DUNDAS CONSULTANTS LTD
Status | ACTIVE |
Company No. | SC405086 |
Category | Private Limited Company |
Incorporated | 10 Aug 2011 |
Age | 12 years, 10 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
DUNDAS CONSULTANTS LTD is an active private limited company with number SC405086. It was incorporated 12 years, 10 months, 27 days ago, on 10 August 2011. The company address is 4 West Craibstone Street 4 West Craibstone Street, Aberdeen, AB11 6YL, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Jul 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Capital allotment shares
Date: 17 Oct 2023
Action Date: 06 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-06
Capital : 10 GBP
Documents
Capital name of class of shares
Date: 17 Oct 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Change to a person with significant control
Date: 22 Aug 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-28
Psc name: Mr Richard John Woodhouse
Documents
Change person director company with change date
Date: 22 Aug 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-28
Officer name: Mr Richard John Woodhouse
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Resolution
Date: 25 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-22
Psc name: Mr Richard John Woodhouse
Documents
Cessation of a person with significant control
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan James Crerar
Cessation date: 2022-02-22
Documents
Termination director company with name termination date
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan James Crerar
Termination date: 2022-02-22
Documents
Termination director company with name termination date
Date: 23 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grahame Smith
Termination date: 2022-02-22
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-05
Psc name: Dr Alan James Crerar
Documents
Change to a person with significant control
Date: 01 Oct 2021
Action Date: 05 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-05
Psc name: Mr Richard John Woodhouse
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-30
Old address: 37 Albyn Place Aberdeen AB10 1JB Scotland
New address: 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL
Documents
Confirmation statement with updates
Date: 10 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-15
Old address: 3 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YW
New address: 37 Albyn Place Aberdeen AB10 1JB
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Resolution
Date: 06 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Apr 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Change person director company with change date
Date: 23 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Mr Grahame Smith
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grahame Smith
Documents
Capital allotment shares
Date: 27 Mar 2014
Action Date: 21 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-21
Capital : 5.41 GBP
Documents
Capital allotment shares
Date: 11 Feb 2014
Action Date: 30 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-30
Capital : 9,004.55 GBP
Documents
Capital allotment shares
Date: 11 Feb 2014
Action Date: 30 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-30
Capital : 4.65 GBP
Documents
Capital allotment shares
Date: 11 Feb 2014
Action Date: 30 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-30
Capital : 9,004.55 GBP
Documents
Capital allotment shares
Date: 11 Feb 2014
Action Date: 30 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-30
Capital : 4.65 GBP
Documents
Resolution
Date: 10 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-08
Old address: 63 Beechgrove Terrace Aberdeen AB15 5DS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Move registers to sail company
Date: 17 Aug 2012
Category: Address
Type: AD03
Documents
Change account reference date company previous shortened
Date: 25 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-03-31
Documents
Some Companies
35 CORBIEHILL ROAD,EDINBURGH,EH4 5AT
Number: | SC573769 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23,CWMBRAN,NP44 3AS
Number: | 08884951 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STOCKWELL HEAD,HINCKLEY,LE10 1RG
Number: | 07519863 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 05943723 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM SERVICE SOLUTIONS LTD
OPTIONIS HOUSE 840 IBIS COURT,WARRINGTON,WA1 1RL
Number: | 07735156 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENTINEL MORTGAGE SOLUTIONS LTD
2 CONIFER CLOSE,NEWPORT,NP18 3RH
Number: | 11909263 |
Status: | ACTIVE |
Category: | Private Limited Company |