Dunedin Group Limited EDINBURGH


Dunedin Group started in year 1995 as Private Limited Company with registration number SC161431. The Dunedin Group company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Edinburgh at 11 Cambridge Street. Postal code: EH1 2DY. Since Wednesday 6th March 1996 Dunedin Group Limited is no longer carrying the name Roboscot (20).

Currently there are 2 directors in the the company, namely Albert F. and Roun B.. In addition one secretary - Albert F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dunedin Group Limited Address / Contact

Office Address 11 Cambridge Street
Town Edinburgh
Post code EH1 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC161431
Date of Incorporation Tue, 7th Nov 1995
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Albert F.

Position: Secretary

Appointed: 01 June 2001

Albert F.

Position: Director

Appointed: 01 June 2001

Roun B.

Position: Director

Appointed: 30 May 1996

Scott G.

Position: Director

Appointed: 30 May 1996

Resigned: 05 April 2019

Ian L.

Position: Director

Appointed: 30 May 1996

Resigned: 15 September 2003

Roun B.

Position: Secretary

Appointed: 30 May 1996

Resigned: 31 May 2001

Grahame W.

Position: Director

Appointed: 05 March 1996

Resigned: 31 May 1996

Robert B.

Position: Director

Appointed: 05 March 1996

Resigned: 31 May 1996

David C.

Position: Director

Appointed: 05 March 1996

Resigned: 31 May 1996

Derek S.

Position: Director

Appointed: 05 March 1996

Resigned: 31 May 1996

Ernest S.

Position: Director

Appointed: 05 March 1996

Resigned: 31 May 1996

Alan M.

Position: Secretary

Appointed: 19 February 1996

Resigned: 31 May 1996

Alan M.

Position: Director

Appointed: 07 November 1995

Resigned: 05 March 1996

Shirley M.

Position: Secretary

Appointed: 07 November 1995

Resigned: 19 February 1996

Eric T.

Position: Director

Appointed: 07 November 1995

Resigned: 05 March 1996

Hew C.

Position: Director

Appointed: 07 November 1995

Resigned: 05 March 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Roun B. The abovementioned PSC and has 50,01-75% shares.

Roun B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Roboscot (20) March 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities9 90013 20013 20013 20013 20013 200
Other
Creditors9 90013 20013 20013 20013 20013 200
Net Current Assets Liabilities9 90013 20013 20013 20013 20013 200
Total Assets Less Current Liabilities9 90013 20013 20013 20013 20013 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search