About

Registered Number: SC120369
Date of Incorporation: 21/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 3 Lower London Rd., Edinburgh, EH7 5TL

 

Based in the United Kingdom, Dunedin Stone Ltd was founded on 21 September 1989, it's status is listed as "Active". The current directors of this company are listed as Gibson, Douglas, Gibson, Michael, Mcbirnie, Iain Donaldson, Gibson, David Alexander, Gibson, Jacqueline Sarah. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Douglas 23 November 1989 - 1
GIBSON, Michael 23 November 1989 - 1
MCBIRNIE, Iain Donaldson 23 November 1989 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, David Alexander 23 November 1989 01 September 1998 1
GIBSON, Jacqueline Sarah 01 September 1998 31 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 08 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 11 September 2012
AA - Annual Accounts 05 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 17 November 2011
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 10 October 2007
419a(Scot) - N/A 12 May 2007
419a(Scot) - N/A 12 May 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 31 October 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 31 October 2003
225 - Change of Accounting Reference Date 23 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 16 January 2002
RESOLUTIONS - N/A 12 November 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 02 November 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 11 October 1999
363s - Annual Return 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
AA - Annual Accounts 17 August 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 21 October 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
MEM/ARTS - N/A 28 March 1996
123 - Notice of increase in nominal capital 28 March 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 10 November 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 08 October 1993
410(Scot) - N/A 30 July 1993
123 - Notice of increase in nominal capital 16 February 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 04 September 1992
AA - Annual Accounts 03 December 1991
RESOLUTIONS - N/A 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1991
123 - Notice of increase in nominal capital 14 November 1991
363 - Annual Return 18 October 1991
363a - Annual Return 08 March 1991
CERTNM - Change of name certificate 25 February 1991
RESOLUTIONS - N/A 19 February 1991
AA - Annual Accounts 19 February 1991
410(Scot) - N/A 17 January 1991
410(Scot) - N/A 23 November 1990
288 - N/A 23 April 1990
287 - Change in situation or address of Registered Office 10 April 1990
MEM/ARTS - N/A 01 March 1990
RESOLUTIONS - N/A 14 February 1990
MEM/ARTS - N/A 05 February 1990
288 - N/A 29 January 1990
287 - Change in situation or address of Registered Office 29 January 1990
CERTNM - Change of name certificate 30 November 1989
NEWINC - New incorporation documents 21 September 1989

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 September 2011 Outstanding

N/A

Standard security 14 July 1993 Fully Satisfied

N/A

Standard security 04 January 1991 Fully Satisfied

N/A

Bond & floating charge 07 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.