UKBizDB.co.uk

DUNEDIN ADVISORY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dunedin Advisory Limited. The company was founded 15 years ago and was given the registration number SC357810. The firm's registered office is in GLENROTHES. You can find them at H5 Newark Business Park, Newark Road South, Glenrothes, Fife. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUNEDIN ADVISORY LIMITED
Company Number:SC357810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2009
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:H5 Newark Business Park, Newark Road South, Glenrothes, Fife, KY7 4NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grampian View, Mount Quharry, Glenfoot, PH2 9LT

Director06 April 2009Active
Itek House, 1 Newark Road South, Glenrothes, Scotland, KY7 4NS

Director02 April 2020Active
32, Morningside Grove, Edinburgh, United Kingdom, EH10 5PZ

Director06 April 2009Active
H5, Newark Business Park, Newark Road South, Glenrothes, KY7 4NS

Director27 April 2017Active

People with Significant Control

Dunedin Advisory Limited Employee Ownership Trust
Notified on:02 April 2020
Status:Active
Country of residence:United Kingdom
Address:H5, Newark Business Park, Glenrothes, United Kingdom, KY7 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Christine Anne Convy
Notified on:04 April 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Scotland
Address:Itek House, 1 Newark Road South, Glenrothes, Scotland, KY7 4NS
Nature of control:
  • Significant influence or control
Ms Eileen Margaret Maclean
Notified on:04 April 2017
Status:Active
Date of birth:January 1965
Nationality:British
Address:H5, Newark Business Park, Glenrothes, KY7 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Incorporation

Memorandum articles.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Change of name

Change of name notice.

Download
2018-06-29Change of name

Certificate change of name company.

Download
2018-06-29Resolution

Resolution.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.