About

Registered Number: SC263378
Date of Incorporation: 12/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Maidencraig House, 192 Queensferry Road, Edinburgh, Midlothian, EH4 2BN

 

Duddingston House Southern Ltd was registered on 12 February 2004 and has its registered office in Edinburgh, Midlothian, it's status is listed as "Active". We don't know the number of employees at this business. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCADAM, Mary Anne 28 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 15 February 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 01 March 2016
MR04 - N/A 12 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 07 July 2014
466(Scot) - N/A 23 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 01 March 2013
AP03 - Appointment of secretary 28 December 2012
TM02 - Termination of appointment of secretary 28 December 2012
AA - Annual Accounts 28 November 2012
AUD - Auditor's letter of resignation 03 September 2012
AUD - Auditor's letter of resignation 29 August 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 25 November 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 07 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 27 May 2010
AA01 - Change of accounting reference date 25 March 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 27 February 2006
RESOLUTIONS - N/A 05 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
288a - Notice of appointment of directors or secretaries 26 June 2004
288a - Notice of appointment of directors or secretaries 26 June 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
RESOLUTIONS - N/A 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
225 - Change of Accounting Reference Date 27 February 2004
CERTNM - Change of name certificate 26 February 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.