Background WavePink WaveYellow Wave

DUNEDIN (FUND III) LIMITED (SC488365)

DUNEDIN (FUND III) LIMITED (SC488365) is an active UK company. incorporated on 7 October 2014. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUNEDIN (FUND III) LIMITED has been registered for 11 years. Current directors include BARRY, Roun Brendan, FULLERTON, Albert Smyth.

Company Number
SC488365
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
11 Cambridge Street, Edinburgh, EH1 2DY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARRY, Roun Brendan, FULLERTON, Albert Smyth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNEDIN (FUND III) LIMITED

DUNEDIN (FUND III) LIMITED is an active company incorporated on 7 October 2014 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DUNEDIN (FUND III) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

SC488365

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

11 Cambridge Street Edinburgh, EH1 2DY,

Previous Addresses

28 Rutland Square Edinburgh EH1 2BW Scotland
From: 7 June 2018To: 27 July 2022
5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW
From: 2 October 2015To: 7 June 2018
2nd Floor 43 Melville Street Edinburgh Scotland EH3 7JF
From: 7 October 2014To: 2 October 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARRY, Roun Brendan

Active
Cambridge Street, EdinburghEH1 2DY
Born April 1960
Director
Appointed 07 Oct 2014

FULLERTON, Albert Smyth

Active
Cambridge Street, EdinburghEH1 2DY
Born March 1962
Director
Appointed 07 Oct 2014

Persons with significant control

1

Mr Roun Brendan Barry

Active
Cambridge Street, EdinburghEH1 2DY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Extended
23 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
13 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Incorporation Company
7 October 2014
NEWINCIncorporation