DUNNET LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GORDON

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN GORDON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O DUNNET LIMITED 40 PILTON GARDENS EDINBURGH EH5 2HY SCOTLAND

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED LAURA LEE HURRIE

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DAVID ALEXANDER GLASGOW

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS GORDON / 01/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN JAMES GORDON / 08/12/2009

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 5 WINTON CLOSE TRANENT EAST LOTHIAN EH33 2PZ

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA GORDON

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA GORDON

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MR DAVID ALLAN JAMES GORDON

View Document

22/09/0922 September 2009 SECRETARY APPOINTED MR DAVID ALLAN JAMES GORDON

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GORDON / 24/10/2008

View Document

24/10/0824 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA GORDON / 24/10/2008

View Document

24/10/0824 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA GORDON / 24/10/2008

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 12 MCDONALD PLACE EDINBURGH MIDLOTHIAN EH7 4NH

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED AC&H 71 LIMITED CERTIFICATE ISSUED ON 17/01/00

View Document

12/01/0012 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0012 January 2000 ADOPTARTICLES16/12/99

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 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