DUNEDIN WINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 12/12/2412 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 24/03/2324 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-01-14 with updates |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 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 |
| 27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 32-34 COMISTON ROAD EDINBURGH EH10 5QE |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 05/02/195 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOFFAT |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JULIEN MERIGNAC / 06/03/2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/01/1626 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/06/154 June 2015 | DIRECTOR APPOINTED JOHN BRUCE LIVINGSTONE MOFFAT |
| 04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN BIGGAR |
| 04/06/154 June 2015 | DIRECTOR APPOINTED JULIEN MERIGNAC |
| 28/01/1528 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/02/1417 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/03/1326 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/03/1228 March 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/08/111 August 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
| 15/04/1115 April 2011 | Registered office address changed from , 16 Heriot Row, Edinburgh, Midlothian, EH3 6HR, United Kingdom on 2011-04-15 |
| 15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 16 HERIOT ROW EDINBURGH MIDLOTHIAN EH3 6HR UNITED KINGDOM |
| 03/02/113 February 2011 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
| 03/06/103 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 22/05/1022 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 12/05/1012 May 2010 | 12/04/10 STATEMENT OF CAPITAL GBP 500 |
| 14/01/1014 January 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