DUNDAS I.T. LIMITED

Register to unlock more data on OkredoRegister

DUNDAS I.T. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC213837

Incorporation date

14/12/2000

Size

Dormant

Contacts

Registered address

Registered address

Sirius Building The Clocktower, South Gyle Crescent, Edinburgh EH12 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon02/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2012
First Gazette notice for voluntary strike-off
dot icon03/07/2012
Application to strike the company off the register
dot icon10/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon11/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon08/11/2011
Resolutions
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon23/02/2010
Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 2010-02-23
dot icon17/02/2010
Termination of appointment of Catherine O'day as a director
dot icon17/02/2010
Termination of appointment of Maitland Hyslop as a director
dot icon17/02/2010
Termination of appointment of Keith Barbour as a director
dot icon08/11/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Director appointed maitland hyslop
dot icon22/12/2008
Return made up to 14/12/08; full list of members
dot icon09/12/2008
Appointment Terminated Director james wilkie
dot icon09/12/2008
Appointment Terminated Secretary jane carmichael
dot icon09/12/2008
Director appointed neil stephenson
dot icon09/12/2008
Director and secretary appointed simon timothy clark
dot icon09/12/2008
Director appointed alastair waite
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2008
Appointment Terminated Director billy coad
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 14/12/07; full list of members
dot icon05/01/2007
Return made up to 14/12/06; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Return made up to 14/12/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 14/12/04; full list of members
dot icon17/12/2004
Director resigned
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/01/2004
Return made up to 14/12/03; full list of members
dot icon07/11/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon15/10/2003
Ad 06/10/03--------- £ si 115@1=115 £ ic 100/215
dot icon17/01/2003
Return made up to 14/12/02; full list of members
dot icon11/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon21/06/2002
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon14/01/2002
Return made up to 14/12/01; full list of members
dot icon14/01/2002
New secretary appointed
dot icon15/08/2001
Secretary resigned;director resigned
dot icon15/08/2001
New director appointed
dot icon20/07/2001
New director appointed
dot icon17/07/2001
Ad 30/04/01-02/05/01 £ si 99@1=99 £ ic 1/100
dot icon31/01/2001
Memorandum and Articles of Association
dot icon30/01/2001
Certificate of change of name
dot icon29/01/2001
Registered office changed on 29/01/01 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon29/01/2001
New secretary appointed;new director appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Director resigned
dot icon14/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DUNDAS I.T. LIMITED

DUNDAS I.T. LIMITED is an(a) Dissolved company incorporated on 14/12/2000 with the registered office located at Sirius Building The Clocktower, South Gyle Crescent, Edinburgh EH12 9LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DUNDAS I.T. LIMITED?

toggle

DUNDAS I.T. LIMITED is currently Dissolved. It was registered on 14/12/2000 and dissolved on 02/11/2012.

Where is DUNDAS I.T. LIMITED located?

toggle

DUNDAS I.T. LIMITED is registered at Sirius Building The Clocktower, South Gyle Crescent, Edinburgh EH12 9LB.

What does DUNDAS I.T. LIMITED do?

toggle

DUNDAS I.T. LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DUNDAS I.T. LIMITED?

toggle

The latest filing was on 02/11/2012: Final Gazette dissolved via voluntary strike-off.