DUNEDIN DEVELOPMENTS LTD.

Company Documents

DateDescription
08/11/128 November 2012 SAIL ADDRESS CHANGED FROM: 19 MID STEIL EDINBURGH LOTHIAN EH10 5XB SCOTLAND

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN GRANT MCNIVEN / 04/09/2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 19 MID STEIL EDINBURGH LOTHIAN EH10 5XB SCOTLAND

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/07/1219 July 2012 SAIL ADDRESS CHANGED FROM: FLAT 1, 25 MID STEIL EDINBURGH LOTHIAN EH10 5XB SCOTLAND

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN GRANT MCNIVEN / 01/04/2012

View Document

19/07/1219 July 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/04/1110 April 2011 REGISTERED OFFICE CHANGED ON 10/04/2011 FROM FLAT 1 25 MID STEIL EDINBURGH LOTHIAN EH10 5XB SCOTLAND

View Document

07/04/117 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/04/106 April 2010 SAIL ADDRESS CHANGED FROM: FLAT 1, 25 MID STEIL EDINBURGH LOTHIAN EH10 5XB SCOTLAND

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, SECRETARY MCNIVENS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM FLAT 1, 43 RATTRAY DRIVE, EDINBURGH LOTHIAN EH10 5TH UNITED KINGDOM

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / MCNIVENS / 14/09/2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCNIVEN / 14/09/2009

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/04/093 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM FLAT 1 43 RATTRAY DRIVE EDINBURGH EH10 5TH UNITED KINGDOM

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCNIVEN / 12/03/2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 61 BELGRAVE CRESCENT LANE EDINBURGH LOTHIAN EH4 3AG

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MCNIVENS / 12/03/2009

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MICHAEL ALAN GRANT MCNIVEN

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR MAGM 8 LTD

View Document

17/11/0817 November 2008 SECRETARY APPOINTED MCNIVENS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL MCNIVEN

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAGM 8 LTD / 24/08/2007

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: THE GRANARY SKIRLING MILL BY BIGGAR SCOTTISH BORDERS ML12 6HB

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: THE COACHHOUSE 22 ST JOHN'S ROAD, CORSTORPHINE EDINBURGH LOTHIAN EH12 6NZ

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information