Background WavePink WaveYellow Wave

DUNSHELT INVESTMENTS LIMITED (SC134333)

DUNSHELT INVESTMENTS LIMITED (SC134333) is an active UK company. incorporated on 4 October 1991. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUNSHELT INVESTMENTS LIMITED has been registered for 34 years. Current directors include MCDONALD, Alexander Francis, PRATT, Stephanie Elizabeth.

Company Number
SC134333
Status
active
Type
ltd
Incorporated
4 October 1991
Age
34 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCDONALD, Alexander Francis, PRATT, Stephanie Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNSHELT INVESTMENTS LIMITED

DUNSHELT INVESTMENTS LIMITED is an active company incorporated on 4 October 1991 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUNSHELT INVESTMENTS LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

SC134333

LTD Company

Age

34 Years

Incorporated 4 October 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

6 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Left
May 20
Owner Exit
Oct 20
Director Joined
Mar 21
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

THORNTONS LAW LLP

Active
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 02 Oct 2007

MCDONALD, Alexander Francis

Active
Whitehall House, DundeeDD1 4BJ
Born March 1955
Director
Appointed 01 Oct 2007

PRATT, Stephanie Elizabeth

Active
Whitehall House, DundeeDD1 4BJ
Born June 1988
Director
Appointed 20 May 2024

MENZIES, John Macdonald

Resigned
14 Dundee Road West, DundeeDD4 7NY
Secretary
Appointed 31 Oct 1991
Resigned 02 Oct 2007

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate nominee secretary
Appointed 04 Oct 1991
Resigned 31 Oct 1991

BLACK, Douglas Maclean

Resigned
Redtiles, ForfarDD8 2AW
Born February 1959
Nominee director
Appointed 04 Oct 1991
Resigned 11 Oct 1991

CHRISTINE, Lorna Margaret

Resigned
Whitehall House, DundeeDD1 4BJ
Born February 1979
Director
Appointed 27 Feb 2021
Resigned 30 Apr 2024

MENZIES, Elizabeth

Resigned
14 Dundee Road West, DundeeDD4 7NY
Born April 1901
Director
Appointed 31 Oct 1991
Resigned 30 May 2001

MENZIES, John Macdonald

Resigned
14 Dundee Road West, DundeeDD4 7NY
Born May 1932
Director
Appointed 11 Oct 1991
Resigned 09 Aug 2009

MILLER, Dorothy Brown

Resigned
3 The Stables, DundeeDD2 5FD
Born March 1936
Director
Appointed 11 Oct 1991
Resigned 24 Nov 2006

ROBERTSON, John Stewart

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1949
Director
Appointed 01 Oct 2007
Resigned 22 Apr 2020

ROBERTSON, John Stewart

Resigned
4 Rosemarkie Crescent, DundeeDD5 2RQ
Born March 1949
Director
Appointed 04 Oct 1991
Resigned 11 Oct 1991

Persons with significant control

2

1 Active
1 Ceased

Mr John Stewart Robertson

Ceased
Whitehall House, DundeeDD1 4BJ
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2020

Mr Alexander Francis Mcdonald

Active
Whitehall House, DundeeDD1 4BJ
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
9 March 2002
AAMDAAMD
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
4 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Memorandum Articles
17 April 2000
MEM/ARTSMEM/ARTS
Resolution
17 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
2 March 1999
287Change of Registered Office
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
1 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
30 October 1991
88(3)88(3)
Legacy
30 October 1991
88(2)O88(2)O
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
24 October 1991
88(2)P88(2)P
Legacy
24 October 1991
224224
Incorporation Company
4 October 1991
NEWINCIncorporation