Background WavePink WaveYellow Wave

DUNNICHEN INVESTMENTS LIMITED (SC108254)

DUNNICHEN INVESTMENTS LIMITED (SC108254) is an active UK company. incorporated on 14 December 1987. with registered office in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUNNICHEN INVESTMENTS LIMITED has been registered for 38 years. Current directors include SINCLAIR, Alexander William.

Company Number
SC108254
Status
active
Type
ltd
Incorporated
14 December 1987
Age
38 years
Address
Burnside Of Carnie Burnside Of Carnie, Westhill, AB32 6SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SINCLAIR, Alexander William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNNICHEN INVESTMENTS LIMITED

DUNNICHEN INVESTMENTS LIMITED is an active company incorporated on 14 December 1987 with the registered office located in Westhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUNNICHEN INVESTMENTS LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

SC108254

LTD Company

Age

38 Years

Incorporated 14 December 1987

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PEVALL LIMITED
From: 14 December 1987To: 26 September 1988
Contact
Address

Burnside Of Carnie Burnside Of Carnie Skene Westhill, AB32 6SL,

Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Dec 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SINCLAIR, Andrew John

Active
Skene, WesthillAB32 6SL
Secretary
Appointed 04 Jun 2007

SINCLAIR, Alexander William

Active
Burnside Of Carnie, WesthillAB32 6SL
Born November 1949
Director
Appointed N/A

SIMPSON, John William

Resigned
The Coach House, AberdeenAB15 4EZ
Secretary
Appointed 16 Dec 2000
Resigned 04 Jun 2007

SINCLAIR, Alexander William

Resigned
Dunnichen House, ForfarDD8 2NX
Secretary
Appointed N/A
Resigned 24 Oct 2001

SINCLAIR, Elizabeth Una

Resigned
Dunnichen House, ForfarDD8 2NX
Born August 1950
Director
Appointed N/A
Resigned 16 Dec 2000

Persons with significant control

1

Mr Alexander William Sinclair

Active
Burnside Of Carnie, WesthillAB32 6SL
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
287Change of Registered Office
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
287Change of Registered Office
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
410(Scot)410(Scot)
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Certificate Change Of Name Company
26 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1988
288288
Legacy
19 September 1988
287Change of Registered Office
Resolution
19 September 1988
RESOLUTIONSResolutions
Legacy
28 March 1988
287Change of Registered Office
Legacy
11 March 1988
288288
Incorporation Company
14 December 1987
NEWINCIncorporation