DUNEDIN WINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-14 with updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

27/02/2027 February 2020 Registered office address changed from , 32-34 Comiston Road, Edinburgh, EH10 5QE to 26 North West Circus Place Edinburgh EH3 6TP on 2020-02-27

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 32-34 COMISTON ROAD EDINBURGH EH10 5QE

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

05/02/195 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MOFFAT

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIEN MERIGNAC / 06/03/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED JOHN BRUCE LIVINGSTONE MOFFAT

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BIGGAR

View Document

04/06/154 June 2015 DIRECTOR APPOINTED JULIEN MERIGNAC

View Document

28/01/1528 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Registered office address changed from , 16 Heriot Row, Edinburgh, Midlothian, EH3 6HR, United Kingdom on 2011-04-15

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 16 HERIOT ROW EDINBURGH MIDLOTHIAN EH3 6HR UNITED KINGDOM

View Document

03/02/113 February 2011 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

03/06/103 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1012 May 2010 12/04/10 STATEMENT OF CAPITAL GBP 500

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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