Dunshelt Investments Limited DUNDEE


Founded in 1991, Dunshelt Investments, classified under reg no. SC134333 is an active company. Currently registered at Whitehall House DD1 4BJ, Dundee the company has been in the business for 33 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Lorna C., Alexander M.. Of them, Alexander M. has been with the company the longest, being appointed on 1 October 2007 and Lorna C. has been with the company for the least time - from 27 February 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John M. who worked with the the firm until 2 October 2007.

Dunshelt Investments Limited Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman Shore
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC134333
Date of Incorporation Fri, 4th Oct 1991
Industry Activities of head offices
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Lorna C.

Position: Director

Appointed: 27 February 2021

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 02 October 2007

Alexander M.

Position: Director

Appointed: 01 October 2007

John R.

Position: Director

Appointed: 01 October 2007

Resigned: 22 April 2020

John M.

Position: Secretary

Appointed: 31 October 1991

Resigned: 02 October 2007

Elizabeth M.

Position: Director

Appointed: 31 October 1991

Resigned: 30 May 2001

John M.

Position: Director

Appointed: 11 October 1991

Resigned: 09 August 2009

Dorothy M.

Position: Director

Appointed: 11 October 1991

Resigned: 24 November 2006

Thorntons Ws

Position: Nominee Secretary

Appointed: 04 October 1991

Resigned: 31 October 1991

Douglas B.

Position: Nominee Director

Appointed: 04 October 1991

Resigned: 11 October 1991

John R.

Position: Director

Appointed: 04 October 1991

Resigned: 11 October 1991

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Alexander M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is John R. This PSC owns 25-50% shares.

Alexander M.

Notified on 6 April 2016
Nature of control: 25-50% shares

John R.

Notified on 6 April 2016
Ceased on 22 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1212121212
Debtors27 84227 84227 84227 84227 842
Other
Amounts Owed By Related Parties27 84227 84227 84227 84227 842
Average Number Employees During Period22222
Investments Fixed Assets968 175968 175968 175968 175853 625
Net Current Assets Liabilities27 85427 85427 85427 85427 854
Total Assets Less Current Liabilities996 029996 029996 029996 029881 479

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 13th, September 2023
Free Download (8 pages)

Company search

Advertisements