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)
07 Jan 2015 AA Total exemption full accounts made up to 31 December 2013
12 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 594,945
11 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 594,945
11 Nov 2013 CH01 Director's details changed for Gibson Scott on 31 August 2012
25 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Gibson Scott on 31 October 2012
12 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
23 Apr 2012 CH01 Director's details changed for Mr Roun Brendan Barry on 19 March 2012
07 Nov 2011 AA Full accounts made up to 31 December 2010
02 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
23 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
12 Jul 2010 AD01 Registered office address changed from 1a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom on 12 July 2010
23 Feb 2010 AA Full accounts made up to 31 December 2008
04 Feb 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Gibson Scott on 4 February 2010
19 May 2009 AA Full accounts made up to 31 December 2007
30 Mar 2009 287 Registered office changed on 30/03/2009 from 39 george street edinburgh EH2 2HN
01 Dec 2008 363a Return made up to 28/10/08; full list of members
22 Dec 2007 AA Accounts for a dormant company made up to 31 December 2006
20 Nov 2007 363a Return made up to 28/10/07; full list of members
20 Nov 2007 288c Secretary's particulars changed;director's particulars changed
28 Aug 2007 169 £ ic 596494/596484 08/08/07 £ sr 100@.1=10
28 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Execute agreement 08/08/07