DUNEDIN FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewSatisfaction of charge SC4276850003 in full

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

27/02/2327 February 2023 Registration of charge SC4276850004, created on 2023-02-07

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

06/08/196 August 2019 CESSATION OF ANGELA JILLIAN MACINTOSH AS A PSC

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MACINTOSH

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA MACINTOSH

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES

View Document

06/08/196 August 2019 CESSATION OF IAIN MACINTOSH AS A PSC

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGDOM SERVICES GROUP LIMITED

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR TERENCE BARTON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4276850001

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MACINTOSH / 05/04/2016

View Document

01/03/191 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM SOUTRA POINT 39-41 JARNAC COURT DALKEITH MIDLOTHIAN EH22 1HU

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

17/03/1717 March 2017 ADOPT ARTICLES 01/03/2017

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED JOHN WALKER

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR ALLAN JONES

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS ANGELA MACINTOSH

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4276850002

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4276850002

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 40 - 44 THISTLE STREET EDINBURGH EH2 1EN

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4276850001

View Document

20/08/1420 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM BASEMENT OFFICE 2 MURIESTON RD EDINBURGH LOTHIAN EH11 2JH UNITED KINGDOM

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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