DUNEDIN MERCHISTON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-23 with no updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-09-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-08-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-09-30 |
03/10/223 October 2022 | Change of details for Mr Alan David Pollock as a person with significant control on 2022-10-03 |
03/10/223 October 2022 | Director's details changed for Mr Alan David Pollock on 2022-10-03 |
03/10/223 October 2022 | Registered office address changed from 34-36 Merchiston Avenue Edinburgh EH10 4PJ Scotland to 34-36 Merchiston Avenue Edinburgh EH10 4NZ on 2022-10-03 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/04/2225 April 2022 | Purchase of own shares. |
08/04/228 April 2022 | Termination of appointment of Michael Scobie as a secretary on 2022-03-23 |
25/03/2225 March 2022 | Registered office address changed from 20 Polwarth Gardens Edinburgh EH11 1LW to 34-36 Merchiston Avenue Edinburgh EH10 4PJ on 2022-03-25 |
25/03/2225 March 2022 | Cancellation of shares. Statement of capital on 2022-03-23 |
24/03/2224 March 2022 | Termination of appointment of Alan David Pollock as a director on 9999-12-31 |
24/03/2224 March 2022 | Change of details for Mr Alan David Pollock as a person with significant control on 2022-03-23 |
24/03/2224 March 2022 | Cessation of Michael Wallace Scobie as a person with significant control on 2022-03-23 |
07/10/217 October 2021 | Director's details changed for Mr Alan David Pollock on 2021-10-07 |
07/10/217 October 2021 | Change of details for Mr Alan David Pollock as a person with significant control on 2021-10-07 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
07/10/217 October 2021 | Director's details changed for Mr Alan David Pollock on 2021-10-07 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/03/2125 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/03/186 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/01/1614 January 2016 | COMPANY NAME CHANGED DUNEDIN CLEANING SERVICES LTD CERTIFICATE ISSUED ON 14/01/16 |
21/10/1521 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALLACE SCOBIE / 21/10/2015 |
21/10/1521 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
21/10/1521 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SCOBIE / 21/10/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/10/1427 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALLACE SCOBIE / 01/08/2013 |
03/10/133 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
03/10/133 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SCOBIE / 01/08/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/03/1328 March 2013 | 21/03/13 STATEMENT OF CAPITAL GBP 100 |
26/02/1326 February 2013 | 14/02/13 STATEMENT OF CAPITAL GBP 100 |
14/11/1214 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
01/06/121 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/09/1130 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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