Liquidation
Company Information for DUNEDIN INDEPENDENT PLC
C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
DUNEDIN INDEPENDENT PLC | |||
Legal Registered Office | |||
C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Other companies in EH1 | |||
| |||
Company Number | SC155032 | |
---|---|---|
Company ID Number | SC155032 | |
Date formed | 1994-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-05-31 | |
Account next due | 2011-06-30 | |
Latest return | 20/12/2010 | |
Return next due | 2017-01-03 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-11 09:00:29 |
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 |
---|---|---|
HERBERT FUGEL |
||
OTTMAR RUOFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YUILL SEYMOUR IRVINE |
Director | ||
RAYMOND JOHN MILNE |
Director | ||
GRAHAM FLEMING BARNET |
Company Secretary | ||
GRAHAM FLEMING BARNET |
Director | ||
MARK ANTHONY EMLICK |
Director | ||
CALLUM WALLACE GUY |
Director | ||
ANDREW ROBERT BETCHLEY |
Director | ||
KENNETH ANDERSON WELSH |
Director | ||
MARK ANTHONY EMLICK |
Company Secretary | ||
JOHN LAURIE DEMPSTER |
Director | ||
COMLAW SECRETARY LIMITED |
Nominated Secretary | ||
COMLAW DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
REGISTERED OFFICE CHANGED ON 02/02/22 FROM 319 st. Vincent Street Glasgow G2 5AS | ||
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 42 CHARLOTTE SQUARE EDINBURGH EH2 4HQ | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YUILL IRVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILNE | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR YUILL SEYMOUR IRVINE / 31/07/2010 | |
LATEST SOC | 23/12/10 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/12/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR OTTMAR RUOFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM BARNET | |
AP01 | DIRECTOR APPOINTED MR RAYMOND JOHN MILNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EMLICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARNET | |
AP01 | DIRECTOR APPOINTED MR HERBERT FUGEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY EMLICK / 06/02/2010 | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY EMLICK / 20/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK EMLICK / 06/04/2007 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
BS | BALANCE SHEET | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
AUDS | AUDITORS' STATEMENT | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PRI-PLC 16/04/02 | |
123 | £ NC 2500/50000 16/04/02 | |
88(2)R | AD 16/04/02--------- £ SI 4750000@.01=47500 £ IC 2500/50000 |
Petitions to Wind Up (Companies) | 2012-02-17 |
Proposal to Strike Off | 2011-09-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BERKELEY SQUARE HOLDINGS LIMITED | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
FLOATING CHARGE | BEATHA WEALTH MANAGEMENT LIMITED | 2012-07-06 | Outstanding |
We have found 1 mortgage charges which are owed to DUNEDIN INDEPENDENT PLC
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as DUNEDIN INDEPENDENT PLC are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | DUNEDIN INDEPENDENT PLC | Event Date | 2012-02-17 |
On 9 February 2012 a Petition was presented to the Court of Session by Dunedin Independent Plc, a Company incorporated under the Companies Acts and having its registered office at 42 Charlotte Square, Edinburgh EH2 4HQ craving the Court inter alia that Dunedin Independent Plc (Company No SC155032) be wound up by the Court and an Interim Liquidator appointed; in which Petition Lord Menzies by Interlocutor dated 9 February 2012 allowed any party claiming an interest to lodge Answers thereto in the hands of the Petitions Clerk of the Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ, if so advised, within eight days after intimation, advertisement and service; and in the meantime appointed Blair Carnegie Nimmo, Chartered Accountant, KPMG, 20 Castle Terrace, Edinburgh EH2 4HQ, an Insolvency Practitioner duly qualified under the Act, to be Provisional Liquidator of the said Company until the prayer of the petition for a winding up order has been granted or refused and authorised him to exercise the powers contained in Parts 2 and 3 of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. IN RESPECT WHEREOF Laura Borland Brodies LLP, 15 Atholl Crescent, Edinburgh EH3 8HA, telephone: 0131 228 3777, fax: 0131 228 3878, DX ED10, Solicitor for Petitioner | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DUNEDIN INDEPENDENT PLC | Event Date | 2011-09-30 |
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. |