DUNEDIN PROPERTY ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Notification of Dunedin Property (Suf) 1 Limited as a person with significant control on 2016-04-06

View Document

14/02/2414 February 2024 Cessation of Roun Brendan Barry as a person with significant control on 2016-04-06

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Director's details changed for Mr Roun Brendan Barry on 2021-06-23

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM CHARLOTTE HOUSE 2 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AW

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN BRENDAN BARRY / 12/01/2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 5TH FLOOR CHARLOTTE HOUSE 2 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AW SCOTLAND

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2ND FLOOR, 43 MELVILLE STREET EDINBURGH EH3 7JF

View Document

29/06/1529 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN BRENDAN BARRY / 19/03/2012

View Document

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 1A GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

26/03/1026 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 28/12/09 STATEMENT OF CAPITAL GBP 111.00

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/104 February 2010 NC INC ALREADY ADJUSTED 28/12/2009

View Document

04/02/104 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/104 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/104 February 2010 ADOPT ARTICLES 28/12/2009

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 39 GEORGE STREET EDINBURGH EH2 2HN

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT GIBSON

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALBERT FULLERTON / 18/04/2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 22 RUTLAND STREET EDINBURGH MIDLOTHIAN EH1 2AN

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2ET

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 £ IC 100/70 15/09/03 £ SR 30@1=30

View Document

06/11/036 November 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0325 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0325 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0325 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/0325 October 2003 SUB-DIV/RE-CLASS SHARES 17/10/03

View Document

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information