DUNEDIN INDEPENDENT PLC: Filings
Overview
| Company Name | DUNEDIN INDEPENDENT PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | SC155032 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DUNEDIN INDEPENDENT PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 21 pages | WU15(Scot) | ||||||||||
Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 02, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from * 42 Charlotte Square Edinburgh EH2 4HQ* on Apr 10, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Yuill Irvine as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Milne as a director | 1 pages | TM01 | ||||||||||
legacy | 7 pages | MG01s | ||||||||||
Director's details changed for Mr Yuill Seymour Irvine on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2010 | 20 pages | AA | ||||||||||
Current accounting period shortened from May 31, 2011 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Ottmar Ruoff as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Barnet as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Raymond John Milne as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Emlick as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Barnet as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Herbert Fugel as a director | 2 pages | AP01 | ||||||||||
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