DUNEDIN ADVISORY LIMITED
GLENROTHES DUNEDIN RECOVERY LIMITED FIFE CORPORATE LTD ASK MAC LTD

Hellopages » Fife » Fife » KY7 4NS

Company number SC338045
Status Active
Incorporation Date 19 February 2008
Company Type Private Limited Company
Address H5 NEWARK BUSINESS PARK H5 NEWARK BUSINESS PARK, NEWARK ROAD SOUTH, GLENROTHES, FIFE, KY7 4NS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Company name changed dunedin recovery LIMITED\certificate issued on 22/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-22 . The most likely internet sites of DUNEDIN ADVISORY LIMITED are www.dunedinadvisory.co.uk, and www.dunedin-advisory.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Dunedin Advisory Limited is a Private Limited Company. The company registration number is SC338045. Dunedin Advisory Limited has been working since 19 February 2008. The present status of the company is Active. The registered address of Dunedin Advisory Limited is H5 Newark Business Park H5 Newark Business Park Newark Road South Glenrothes Fife Ky7 4ns. . CONVY, Christine Anne is a Director of the company. MACLEAN, Eileen Margaret is a Director of the company. Secretary CONVY, Christine Anne has been resigned. Secretary CONVY, John Michael has been resigned. Director GIBB, Alistair William Terris has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CONVY, Christine Anne
Appointed Date: 19 February 2008
59 years old

Director
MACLEAN, Eileen Margaret
Appointed Date: 01 February 2015
60 years old

Resigned Directors

Secretary
CONVY, Christine Anne
Resigned: 19 February 2008
Appointed Date: 19 February 2008

Secretary
CONVY, John Michael
Resigned: 01 August 2014
Appointed Date: 19 February 2008

Director
GIBB, Alistair William Terris
Resigned: 11 November 2011
Appointed Date: 14 October 2008
82 years old

Persons With Significant Control

Iss Professional Services Limited
Notified on: 18 February 2017
Nature of control: Ownership of shares – 75% or more

DUNEDIN ADVISORY LIMITED Events

24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Mar 2016
Company name changed dunedin recovery LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22

22 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 21 more events
18 Mar 2009
Return made up to 18/02/09; full list of members
10 Feb 2009
Accounting reference date extended from 28/02/2009 to 31/07/2009
21 Oct 2008
Director appointed alistair william terris gibb
05 Mar 2008
Appointment terminated secretary christine convy
19 Feb 2008
Incorporation