DUNEDIN BRANDS LTD.

SC273734
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB

Documents

Documents
Date Category Description Pages
06 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2018 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 2 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 May 2018 resolution Resolution 1 Buy now
07 Mar 2018 accounts Annual Accounts 9 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 15 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 accounts Annual Accounts 5 Buy now
23 Sep 2015 annual-return Annual Return 3 Buy now
24 Jul 2015 accounts Annual Accounts 3 Buy now
15 Oct 2014 annual-return Annual Return 3 Buy now
11 Aug 2014 accounts Annual Accounts 3 Buy now
08 Nov 2013 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 3 Buy now
22 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
10 Oct 2012 accounts Annual Accounts 3 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
11 Nov 2011 annual-return Annual Return 3 Buy now
29 Sep 2011 accounts Annual Accounts 3 Buy now
19 Oct 2010 annual-return Annual Return 3 Buy now
19 Oct 2010 officers Change of particulars for corporate secretary (Glen Drummond Secretaries Limited) 2 Buy now
19 Oct 2010 officers Change of particulars for director (Mr Charles Williamson) 2 Buy now
17 Sep 2010 accounts Annual Accounts 5 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2009 annual-return Return made up to 23/09/09; full list of members 3 Buy now
22 Jun 2009 accounts Annual Accounts 4 Buy now
29 Sep 2008 annual-return Return made up to 23/09/08; full list of members 3 Buy now
17 Jul 2008 accounts Annual Accounts 4 Buy now
01 Nov 2007 accounts Annual Accounts 4 Buy now
02 Oct 2007 annual-return Return made up to 23/09/07; full list of members 2 Buy now
28 Sep 2006 annual-return Return made up to 23/09/06; full list of members 2 Buy now
13 Jul 2006 accounts Annual Accounts 5 Buy now
20 Jan 2006 address Registered office changed on 20/01/06 from: 5 ravelrig road balerno edinburgh EH14 7LZ 1 Buy now
29 Nov 2005 officers New secretary appointed 1 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
29 Sep 2005 annual-return Return made up to 23/09/05; full list of members 2 Buy now
23 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2005 officers New secretary appointed 2 Buy now
05 Jul 2005 officers Secretary resigned 1 Buy now
05 Jul 2005 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
14 Feb 2005 address Registered office changed on 14/02/05 from: c/o perception web development LTD, 42A slateford road edinburgh midlothian EH11 1PH 1 Buy now
23 Sep 2004 incorporation Incorporation Company 13 Buy now