DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED
EDINBURGH LOTHIAN FIFTY (763) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC214816
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 4 . The most likely internet sites of DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED are www.dunedinfounderpartnersgp.co.uk, and www.dunedin-founder-partners-g-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Dunedin Founder Partners G P Limited is a Private Limited Company. The company registration number is SC214816. Dunedin Founder Partners G P Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Dunedin Founder Partners G P Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . MURRAY, Graeme Douglas is a Secretary of the company. BENNETT, Dougal Gareth Stuart is a Director of the company. MARSHALL, Ross is a Director of the company. MIDDLETON, Shaun Norman Skene is a Director of the company. Nominee Secretary BURNESS has been resigned. Director MILLER, Simon Edward Callum has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MURRAY, Graeme Douglas
Appointed Date: 23 February 2001

Director
BENNETT, Dougal Gareth Stuart
Appointed Date: 23 February 2001
60 years old

Director
MARSHALL, Ross
Appointed Date: 23 February 2001
67 years old

Director
MIDDLETON, Shaun Norman Skene
Appointed Date: 23 February 2001
57 years old

Resigned Directors

Nominee Secretary
BURNESS
Resigned: 23 February 2001
Appointed Date: 17 January 2001

Director
MILLER, Simon Edward Callum
Resigned: 09 April 2014
Appointed Date: 23 February 2001
73 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 23 February 2001
Appointed Date: 17 January 2001

Persons With Significant Control

Mr Simon Edward Callum Miller
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Dougal Gareth Stuart Bennett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ross Marshall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Middleton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4

10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4

...
... and 48 more events
26 Feb 2001
Secretary resigned
26 Feb 2001
Registered office changed on 26/02/01 from: 50 lothian road edinburgh midlothian EH3 9BY
26 Feb 2001
Accounting reference date extended from 31/01/02 to 28/02/02
23 Feb 2001
Company name changed lothian fifty (763) LIMITED\certificate issued on 23/02/01
17 Jan 2001
Incorporation