 CH01 Director's details changed for Mr Yuill Seymour Irvine on 31 July 2010
23 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
  • GBP 50,000
26 Nov 2010 AA Full accounts made up to 31 May 2010
03 Nov 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
02 Nov 2010 AUD Auditor's resignation
10 Sep 2010 AP01 Appointment of Mr Ottmar Ruoff as a director
10 Sep 2010 TM02 Termination of appointment of Graham Barnet as a secretary
10 Sep 2010 AP01 Appointment of Mr Raymond John Milne as a director
10 Sep 2010 TM01 Termination of appointment of Mark Emlick as a director
10 Sep 2010 TM01 Termination of appointment of Graham Barnet as a director
10 Sep 2010 AP01 Appointment of Mr Herbert Fugel as a director
12 Aug 2010 CH01 Director's details changed for Mr Mark Anthony Emlick on 6 February 2010
18 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders