DUNDAS CONSULTANTS LTD

4 West Craibstone Street 4 West Craibstone Street, Aberdeen, AB11 6YL, United Kingdom
StatusACTIVE
Company No.SC405086
CategoryPrivate Limited Company
Incorporated10 Aug 2011
Age12 years, 10 months, 27 days
JurisdictionScotland

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

View document PDF

Capital allotment shares

Date: 17 Oct 2023

Action Date: 06 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-06

Capital : 10 GBP

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 03 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 06 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame Smith

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 17 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL FOCUS SCOTLAND LTD

35 CORBIEHILL ROAD,EDINBURGH,EH4 5AT

Number:SC573769
Status:ACTIVE
Category:Private Limited Company

COOLFLOW VENTILATION LTD

UNIT 23,CWMBRAN,NP44 3AS

Number:08884951
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOWNES INVESTMENTS LIMITED

STOCKWELL HEAD,HINCKLEY,LE10 1RG

Number:07519863
Status:ACTIVE
Category:Private Limited Company

INTERSWISS FINANCE LIMITED

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

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