Advanced company searchLink opens in new window

DUNEDIN PROPERTY (SOUTH GYLE) LIMITED

Company number SC275250

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)
29 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
23 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
04 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
14 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
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
17 Feb 2020 AAMD Amended micro company accounts made up to 31 December 2018
01 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
18 Sep 2018 AA Micro company 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
01 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 594,945
15 Mar 2016 CH01 Director's details changed for Mr Roun Brendan Barry on 12 January 2016
24 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jun 2015 AD01 Registered office address changed from 2nd Floor, 43 Melville Street Edinburgh EH3 7JF to 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 29 June 2015