DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED: Filings - Page 2
Overview
Company Name | DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC214816 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Simon Miller as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Feb 28, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom* on Nov 07, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 10 George Street Edinburgh EH2 2DW* on Nov 07, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Simon Edward Callum Miller on Oct 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Shaun Norman Skene Middleton on Oct 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Ross Marshall on Oct 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Dougal Gareth Stuart Bennett on Oct 26, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Graeme Douglas Murray on Oct 26, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 17, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
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