DUNEDIN PROPERTIES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from 2 Lossie Wynd Elgin IV30 1PU Scotland to The Stables Harvieston Estate Gorebridge EH23 4QA on 2025-06-11

View Document

23/05/2523 May 2025 Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 2 Lossie Wynd Elgin IV30 1PU on 2025-05-23

View Document

10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

10/07/2410 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

15/12/2215 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

11/05/2211 May 2022 Change of details for a person with significant control

View Document

11/05/2211 May 2022 Director's details changed for Mr Lee Anderson on 2022-05-11

View Document

03/02/223 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Registration of charge SC6578740004, created on 2021-10-19

View Document

02/11/212 November 2021 Satisfaction of charge SC6578740001 in full

View Document

02/11/212 November 2021 Satisfaction of charge SC6578740002 in full

View Document

29/10/2129 October 2021 Registration of charge SC6578740003, created on 2021-10-23

View Document

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

View Accounts

19/03/2019 March 2020 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