DUN EIDEANN PROPERTY LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
DUN EIDEANN PROPERTY LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
DUN EIDEANN PROPERTY LIMITED was incorporated 9 years ago on 05/09/2014 and has the registered number: SC486014. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DUN EIDEANN PROPERTY LIMITED was incorporated 9 years ago on 05/09/2014 and has the registered number: SC486014. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
DUN EIDEANN PROPERTY LIMITED - EDINBURGH
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
28-28A DUNDAS STREET
EDINBURGH
EH3 6JN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN CRAIG MCCRACKEN | Mar 1979 | British | Director | 2014-09-05 | CURRENT |
MR ANDREW ROBERT JACK | Jun 1974 | British | Director | 2014-09-05 | CURRENT |
MR MICHAEL ELLIS OSBORNE | Mar 1963 | British | Director | 2021-02-05 UNTIL 2023-04-26 | RESIGNED |
MR MICHAEL DAVID CAMPBELL | Jun 1961 | United Kingdom | Director | 2014-09-05 UNTIL 2017-10-03 | RESIGNED |
MRS AMANDA NAOMI CAMPBELL | Aug 1963 | United Kingdom | Director | 2014-09-05 UNTIL 2017-10-03 | RESIGNED |
MR JOHN BLACKWOOD | Oct 1971 | British | Director | 2015-03-13 UNTIL 2015-10-27 | RESIGNED |
BRIAN ADAIR | May 1935 | British | Director | 2015-03-13 UNTIL 2018-08-31 | RESIGNED |
MRS AMANDA NAOMI CAMPBELL | Secretary | 2014-09-05 UNTIL 2017-10-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Craig Mccracken | 2023-04-26 | 3/1979 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Kiez Edinburgh Ltd | 2017-10-03 - 2023-04-26 | Bangor |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Kiez Edinburgh Ltd | 2017-10-03 - 2017-10-03 | Bangor |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr John Craig Mccracken | 2017-10-03 - 2017-10-03 | 3/1979 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Robert Jack | 2017-10-03 | 6/1974 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DUN_EIDEANN_PROPERTY_LIMI - Accounts | 2023-12-22 | 31-03-2023 | £6,581 Cash £-787,930 equity |
DUN_EIDEANN_PROPERTY_LIMI - Accounts | 2022-12-21 | 31-03-2022 | £43,531 Cash £-748,785 equity |
DUN_EIDEANN_PROPERTY_LIMI - Accounts | 2021-12-23 | 31-03-2021 | £111,044 Cash £-752,026 equity |
DUN_EIDEANN_PROPERTY_LIMI - Accounts | 2019-12-11 | 31-03-2019 | £239,177 Cash £-711,363 equity |
DUN_EIDEANN_PROPERTY_LIMI - Accounts | 2018-12-21 | 31-03-2018 | £233,773 Cash £-434,108 equity |