DUNSHELT INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Appointment of Stephanie Elizabeth Pratt as a director on 2024-05-20

View Document

01/05/241 May 2024 Termination of appointment of Lorna Margaret Christine as a director on 2024-04-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Director's details changed for Mr Alexander Francis Mcdonald on 2023-10-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

27/10/2027 October 2020 CESSATION OF JOHN STEWART ROBERTSON AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

13/05/1713 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

08/07/168 July 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART ROBERTSON / 05/10/2010

View Document

30/07/1030 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER FRANCIS MCDONALD / 16/10/2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MENZIES

View Document

09/06/099 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: INCHCAPE HOUSE 14 DUNDEE ROAD WEST DUNDEE DD4 7NY

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 S366A DISP HOLDING AGM 18/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0017 April 2000 ALTERARTICLES07/03/00

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/03/992 March 1999 REGISTERED OFFICE CHANGED ON 02/03/99 FROM: SPALDING HOUSE 90/92 QUEEN STREET BROUGHTY FERRY DUNDEE DD5 1AJ

View Document

07/10/987 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/10/978 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 86 BELL STREET DUNDEE ANGUS DD1 1JG

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/10/9610 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/10/955 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

06/10/946 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

01/10/931 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

08/10/928 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 ACQUISITION ISS SH CAP 11/10/91

View Document

24/10/9124 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/10/914 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information