Advanced company searchLink opens in new window

DUNEDIN CAPITAL HOLDINGS LIMITED

Company number SC162341

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)
08 May 2012 TM01 Termination of appointment of Nicol Fraser as a director
08 May 2012 TM01 Termination of appointment of Shaun Middleton as a director
08 May 2012 TM01 Termination of appointment of Dougal Bennett as a director
08 May 2012 TM01 Termination of appointment of Giles Derry as a director
08 May 2012 TM01 Termination of appointment of Mark Ligertwood as a director
02 May 2012 AUD Auditor's resignation
01 May 2012 AUD Auditor's resignation
09 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
25 Nov 2011 AA Full accounts made up to 28 February 2011
07 Nov 2011 AD01 Registered office address changed from 10 George Street Edinburgh EH2 2DW on 7 November 2011
26 Oct 2011 CH01 Director's details changed for Mr David Richard Williams on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Mr David Richard Williams on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Graeme Douglas Murray on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Mr Simon Edward Callum Miller on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Mr Shaun Norman Skene Middleton on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Ross Marshall on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Mark Murray Ligertwood on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Mr Nicol Roderick Peter Fraser on 26 October 2011
26 Oct 2011 CH01 Director's details changed for Dougal Gareth Stuart Bennett on 26 October 2011
26 Oct 2011 CH03 Secretary's details changed for Graeme Douglas Murray on 26 October 2011
25 Oct 2011 CH01 Director's details changed for Giles Thomas Bradley Derry on 25 October 2011
04 Apr 2011 TM01 Termination of appointment of Brian Scouler as a director
04 Apr 2011 TM01 Termination of appointment of James Strang as a director
08 Mar 2011 AP01 Appointment of Mr David Richard Williams as a director
14 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders