DUNEDIN PROPERTY MANAGEMENT LIMITED

80 Main Street 80 Main Street, Edinburgh, EH4 5AB, Scotland
StatusACTIVE
Company No.SC237609
CategoryPrivate Limited Company
Incorporated02 Oct 2002
Age21 years, 8 months, 30 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 20 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs alexandra jane eileen kerr

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mrs naheed ghafhoor

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/06/06--------- £ si 20000@1=20000 £ ic 100/20100

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/03/06

Documents

View document PDF

Resolution

Date: 26 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 30/11/04

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jan 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRUMRY SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10299807
Status:ACTIVE
Category:Private Limited Company

EUROPED LIMITED

99 MAIN STREET,NUNEATON,CV13 0QB

Number:07064887
Status:ACTIVE
Category:Private Limited Company

GWLAD INVESTMENTS LIMITED

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

SOLMATIX LTD

14 GLENWELL ROAD,NEWTOWNABBEY,BT36 7RF

Number:NI068162
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source