CompanyTrack
D

DUNEDIN LLP

Active Edinburgh
1 employees Website
Financial services
D

DUNEDIN LLP

Founded 13 Mar 2009 Active Edinburgh, United Kingdom 1 employees dunedin.com
Financial services
Accounts Submitted 16 Sept 2025
Confirmation Statement Submitted 14 Mar 2025
Net assets £1.24M £1.27M 2024 year on year
Total assets £1.33M £1.33M 2024 year on year
Total Liabilities £98.00K £64.00K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor Easter Dalry House 3 Distillery Lane Edinburgh EH11 2BD United Kingdom

Office (Edinburgh)

Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN

Credit Report

Discover DUNEDIN LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.28M

Increased by £514.00k (+67%)

Net Assets

£1.24M

Decreased by £1.27M (-51%)

Total Liabilities

£98.00k

Decreased by £64.00k (-40%)

Turnover

£969.00k

Decreased by £560.00k (-37%)

Employees

1

Debt Ratio

7%

Increased by 1 (+17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 11 resigned
Status
Graeme Douglas MurrayLlp-designated-memberUnknownUnited Kingdom6013 Mar 2009Active
Mark Murray LigertwoodLlp-designated-memberUnknownScotland5330 Apr 2012Active
Nicol Roderick Peter FraserLlp-memberUnknownUnited Kingdom5830 Apr 2012Active
Shaun Norman Skene MiddletonLlp-designated-memberUnknownScotland5730 Apr 2012Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

DUNEDIN LLP Current Company
DCG NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUNEDIN BUYOUT CO-INVESTMENT I L.P. united kingdom significant influence or control
DUNEDIN BUYOUT FUND III L.P. united kingdom significant influence or control
DUNEDIN BUYOUT FUND II L.P. united kingdom significant influence or control
DUNEDIN BUYOUT FUND L.P. united kingdom significant influence or control
DUNEDIN CAPITAL PARTNERS (GP II) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUNEDIN CAPITAL PARTNERS (G.P.) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUNEDIN EXECUTIVE CO-INVEST II L.P. united kingdom significant influence or control
DUNEDIN FOUNDER PARTNERS (EHF) L.P. united kingdom significant influence or control
DUNEDIN FOUNDER PARTNERS FOF L.P. united kingdom significant influence or control
DUNEDIN FOUNDER PARTNERS III L.P. united kingdom significant influence or control
DUNEDIN FOUNDER PARTNERS II L.P. united kingdom significant influence or control
DUNEDIN FOUNDER PARTNERS L.P. united kingdom significant influence or control
DUNEDIN (FP III) LIMITED united kingdom significant influence or control, significant influence or control as trust, significant influence or control as firm
DUNEDIN FUND OF FUNDS L.P. united kingdom significant influence or control
DUNEDIN (FUNDS G.P.) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUNEDIN (GENERAL PARTNER III) LLP united kingdom significant influence or control limited liability partnership
DUNEDIN (GP III) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUNEDIN (GP III) L.P. united kingdom significant influence or control
DUNEDIN (GP IV) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DUNEDIN SALTIRE LIMITED united kingdom shares 75 to 100 percent
DUNEDIN (SAPE GP) NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DUNEDIN (SAPE SCOTLAND GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAND AIRE FOUNDER PARTNER LP united kingdom significant influence or control
WARRIOR TOPCO LIMITED united kingdom significant influence or control

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Sept 2025AccountsAnnual accounts made up to 2025-03-31View(24 pages)
14 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-13 with no updatesView(3 pages)
12 Nov 2024OfficersTermination of Dougal Gareth Stuart Bennett as director on 2024-11-12View(1 page)
12 Nov 2024OfficersTermination of Oliver James Bevan as director on 2024-11-12View(1 page)
12 Nov 2024OfficersTermination of Simon Christopher Rowan as director on 2024-11-12View(1 page)
16 Sept 2025 Accounts

Annual accounts made up to 2025-03-31

14 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-13 with no updates

12 Nov 2024 Officers

Termination of Dougal Gareth Stuart Bennett as director on 2024-11-12

12 Nov 2024 Officers

Termination of Oliver James Bevan as director on 2024-11-12

12 Nov 2024 Officers

Termination of Simon Christopher Rowan as director on 2024-11-12

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 16 Sept 2025

Confirmation statement made on 2025-03-13 with no updates

10 months ago on 14 Mar 2025

Termination of Dougal Gareth Stuart Bennett as director on 2024-11-12

1 years ago on 12 Nov 2024

Termination of Oliver James Bevan as director on 2024-11-12

1 years ago on 12 Nov 2024

Termination of Simon Christopher Rowan as director on 2024-11-12

1 years ago on 12 Nov 2024