DUNEDIN FUND MANAGERS LIMITED

Company Documents

DateDescription
03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/05/141 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/04/137 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/04/124 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/04/1114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDINBURGH FUND MANAGERS PLC / 03/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK MACLEOD MACRAE / 03/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TENON NOMINEES LIMITED / 03/04/2010

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM:
DONALDSON HOUSE
97 HAYMARKET TERRACE
EDINBURGH
MIDLOTHIAN EH12 5HD

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01

View Document

01/06/001 June 2000 S366A DISP HOLDING AGM 01/06/00

View Document

25/05/0025 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM:
LEVEL 2, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
MIDLOTHIAN EH1 2ET

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED
RANDOTTE (NO. 486) LIMITED
CERTIFICATE ISSUED ON 17/05/00

View Document

03/04/003 April 2000 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