Background WavePink WaveYellow Wave

ACCOUNTING SERVICES DUNDEE LIMITED (SC361323)

ACCOUNTING SERVICES DUNDEE LIMITED (SC361323) is an active UK company. incorporated on 17 June 2009. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ACCOUNTING SERVICES DUNDEE LIMITED has been registered for 16 years. Current directors include ROBBIE, Gordon Graeme.

Company Number
SC361323
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
42 Dudhope Crescent Road, Dundee, DD1 5RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ROBBIE, Gordon Graeme
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTING SERVICES DUNDEE LIMITED

ACCOUNTING SERVICES DUNDEE LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ACCOUNTING SERVICES DUNDEE LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

SC361323

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

NEVISPITCH LIMITED
From: 17 June 2009To: 20 July 2009
Contact
Address

42 Dudhope Crescent Road Dundee, DD1 5RR,

Timeline

4 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Jul 17
New Owner
Jun 19
Owner Exit
Jun 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROBBIE, Gordon Graeme

Active
Bucklers Head, DundeeDD5 3PD
Born September 1953
Director
Appointed 16 Jul 2009

ROBBIE, Graeme

Resigned
Bucklers Head, DundeeDD5 3PD
Secretary
Appointed 16 Jul 2009
Resigned 30 Jun 2020

TOWNSEND, Paul Michael

Resigned
21 St Thomas Street, BristolBS1 6JS
Born December 1962
Director
Appointed 17 Jun 2009
Resigned 16 Jul 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Graeme Robbie

Ceased
Kellas, Broughty Ferry, DundeeDD5 3PD
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2016

Mr Gordon Graeme Robbie

Active
Kellas, DundeeDD5 3PD
Born September 1953

Nature of Control

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

Filing History

43

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2010
AR01AR01
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
287Change of Registered Office
Certificate Change Of Name Company
20 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2009
NEWINCIncorporation