DUNEDIN ENTERPRISE LIMITED

Saltire Court Saltire Court, Edinburgh, EH1 2EN
StatusDISSOLVED
Company No.SC390360
CategoryPrivate Limited Company
Incorporated14 Dec 2010
Age13 years, 6 months, 21 days
JurisdictionScotland
Dissolution01 Nov 2016
Years7 years, 8 months, 3 days

SUMMARY

DUNEDIN ENTERPRISE LIMITED is an dissolved private limited company with number SC390360. It was incorporated 13 years, 6 months, 21 days ago, on 14 December 2010 and it was dissolved 7 years, 8 months, 3 days ago, on 01 November 2016. The company address is Saltire Court Saltire Court, Edinburgh, EH1 2EN.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Aug 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 10 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Sect 519 auditors letter

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-06

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 06 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 06 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 06/12/13

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-06

Capital : 1.00 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-28

Capital : 55,387.00 GBP

Documents

View document PDF

Legacy

Date: 28 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 28 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/11/13

Documents

View document PDF

Resolution

Date: 28 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dunedin Llp

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dunedin Capital Partners Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-04-30

Officer name: Dunedin Capital Partners Limited

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Feb 2012

Action Date: 30 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-30

Capital : 55,387.16 GBP

Documents

View document PDF

Legacy

Date: 17 Jan 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Capital

Type: SH19

Date: 2012-01-17

Capital : 100,244.75 GBP

Documents

View document PDF

Legacy

Date: 17 Jan 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 13/01/12

Documents

View document PDF

Resolution

Date: 17 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-11

Old address: 10 George Street Edinburgh EH2 2DW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2012

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-04

Officer name: Graeme Douglas Murray

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jan 2012

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-11-04

Officer name: Dunedin Capital Partners Limited

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Finlayson

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Scouler

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2011

Action Date: 23 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-23

Capital : 100,244.75 GBP

Documents

View document PDF

Resolution

Date: 12 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dunedin Capital Partners Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Buchanan Scouler

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Douglas Murray

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: D.W. Company Services Limited

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D.W. Company Services Limited

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D.W. Director 1 Limited

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Charles Rose

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2010

Action Date: 21 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-21

Old address: 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIAN WOMENS ADHIKAR ASSOCIATION (AWAAZ)

18 ELIZABETH AVENUE,WOLVERHAMPTON,WV4 5AY

Number:02854268
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DISTRIBUTING WELLNESS LIMITED

ROOM SF2 11-14 NEWRY STREET,NEWRY,BT34 3JZ

Number:NI652984
Status:ACTIVE
Category:Private Limited Company

DUITT LIMITED

29 TIB STREET,MANCHESTER,M4 1LX

Number:11873761
Status:ACTIVE
Category:Private Limited Company

ELMHIRST & SUTTIE LTD

SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH

Number:04716320
Status:LIQUIDATION
Category:Private Limited Company

ENCHANTED CINEMA LIMITED

65 HULATT ROAD.,CAMBRIDGE,CB1 8TH

Number:09806019
Status:ACTIVE
Category:Private Limited Company

KING & CO PROPERTIES (TONWELL) LTD

MARQUIS HOUSE,HATFIELD,AL9 5ER

Number:11472198
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