DUNEDIN CAPITAL PARTNERS (GP II) LIMITED
Company number SC296515
- Company Overview for DUNEDIN CAPITAL PARTNERS (GP II) LIMITED (SC296515)
- Filing history for DUNEDIN CAPITAL PARTNERS (GP II) LIMITED (SC296515)
- People for DUNEDIN CAPITAL PARTNERS (GP II) LIMITED (SC296515)
- More for DUNEDIN CAPITAL PARTNERS (GP II) LIMITED (SC296515)
| 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) |
|---|---|---|---|
| 12 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
| 03 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
| 18 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
| 08 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
| 10 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
| 04 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
| 12 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
| 16 Sep 2014 | AP01 | Appointment of Mr Dougal Gareth Stuart Bennett as a director on 17 December 2013 | |
| 04 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
| 18 Dec 2013 | TM01 | Termination of appointment of Ross Marshall as a director | |
| 19 Sep 2013 | MISC | Section 519 | |
| 04 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
| 05 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
| 11 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
| 29 Oct 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
| 02 May 2012 | AUD | Auditor's resignation | |
| 01 May 2012 | AUD | Auditor's resignation | |
| 06 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
| 25 Nov 2011 | AA | Full accounts made up to 28 February 2011 | |
| 22 Nov 2011 | AP01 | Appointment of Mr Shaun Norman Skene Middleton as a director | |
| 07 Nov 2011 | AD01 | Registered office address changed from 10 George Street Edinburgh Midlothian EH2 2DW on 7 November 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 Ross Marshall on 26 October 2011 | |
| 26 Oct 2011 | CH03 | Secretary's details changed for Graeme Douglas Murray on 26 October 2011 | |
| 08 Apr 2011 | TM01 | Termination of appointment of Brian Scouler as a director |