DUNEDIN PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | SC237609 |
Category | Private Limited Company |
Incorporated | 02 Oct 2002 |
Age | 21 years, 8 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
DUNEDIN PROPERTY MANAGEMENT LIMITED is an active private limited company with number SC237609. It was incorporated 21 years, 8 months, 30 days ago, on 02 October 2002. The company address is 80 Main Street 80 Main Street, Edinburgh, EH4 5AB, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-02
Old address: 54 Main Street Davidson Mains Edinburgh EH4 5AA
New address: 80 Main Street Davidsons Mains Edinburgh EH4 5AB
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandra Jane Eileen Kerr
Termination date: 2015-08-19
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-08
Old address: C/O Walker Partnership (Scot) Llp Federation House 222/224 Queensferry Road Edinburgh EH4 2BN Scotland
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Change registered office address company with date old address
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-01
Old address: Seven Oaks House, 35 Buie Rigg Kirkliston West Lothian EH29 9FE
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Move registers to sail company
Date: 20 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Mrs Naheed Ghafhoor
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Mrs Alexandra Jane Eileen Kerr
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Azhar Ghafoor
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs alexandra jane eileen kerr
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs naheed ghafhoor
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Mar 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 29/11/07 from: walker house 35 buie rigg kirkliston west lothian EH29 9FE
Documents
Legacy
Date: 25 Aug 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 05 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/06/06--------- £ si 20000@1=20000 £ ic 100/20100
Documents
Legacy
Date: 26 Apr 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/03/06
Documents
Resolution
Date: 26 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 10 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 10/03/06 from: forthview house 4A hopetoun road south queensferry west lothian EH30 9RA
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/05; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 21/01/05 from: 263 b st johns road edinburgh EH12 7XD
Documents
Legacy
Date: 21 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 30/11/04
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 05/03/04 from: watershed house 29 telford road edinburgh EH4 2AY
Documents
Accounts with accounts type dormant
Date: 05 Mar 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 31 Jan 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ
Number: | 10299807 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 MAIN STREET,NUNEATON,CV13 0QB
Number: | 07064887 |
Status: | ACTIVE |
Category: | Private Limited Company |
162A GROUND FLOOR FLAT,LONDON,SE1 0DG
Number: | 09457778 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE TRIANGLE REAL ESTATE LIMITED
45 LONG LANE,FINCHLEY,N3 2PY
Number: | 11953386 |
Status: | ACTIVE |
Category: | Private Limited Company |
RPH HR & FACILITIES MANAGEMENT LTD
13 GRENADIER ROAD,DAVENTRY,NN11 9HQ
Number: | 11512146 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GLENWELL ROAD,NEWTOWNABBEY,BT36 7RF
Number: | NI068162 |
Status: | ACTIVE |
Category: | Private Limited Company |