DUNWELL PROPERTY COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-18 with no updates |
| 01/12/241 December 2024 | Registration of charge SC3863430001, created on 2024-11-26 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 23/10/2323 October 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
| 17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
| 16/03/2316 March 2023 | Confirmation statement made on 2022-10-18 with updates |
| 16/03/2316 March 2023 | Registered office address changed from 46 Grange Road Edinburgh EH9 1UN Scotland to 2 Anderson Place Edinburgh EH6 5NP on 2023-03-16 |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/12/2127 December 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
| 18/10/2118 October 2021 | Notification of Terence Torba Thomson as a person with significant control on 2021-10-18 |
| 18/10/2118 October 2021 | Termination of appointment of Lena Thomson as a director on 2021-10-18 |
| 18/10/2118 October 2021 | Termination of appointment of Lena Cairns as a secretary on 2021-10-18 |
| 18/10/2118 October 2021 | Director's details changed for Mr Terry Thomson on 2021-10-18 |
| 18/10/2118 October 2021 | Cessation of Lena Thomson as a person with significant control on 2021-10-18 |
| 23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/08/2015 August 2020 | REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 6 BRUNTSFIELD TERRACE EDINBURGH EH10 4EX SCOTLAND |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
| 24/06/2024 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 46 GRANGE ROAD EDINBURGH EH9 1UN SCOTLAND |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/08/1931 August 2019 | REGISTERED OFFICE CHANGED ON 31/08/2019 FROM FLAT 2, 6 BRUNTSFIELD TERRACE BRUNTSFIELD TERRACE EDINBURGH EH10 4EX SCOTLAND |
| 24/06/1924 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 24/03/1924 March 2019 | REGISTERED OFFICE CHANGED ON 24/03/2019 FROM FLAT 17, 2 WOODCROFT ROAD EDINBURGH EH10 4FB SCOTLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
| 25/06/1825 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/10/1728 October 2017 | DISS40 (DISS40(SOAD)) |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
| 26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 31 THE VILLAGE, ARCHERFIELD DIRLETON NORTH BERWICK EAST LOTHIAN EH39 5HT |
| 26/10/1726 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/16 |
| 10/10/1710 October 2017 | FIRST GAZETTE |
| 26/10/1626 October 2016 | Annual accounts for year ending 26 Oct 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 05/07/165 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 10/10/1510 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 10/10/1510 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LENA CAIRNS / 06/04/2015 |
| 06/07/156 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/10/147 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 09/07/149 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 15/05/1415 May 2014 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 31 THE VILLAGE, ARCHERFIELD DIRLETON NORTH BERWICK EAST LOTHIAN EH39 5HT SCOTLAND |
| 15/05/1415 May 2014 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM REDFERN 24A COLINTON ROAD MERCHISTON EDINBURGH LOTHIAN EH10 5EQ |
| 17/12/1317 December 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 11/06/1311 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 03/10/123 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 30/05/1230 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
| 17/05/1217 May 2012 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM C/O LENA CAIRNS 24A COLINTON ROAD MERCHISTON EDINBURGH EH10 5EQ SCOTLAND |
| 23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LENA CAIRNS / 22/01/2012 |
| 23/01/1223 January 2012 | Annual return made up to 1 October 2011 with full list of shareholders |
| 23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY THOMSON / 22/01/2012 |
| 22/01/1222 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / LENA CAIRNS / 22/01/2012 |
| 22/01/1222 January 2012 | REGISTERED OFFICE CHANGED ON 22/01/2012 FROM 17 FLEETS VIEW TRANENT EAST LOTHIAN EH33 2QA |
| 30/12/1130 December 2011 | REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 9 BRUNSTANE MILL ROAD EDINBURGH EH15 2LY SCOTLAND |
| 01/10/101 October 2010 | 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