DUNEDIN FACILITIES MANAGEMENT LIMITED

SC427685
UNIT 4 SATELLITE PARK MACMERRY TRANENT EH33 1RY

Documents

Documents
Date Category Description Pages
08 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 accounts Annual Accounts 2 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 2 Buy now
27 Feb 2023 mortgage Registration of a charge 18 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 2 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 mortgage Registration of a charge 4 Buy now
26 Apr 2021 accounts Annual Accounts 3 Buy now
14 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Apr 2020 accounts Annual Accounts 9 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2019 officers Termination of appointment of director (Iain Macintosh) 1 Buy now
06 Aug 2019 officers Termination of appointment of director (Angela Jillian Macintosh) 1 Buy now
06 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Allan Jones) 1 Buy now
06 Aug 2019 officers Appointment of director (Mr Terence Barton) 2 Buy now
06 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Mar 2019 officers Change of particulars for director (Mr Iain Macintosh) 2 Buy now
01 Mar 2019 accounts Annual Accounts 8 Buy now
31 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2018 officers Termination of appointment of director (John Walker) 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2018 accounts Annual Accounts 8 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2017 resolution Resolution 19 Buy now
17 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
08 Nov 2016 accounts Annual Accounts 6 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2016 accounts Annual Accounts 8 Buy now
24 Nov 2015 officers Appointment of director (John Walker) 3 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
08 May 2015 officers Appointment of director (Mrs Angela Macintosh) 2 Buy now
08 May 2015 officers Appointment of director (Mr Allan Jones) 2 Buy now
29 Apr 2015 accounts Annual Accounts 3 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2014 mortgage Registration of a charge 17 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2014 mortgage Registration of a charge 19 Buy now
20 Aug 2014 annual-return Annual Return 3 Buy now
30 Aug 2013 accounts Annual Accounts 3 Buy now
10 Jul 2013 annual-return Annual Return 3 Buy now
22 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2012 incorporation Incorporation Company 21 Buy now