DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED
Overview
| Company Name | DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC214816 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED located?
| Registered Office Address | 2nd Floor Easter Dalry House 3 Distillery Lane EH11 2BD Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN FIFTY (763) LIMITED | Jan 17, 2001 | Jan 17, 2001 |
What are the latest accounts for DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2025 |
| Overdue | No |
What are the latest filings for DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Appointment of Mr Graeme Murray as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Notification of Mark Murray Ligertwood as a person with significant control on Feb 02, 2023 | 2 pages | PSC01 | ||
Cessation of Dougal Gareth Stuart Bennett as a person with significant control on Jan 19, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Dougal Gareth Stuart Bennett as a director on Jan 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Murray Ligertwood as a director on Jan 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Cessation of Simon Edward Callum Miller as a person with significant control on Jun 01, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Termination of appointment of Ross Marshall as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Cessation of Ross Marshall as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||
Registered office address changed from 3 2nd Floor, Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD United Kingdom to 2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD on Aug 18, 2021 | 1 pages | AD01 | ||
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 3 2nd Floor, Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD on Aug 18, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Who are the officers of DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Graeme Douglas | Secretary | Easter Dalry House 3 Distillery Lane EH11 2BD Edinburgh 2nd Floor United Kingdom | British | 49757030003 | ||||||
| LIGERTWOOD, Mark Murray | Director | Distillery Lane EH11 2BD Edinburgh 3 Scotland | United Kingdom | British | 304453530001 | |||||
| MIDDLETON, Shaun Norman Skene | Director | Easter Dalry House 3 Distillery Lane EH11 2BD Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 72074940002 | |||||
| MURRAY, Graeme | Director | Easter Dalry House 3 Distillery Lane EH11 2BD Edinburgh 2nd Floor United Kingdom | Scotland | British | 325391110001 | |||||
| BURNESS | Nominee Secretary | 242 West George Street G2 4QY Glasgow | 900020360001 | |||||||
| BENNETT, Dougal Gareth Stuart | Director | Easter Dalry House 3 Distillery Lane EH11 2BD Edinburgh 2nd Floor United Kingdom | Scotland | British | 66107860001 | |||||
| MARSHALL, Ross | Director | Easter Dalry House 3 Distillery Lane EH11 2BD Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 45974880002 | |||||
| MILLER, Simon Edward Callum | Director | 20 Castle Terrace EH1 2EN Edinburgh Saltire Court United Kingdom | Scotland | British | 176036600001 | |||||
| BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Murray Ligertwood | Feb 02, 2023 | Distillery Lane EH11 2BD Edinburgh 3 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Dougal Gareth Stuart Bennett | Apr 06, 2016 | Easter Dalry House 3 Distillery Lane EH11 2BD Edinburgh 2nd Floor United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Simon Edward Callum Miller | Apr 06, 2016 | Easter Dalry House 3 Distillery Lane EH11 2BD Edinburgh 2nd Floor United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ross Marshall | Apr 06, 2016 | Easter Dalry House 3 Distillery Lane EH11 2BD Edinburgh 2nd Floor United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Shaun Norman Skene Middleton | Apr 06, 2016 | Easter Dalry House 3 Distillery Lane EH11 2BD Edinburgh 2nd Floor United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
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