DUN EIDEANN PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from 28-28a Dundas Street Edinburgh EH3 6JN United Kingdom to 84 Commercial Street Leith Edinburgh EH6 6LX on 2025-02-19

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-09-04 with updates

View Document

26/10/2326 October 2023 Notification of John Craig Mccracken as a person with significant control on 2023-04-26

View Document

25/05/2325 May 2023 Cessation of Kiez Edinburgh Ltd as a person with significant control on 2023-04-26

View Document

24/05/2324 May 2023 Termination of appointment of Michael Ellis Osborne as a director on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-04 with updates

View Document

14/11/2214 November 2022 Cessation of John Craig Mccracken as a person with significant control on 2017-10-03

View Document

14/11/2214 November 2022 Notification of Kiez Edinburgh Ltd as a person with significant control on 2017-10-03

View Document

24/10/2224 October 2022 Director's details changed for Mr John Craig Mccracken on 2022-10-21

View Document

21/09/2221 September 2022 Director's details changed for Mr John Craig Mccracken on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN ADAIR

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA CAMPBELL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA CAMPBELL

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 18 CARMELAWS LINLITHGOW WEST LOTHIAN EH49 6BU

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKWOOD

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR JOHN BLACKWOOD

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR BRIAN ADAIR

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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