UKBizDB.co.uk

DUNSHELT INVESTMENTS LIMITED

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

This company is commonly known as Dunshelt Investments Limited. The company was founded 32 years ago and was given the registration number SC134333. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DUNSHELT INVESTMENTS LIMITED
Company Number:SC134333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1991
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary02 October 2007Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director27 February 2021Active
Whitehall House, Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 October 2007Active
14 Dundee Road West, Dundee, DD4 7NY

Secretary31 October 1991Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary04 October 1991Active
Redtiles, 15 Hillside Road, Forfar, DD8 2AW

Nominee Director04 October 1991Active
14 Dundee Road West, Dundee, DD4 7NY

Director31 October 1991Active
14 Dundee Road West, Dundee, DD4 7NY

Director11 October 1991Active
3 The Stables, Longforgan, Dundee, DD2 5FD

Director11 October 1991Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 October 2007Active
4 Rosemarkie Crescent, Broughty Ferry, Dundee, DD5 2RQ

Director04 October 1991Active

People with Significant Control

Mr John Stewart Robertson
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Francis Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-01-31Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-13Accounts

Accounts with accounts type total exemption full.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption full.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption full.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Accounts

Accounts with accounts type total exemption full.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.