DUNEDIN PROPERTY 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
15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2020-11-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 54 MAIN STREET DAVIDSON MAINS EDINBURGH EH4 5AA

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KERR

View Document

28/10/1428 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/10/1330 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/10/1230 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/11/118 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O WALKER PARTNERSHIP (SCOT) LLP FEDERATION HOUSE 222/224 QUEENSFERRY ROAD EDINBURGH EH4 2BN SCOTLAND

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/11/101 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM SEVEN OAKS HOUSE, 35 BUIE RIGG KIRKLISTON WEST LOTHIAN EH29 9FE

View Document

07/06/107 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAHEED GHAFHOOR / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE EILEEN KERR / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AZHAR GHAFOOR / 19/10/2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MRS ALEXANDRA JANE EILEEN KERR

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MRS NAHEED GHAFHOOR

View Document

14/07/0914 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: WALKER HOUSE 35 BUIE RIGG KIRKLISTON WEST LOTHIAN EH29 9FE

View Document

29/11/0729 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

25/08/0725 August 2007 PARTIC OF MORT/CHARGE *****

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 S80A AUTH TO ALLOT SEC 05/07/06

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED 22/03/06

View Document

26/04/0626 April 2006 £ NC 100/100000 22/03

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: FORTHVIEW HOUSE 4A HOPETOUN ROAD SOUTH QUEENSFERRY WEST LOTHIAN EH30 9RA

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 263 B ST JOHNS ROAD EDINBURGH EH12 7XD

View Document

21/01/0521 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: WATERSHED HOUSE 29 TELFORD ROAD EDINBURGH EH4 2AY

View Document

31/01/0431 January 2004 PARTIC OF MORT/CHARGE *****

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information