Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUNEDIN CAPITAL PARTNERS LIMITED
Company Information for

DUNEDIN CAPITAL PARTNERS LIMITED

2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, EH11 2BD,
Company Registration Number
SC082727
Private Limited Company
Active

Company Overview

About Dunedin Capital Partners Ltd
DUNEDIN CAPITAL PARTNERS LIMITED was founded on 1983-04-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dunedin Capital Partners Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUNEDIN CAPITAL PARTNERS LIMITED
 
Legal Registered Office
2nd Floor Easter Dalry House
3 Distillery Lane
Edinburgh
EH11 2BD
Other companies in EH1
 
Telephone01312256699
 
Filing Information
Company Number SC082727
Company ID Number SC082727
Date formed 1983-04-19
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-07 10:23:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNEDIN CAPITAL PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DUNEDIN CAPITAL PARTNERS LIMITED
The following companies were found which have the same name as DUNEDIN CAPITAL PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUNEDIN CAPITAL PARTNERS (G.P.) LIMITED 2ND FLOOR EASTER DALRY HOUSE 3 DISTILLERY LANE EDINBURGH EH11 2BD Active Company formed on the 2001-01-17
DUNEDIN CAPITAL PARTNERS (GP II) LIMITED 2ND FLOOR EASTER DALRY HOUSE 3 DISTILLERY LANE EDINBURGH EH11 2BD Active Company formed on the 2006-02-02
DUNEDIN CAPITAL PARTNERS, LLC 301 W Platt St #395 TAMPA FL 33606 Inactive Company formed on the 2018-10-16

Company Officers of DUNEDIN CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME DOUGLAS MURRAY
Company Secretary 1996-10-10
SHAUN NORMAN SKENE MIDDLETON
Director 2014-04-09
GRAEME DOUGLAS MURRAY
Director 2002-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON EDWARD CALLUM MILLER
Director 1994-09-05 2014-04-09
DOUGAL GARETH STUART BENNETT
Director 1999-09-13 2012-04-30
GILES THOMAS BRADLEY DERRY
Director 2006-11-01 2012-04-30
NICOL RODERICK PETER FRASER
Director 2003-11-01 2012-04-30
MARK MURRAY LIGERTWOOD
Director 2006-11-01 2012-04-30
ROSS MARSHALL
Director 1994-10-11 2012-04-30
SHAUN NORMAN SKENE MIDDLETON
Director 1999-06-30 2012-04-30
BRIAN BUCHANAN SCOULER
Director 2001-06-07 2011-03-30
JAMES MARK NELSON STRANG
Director 2008-07-29 2011-03-30
JOHN MICHAEL HUDSON
Director 2005-12-05 2010-07-23
DUNCAN MACRAE
Director 2007-03-26 2009-04-03
PETER MENZIES SMAILL
Director 2002-03-05 2004-11-30
BRIAN FINLAYSON
Director 1989-05-10 2002-07-08
IAN DUNCAN TAYLOR
Director 1999-02-23 1999-08-26
JOHN EWAN JEFFREY
Director 1989-05-10 1999-02-28
HELEN BAGAN
Director 1996-01-18 1998-11-10
JOHN EWAN JEFFREY
Company Secretary 1996-07-02 1996-10-14
JOHN EWAN JEFFREY
Director 1989-05-10 1996-10-10
CLAIRE FRASER MORRISON
Company Secretary 1994-11-01 1996-07-02
RICHARD DAVIDSON MUCKART
Director 1996-01-18 1996-05-14
IAN HAMISH LESLIE MELVILLE
Director 1992-06-05 1995-12-31
ALEXANDER NEIL PIRIE
Director 1994-06-06 1995-12-01
ALAN SCOTT KEMP
Director 1990-01-11 1995-10-30
JAMES STEWART CARRACHER
Company Secretary 1993-02-01 1994-11-01
JOACHIM FRANZ XAVER HETTICH
Director 1990-01-11 1994-06-06
JAMES DOUGLAS ANDERSON
Director 1989-05-10 1994-04-18
BRIAN CLAYTON TAIT
Director 1990-01-11 1993-08-31
COLIN WALTER KILPATRICK
Director 1989-05-10 1993-02-28
COLIN WALTER KILPATRICK
Company Secretary 1989-05-10 1993-02-01
JAMES MILLER
Director 1989-05-10 1989-10-31
IAN CHARLES RATTRAY
Director 1989-05-10 1989-10-31
ERIC FENTON SANDERSON
Director 1989-05-10 1989-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME DOUGLAS MURRAY NH ESCROW LIMITED Company Secretary 2008-07-18 CURRENT 2004-12-06 Dissolved 2014-05-20
GRAEME DOUGLAS MURRAY DUNEDIN (FUNDS G.P.) LIMITED Company Secretary 2008-04-18 CURRENT 2008-04-16 Active
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL PARTNERS (GP II) LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-02 Active
GRAEME DOUGLAS MURRAY PROJECT MUTUAL LIMITED Company Secretary 2005-11-03 CURRENT 1996-10-22 Liquidation
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE GP) LIMITED Company Secretary 2005-11-03 CURRENT 2001-07-17 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE GP) NOMINEES LIMITED Company Secretary 2005-11-03 CURRENT 2003-01-16 Active
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE SCOTLAND GP) LIMITED Company Secretary 2005-11-03 CURRENT 2002-11-15 Active
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE STAFF) NOMINEES LIMITED Company Secretary 2005-11-03 CURRENT 2003-12-08 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN INVESTMENT MANAGERS LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN PRIVATE EQUITY LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED Company Secretary 2001-02-23 CURRENT 2001-01-17 Active
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL PARTNERS (G.P.) LIMITED Company Secretary 2001-02-21 CURRENT 2001-01-17 Active
GRAEME DOUGLAS MURRAY NAPIER HOUSE INVESTMENTS LIMITED Company Secretary 2000-02-28 CURRENT 1999-11-15 Active
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL GROUP LIMITED Company Secretary 1999-09-02 CURRENT 1999-06-02 Dissolved 2016-06-21
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL HOLDINGS LIMITED Company Secretary 1996-10-14 CURRENT 1995-12-21 Dissolved 2016-06-21
SHAUN NORMAN SKENE MIDDLETON DUNEDIN SALTIRE LIMITED Director 2014-04-29 CURRENT 2011-12-05 Liquidation
SHAUN NORMAN SKENE MIDDLETON DUNEDIN CAPITAL GROUP LIMITED Director 2014-04-09 CURRENT 1999-06-02 Dissolved 2016-06-21
SHAUN NORMAN SKENE MIDDLETON DUNEDIN CAPITAL HOLDINGS LIMITED Director 2014-04-09 CURRENT 1995-12-21 Dissolved 2016-06-21
SHAUN NORMAN SKENE MIDDLETON DUNEDIN CAPITAL GROUP HOLDCO LIMITED Director 2014-04-09 CURRENT 2011-12-05 Active
SHAUN NORMAN SKENE MIDDLETON DCG NOMINEES LIMITED Director 2011-11-22 CURRENT 2010-03-19 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN INVESTMENT MANAGERS LIMITED Director 2011-11-22 CURRENT 2001-10-12 Active - Proposal to Strike off
SHAUN NORMAN SKENE MIDDLETON DUNEDIN (FUNDS G.P.) LIMITED Director 2011-11-22 CURRENT 2008-04-16 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN (SAPE GP) LIMITED Director 2011-11-22 CURRENT 2001-07-17 Active - Proposal to Strike off
SHAUN NORMAN SKENE MIDDLETON NAPIER HOUSE INVESTMENTS LIMITED Director 2011-11-22 CURRENT 1999-11-15 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN PRIVATE EQUITY LIMITED Director 2011-11-22 CURRENT 2001-10-12 Active - Proposal to Strike off
SHAUN NORMAN SKENE MIDDLETON DUNEDIN CAPITAL PARTNERS (GP II) LIMITED Director 2011-11-22 CURRENT 2006-02-02 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN (SAPE STAFF) NOMINEES LIMITED Director 2011-11-22 CURRENT 2003-12-08 Active - Proposal to Strike off
SHAUN NORMAN SKENE MIDDLETON DUNEDIN (SAPE GP) NOMINEES LIMITED Director 2011-08-01 CURRENT 2003-01-16 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN FOUNDER PARTNERS (G.P.) LIMITED Director 2001-02-23 CURRENT 2001-01-17 Active
SHAUN NORMAN SKENE MIDDLETON DUNEDIN CAPITAL PARTNERS (G.P.) LIMITED Director 2001-02-21 CURRENT 2001-01-17 Active
GRAEME DOUGLAS MURRAY DUNEDIN (GP III) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
GRAEME DOUGLAS MURRAY DUNEDIN (FP III) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
GRAEME DOUGLAS MURRAY NH ESCROW LIMITED Director 2008-07-18 CURRENT 2004-12-06 Dissolved 2014-05-20
GRAEME DOUGLAS MURRAY DUNEDIN (FUNDS G.P.) LIMITED Director 2008-04-18 CURRENT 2008-04-16 Active
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL PARTNERS (GP II) LIMITED Director 2006-02-14 CURRENT 2006-02-02 Active
GRAEME DOUGLAS MURRAY PROJECT MUTUAL LIMITED Director 2005-11-03 CURRENT 1996-10-22 Liquidation
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE GP) LIMITED Director 2005-11-03 CURRENT 2001-07-17 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE GP) NOMINEES LIMITED Director 2005-11-03 CURRENT 2003-01-16 Active
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE SCOTLAND GP) LIMITED Director 2005-11-03 CURRENT 2002-11-15 Active
GRAEME DOUGLAS MURRAY DUNEDIN (SAPE STAFF) NOMINEES LIMITED Director 2005-11-03 CURRENT 2003-12-08 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL GROUP LIMITED Director 2002-03-05 CURRENT 1999-06-02 Dissolved 2016-06-21
GRAEME DOUGLAS MURRAY DUNEDIN CAPITAL HOLDINGS LIMITED Director 2002-03-05 CURRENT 1995-12-21 Dissolved 2016-06-21
GRAEME DOUGLAS MURRAY DUNEDIN INVESTMENT MANAGERS LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY DUNEDIN PRIVATE EQUITY LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active - Proposal to Strike off
GRAEME DOUGLAS MURRAY NAPIER HOUSE INVESTMENTS LIMITED Director 2000-02-28 CURRENT 1999-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-12-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0104/05/16 ANNUAL RETURN FULL LIST
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0104/05/15 ANNUAL RETURN FULL LIST
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0104/05/14 ANNUAL RETURN FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR SHAUN NORMAN SKENE MIDDLETON
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILLER
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19MISCSection 519
2013-05-08AR0104/05/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20AA01Previous accounting period extended from 28/02/12 TO 31/03/12
2012-05-15AR0104/05/12 ANNUAL RETURN FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MARSHALL
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOL FRASER
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MIDDLETON
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGAL BENNETT
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK LIGERTWOOD
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GILES DERRY
2012-05-02AUDAUDITOR'S RESIGNATION
2012-05-01AUDAUDITOR'S RESIGNATION
2011-11-25AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM, 10 GEORGE STREET, EDINBURGH, EH2 2DW
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD WILLIAMS / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DOUGLAS MURRAY / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD CALLUM MILLER / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN NORMAN SKENE MIDDLETON / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARSHALL / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MURRAY LIGERTWOOD / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOL RODERICK PETER FRASER / 26/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGAL GARETH STUART BENNETT / 26/10/2011
2011-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME DOUGLAS MURRAY / 26/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES THOMAS BRADLEY DERRY / 25/10/2011
2011-05-17AR0104/05/11 FULL LIST
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRANG
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SCOULER
2011-03-08AP01DIRECTOR APPOINTED MR DAVID RICHARD WILLIAMS
2010-11-25AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON
2010-05-25AR0104/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HUDSON / 04/05/2010
2009-12-01AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-05-06363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN MACRAE
2008-09-02AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-26363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-08-18288aDIRECTOR APPOINTED DR JAMES MARK NELSON STRANG
2007-10-29AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-20363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2007-03-26288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-16363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-07AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-05-25363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-12-14AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-12-02288bDIRECTOR RESIGNED
2004-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-10-29288aNEW DIRECTOR APPOINTED
2003-07-02AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-02363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DUNEDIN CAPITAL PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNEDIN CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUNEDIN CAPITAL PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNEDIN CAPITAL PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of DUNEDIN CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DUNEDIN CAPITAL PARTNERS LIMITED owns 1 domain names.

dunedin.co.uk  

Trademarks
We have not found any records of DUNEDIN CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNEDIN CAPITAL PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DUNEDIN CAPITAL PARTNERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DUNEDIN CAPITAL PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNEDIN CAPITAL PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNEDIN CAPITAL PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.