About

Registered Number: SC155032
Date of Incorporation: 20/12/1994 (30 years and 3 months ago)
Company Status: Liquidation
Registered Address: Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Dunedin Independent Plc was registered on 20 December 1994 with its registered office in Edinburgh, it's status is listed as "Liquidation". We don't currently know the number of employees at the organisation. There are 2 directors listed for Dunedin Independent Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUOFF, Ottmar 10 September 2010 - 1
GUY, Callum Wallace 20 December 2001 25 April 2003 1

Filing History

Document Type Date
4.9(Scot) - N/A 12 April 2012
CO4.2(Scot) - N/A 12 April 2012
4.2(Scot) - N/A 12 April 2012
AD01 - Change of registered office address 10 April 2012
4.9(Scot) - N/A 22 February 2012
DISS40 - Notice of striking-off action discontinued 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 September 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 28 April 2011
CH01 - Change of particulars for director 02 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 26 November 2010
AA01 - Change of accounting reference date 03 November 2010
AUD - Auditor's letter of resignation 02 November 2010
AP01 - Appointment of director 10 September 2010
TM02 - Termination of appointment of secretary 10 September 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
CH01 - Change of particulars for director 12 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 December 2009
419a(Scot) - N/A 14 May 2009
419a(Scot) - N/A 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 23 December 2005
410(Scot) - N/A 22 June 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 24 December 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 17 December 2003
419a(Scot) - N/A 22 August 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 10 May 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
CERT5 - Re-registration of a company from private to public 19 April 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 19 April 2002
BS - Balance sheet 19 April 2002
AUDS - Auditor's statement 19 April 2002
MAR - Memorandum and Articles - used in re-registration 19 April 2002
43(3) - Application by a private company for re-registration as a public company 19 April 2002
RESOLUTIONS - N/A 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
123 - Notice of increase in nominal capital 18 April 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 27 September 2001
410(Scot) - N/A 20 September 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
MEM/ARTS - N/A 22 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 29 March 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
363s - Annual Return 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 13 June 2000
363s - Annual Return 05 August 1999
363s - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
AA - Annual Accounts 01 April 1999
410(Scot) - N/A 11 January 1999
AA - Annual Accounts 23 October 1998
287 - Change in situation or address of Registered Office 21 January 1998
RESOLUTIONS - N/A 18 December 1997
MEM/ARTS - N/A 18 December 1997
287 - Change in situation or address of Registered Office 06 July 1997
AA - Annual Accounts 06 July 1997
410(Scot) - N/A 26 June 1997
363s - Annual Return 05 June 1997
287 - Change in situation or address of Registered Office 28 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1996
363s - Annual Return 30 January 1996
288 - N/A 10 July 1995
RESOLUTIONS - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
287 - Change in situation or address of Registered Office 12 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1995
123 - Notice of increase in nominal capital 12 June 1995
CERTNM - Change of name certificate 06 February 1995
CERTNM - Change of name certificate 06 February 1995
CERTNM - Change of name certificate 31 January 1995
CERTNM - Change of name certificate 31 January 1995
NEWINC - New incorporation documents 20 December 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 April 2011 Outstanding

N/A

Floating charge 14 June 2005 Outstanding

N/A

Bond & floating charge 10 September 2001 Fully Satisfied

N/A

Floating charge 05 January 1999 Fully Satisfied

N/A

Bond & floating charge 20 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.