Active
Company Information for DUNEDIN STONE LIMITED
3 LOWER LONDON RD., EDINBURGH, EH7 5TL,
|
Company Registration Number
SC120369
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DUNEDIN STONE LIMITED | |||
Legal Registered Office | |||
3 LOWER LONDON RD. EDINBURGH EH7 5TL Other companies in EH7 | |||
| |||
Company Number | SC120369 | |
---|---|---|
Company ID Number | SC120369 | |
Date formed | 1989-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB553745721 |
Last Datalog update: | 2023-12-07 01:28:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALEXANDER GIBSON |
||
DAVID ALEXANDER GIBSON |
||
DOUGLAS GIBSON |
||
MICHAEL GIBSON |
||
IAIN DONALDSON MCBIRNIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE SARAH GIBSON |
Company Secretary | ||
DAVID ALEXANDER GIBSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONE SALES LIMITED | Company Secretary | 2004-05-31 | CURRENT | 1984-11-22 | Dissolved 2013-09-27 | |
STONECRAFT EDINBURGH LIMITED | Company Secretary | 2004-05-31 | CURRENT | 2001-09-13 | Active | |
STONE SALES LIMITED | Director | 2001-12-21 | CURRENT | 1984-11-22 | Dissolved 2013-09-27 | |
STONECRAFT EDINBURGH LIMITED | Director | 2001-09-13 | CURRENT | 2001-09-13 | Active | |
STONE SALES LIMITED | Director | 2001-12-21 | CURRENT | 1984-11-22 | Dissolved 2013-09-27 | |
STONE SALES LIMITED | Director | 2001-12-21 | CURRENT | 1984-11-22 | Dissolved 2013-09-27 | |
STONECRAFT EDINBURGH LIMITED | Director | 2001-09-13 | CURRENT | 2001-09-13 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Banker Stonemason | Tranent | Dunedin Stone are now recruiting for an additional Banker Stonemason based at our works in Macmerry, East Lothian. All applicants must have good experience | |
Stone Polisher | Tranent | Dunedin Stone Ltd is now recruiting for an additional Stone Polisher to join our stoneworks at Macmerry, East Lothian.... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 200500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 200500 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 200500 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 200500 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCBIRNIE / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GIBSON / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER GIBSON / 01/09/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID ALEXANDER GIBSON on 2011-09-01 | |
MG01s | Particulars of a mortgage or charge / charge no: 4 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCBIRNIE / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GIBSON / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER GIBSON / 07/10/2009 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/99 | |
363s | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 20/12/95 | |
123 | £ NC 300000/300750 20/12/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES04 | NC INC ALREADY ADJUSTED 20/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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 STONE LIMITED
The top companies supplying to UK government with the same SIC code (23700 - Cutting, shaping and finishing of stone) as DUNEDIN STONE LIMITED are:
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. |