DUDDINGSTON HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

31/01/2431 January 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/08/235 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

04/08/234 August 2023 Cessation of Duddingston House Properties Limited as a person with significant control on 2022-10-21

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/02/2319 February 2023 Registered office address changed from The Old Salvation Building 13 Bangor Road Edinburgh EH6 5JY Scotland to Old Manse Hallin Isle of Skye IV55 8GH on 2023-02-19

View Document

19/10/2219 October 2022 Registered office address changed from Duddingston House Milton Road West Duddingston Edinburgh EH15 1RB to The Old Salvation Building 13 Bangor Road Edinburgh EH6 5JY on 2022-10-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-06-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/04/2122 April 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE HARE

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUDDINGSTON HOUSE PROPERTIES LIMITED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/08/143 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANDREW HARE / 27/02/2013

View Document

13/08/1313 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

07/12/127 December 2012 FIRST GAZETTE

View Document

17/08/1217 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

17/07/1117 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

29/07/1029 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/10/2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARTIN

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE

View Document

23/06/0423 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED TM 1182 LIMITED CERTIFICATE ISSUED ON 21/08/02

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company