DUNDURN LIMITED
Overview
| Company Name | DUNDURN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC136557 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNDURN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DUNDURN LIMITED located?
| Registered Office Address | 1/1 Bearford House 39 Hanover Street EH2 2PJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNDURN LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CLOTH SHOP (EDINBURGH) LIMITED | Apr 15, 1992 | Apr 15, 1992 |
| DEPTHACTUAL LIMITED | Feb 12, 1992 | Feb 12, 1992 |
What are the latest accounts for DUNDURN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2022 |
What is the status of the latest confirmation statement for DUNDURN LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 26, 2024 |
What are the latest filings for DUNDURN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ on Apr 29, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 26, 2024 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2023 to Nov 30, 2022 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on May 16, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DUNDURN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORMIE, June Mitchell | Secretary | 39 Hanover Street EH2 2PJ Edinburgh 1/1 Bearford House Scotland | British | Business Manager | 19290060001 | |||||
| CORMIE, Gordon David | Director | 39 Hanover Street EH2 2PJ Edinburgh 1/1 Bearford House Scotland | Scotland | British | Co Manager | 19290050001 | ||||
| CORMIE, June Mitchell | Director | 39 Hanover Street EH2 2PJ Edinburgh 1/1 Bearford House Scotland | Scotland | British | Business Manager | 19290060001 | ||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of DUNDURN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs June Mitchell Cormie | Apr 06, 2016 | 39 Hanover Street EH2 2PJ Edinburgh 1/1 Bearford House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Victoria Jacques Cormie | Apr 06, 2016 | 39 Hanover Street EH2 2PJ Edinburgh 1/1 Bearford House Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0