DUNWELL PROPERTY COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/10/2529 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

01/12/241 December 2024 Registration of charge SC3863430001, created on 2024-11-26

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2022-10-31

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Confirmation statement made on 2022-10-18 with updates

View Document

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

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/12/2127 December 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

18/10/2118 October 2021 Notification of Terence Torba Thomson as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Lena Thomson as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Lena Cairns as a secretary on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Terry Thomson on 2021-10-18

View Document

18/10/2118 October 2021 Cessation of Lena Thomson as a person with significant control on 2021-10-18

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 6 BRUNTSFIELD TERRACE EDINBURGH EH10 4EX SCOTLAND

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 46 GRANGE ROAD EDINBURGH EH9 1UN SCOTLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/08/1931 August 2019 REGISTERED OFFICE CHANGED ON 31/08/2019 FROM FLAT 2, 6 BRUNTSFIELD TERRACE BRUNTSFIELD TERRACE EDINBURGH EH10 4EX SCOTLAND

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM FLAT 17, 2 WOODCROFT ROAD EDINBURGH EH10 4FB SCOTLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 31 THE VILLAGE, ARCHERFIELD DIRLETON NORTH BERWICK EAST LOTHIAN EH39 5HT

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/16

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

26/10/1626 October 2016 Annual accounts for year ending 26 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/10/1510 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

10/10/1510 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LENA CAIRNS / 06/04/2015

View Document

06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM REDFERN 24A COLINTON ROAD MERCHISTON EDINBURGH LOTHIAN EH10 5EQ

View Document

17/12/1317 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

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

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LENA CAIRNS / 22/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY THOMSON / 22/01/2012

View Document

22/01/1222 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LENA CAIRNS / 22/01/2012

View Document

22/01/1222 January 2012 REGISTERED OFFICE CHANGED ON 22/01/2012 FROM 17 FLEETS VIEW TRANENT EAST LOTHIAN EH33 2QA

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 9 BRUNSTANE MILL ROAD EDINBURGH EH15 2LY SCOTLAND

View Document

01/10/101 October 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