Advanced company searchLink opens in new window

DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED

Company number SC214816

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)
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Apr 2014 TM01 Termination of appointment of Simon Miller as a director
04 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Jul 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 March 2012
03 May 2012 AUD Auditor's resignation
01 May 2012 AUD Auditor's resignation
25 Jan 2012 AR01 Annual return made up to 17 January 2012 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 Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 7 November 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 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 Dougal Gareth Stuart Bennett on 26 October 2011
26 Oct 2011 CH03 Secretary's details changed for Graeme Douglas Murray on 26 October 2011
18 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
25 Nov 2010 AA Full accounts made up to 28 February 2010
19 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
30 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009