DUNEDIN ACADEMIC PRESS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3QB

Company number SC211929
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address HUDSON HOUSE, 8 ALBANY STREET, EDINBURGH, EH1 3QB
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 October 2016 with updates; Statement of capital following an allotment of shares on 4 April 2016 GBP 231,000 . The most likely internet sites of DUNEDIN ACADEMIC PRESS LIMITED are www.dunedinacademicpress.co.uk, and www.dunedin-academic-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Dunedin Academic Press Limited is a Private Limited Company. The company registration number is SC211929. Dunedin Academic Press Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Dunedin Academic Press Limited is Hudson House 8 Albany Street Edinburgh Eh1 3qb. . KINAHAN, Anthony John is a Secretary of the company. KINAHAN, Anthony John is a Director of the company. MCKAY, Robert is a Director of the company. STEVEN, Norman Cowan is a Director of the company. Secretary GRANT, Enid Whitsey has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director JENKINS, John Edwin has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
KINAHAN, Anthony John
Appointed Date: 10 April 2002

Director
KINAHAN, Anthony John
Appointed Date: 16 August 2001
74 years old

Director
MCKAY, Robert
Appointed Date: 29 May 2007
75 years old

Director
STEVEN, Norman Cowan
Appointed Date: 12 October 2000
83 years old

Resigned Directors

Secretary
GRANT, Enid Whitsey
Resigned: 10 April 2002
Appointed Date: 12 October 2000

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Director
JENKINS, John Edwin
Resigned: 13 December 2006
Appointed Date: 25 July 2005
78 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Persons With Significant Control

Mr Anthony John Kinahan
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNEDIN ACADEMIC PRESS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
09 Apr 2016
Statement of capital following an allotment of shares on 4 April 2016
  • GBP 231,000

05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Statement of capital following an allotment of shares on 29 January 2016
  • GBP 226,000

...
... and 62 more events
26 Oct 2000
New director appointed
26 Oct 2000
Director resigned
26 Oct 2000
Director resigned
26 Oct 2000
Secretary resigned
12 Oct 2000
Incorporation