DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED
Overview
| Company Name | DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC076924 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED located?
| Registered Office Address | 11 Cambridge Street EH1 2DY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Registered office address changed from 11 Cambridge Street Edinburgh EH1 2DY Scotland to 11 Cambridge Street Edinburgh EH1 2DY on Jul 27, 2022 | 1 pages | AD01 | ||
Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland to 11 Cambridge Street Edinburgh EH1 2DY on Jul 27, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Director's details changed for Mr Roun Brendan Barry on Jun 23, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Scott Gibson as a director on Apr 05, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Registered office address changed from 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW Scotland to 28 Rutland Square Edinburgh EH1 2BW on Jun 06, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||
Satisfaction of charge 40 in full | 1 pages | MR04 | ||
Who are the officers of DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULLERTON, Albert Smyth | Secretary | 1 South Lauder Road EH9 2LL Edinburgh Midlothian | British | 76362700002 | ||||||
| BARRY, Roun Brendan | Director | Cambridge Street EH1 2DY Edinburgh 11 Scotland | United Kingdom | Irish | 26177120006 | |||||
| FULLERTON, Albert Smyth | Director | 1 South Lauder Road EH9 2LL Edinburgh Midlothian | United Kingdom | British | 76362700002 | |||||
| BARRY, Roun Brendan | Secretary | Saracens Saunders Lane GU22 0NU Woking Surrey | Irish | 26177120002 | ||||||
| BARRY, Roun Brendan | Secretary | 31 Horsell Park Close GU21 4LZ Woking Surrey | British | 26177120001 | ||||||
| BROUGH, James | Secretary | 30 North Gyle Drive EH12 8JN Edinburgh Midlothian | British | 1040790001 | ||||||
| CAMPBELL, Hew | Secretary | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||
| MILLS, Alan Ewing | Secretary | Sheriffs Park EH49 7SR Linlithgow 87 West Lothian | British | 1268780001 | ||||||
| PATIENCE, Andrew Stephen | Secretary | 8 Kinnear Road EH3 5PE Edinburgh Midlothian | British | 1386620001 | ||||||
| SHEPHERD, Neil Morton | Secretary | 35 Kaimes Road EH12 6JT Edinburgh Midlothian | British | 1063630001 | ||||||
| WARD, Anne | Secretary | 1a South Hamilton Road EH39 4NJ North Berwick East Lothian | British | 47639170001 | ||||||
| BAARA-GOETTSCH, Johanna Baukje | Director | Mathenesselaan 3 2343 HA Oegstgeest Netherlands | Dutch | 36159850002 | ||||||
| BADON GHIJBEN, Willem | Director | Jacob Mulderweg 18 2597 Bs Den Haag The Netherlands | Dutch | 42720850001 | ||||||
| BARRY, Roun Brendan | Director | 31 Horsell Park Close GU21 4LZ Woking Surrey | British | 26177120001 | ||||||
| BEATTIE, Robert Henry | Director | 10 Swanston Green EH10 7EW Edinburgh Midlothian | Scotland | British | 27224590001 | |||||
| BLAIN, Andrew John | Director | 60 Murrayfield Gardens EH12 6DQ Edinburgh | Scotland | British | 40585290002 | |||||
| BUCHANAN, Richard Robertson Trail | Director | Lynwood 6 Essex Road EH4 6LG Edinburgh Midlothian | British | 32224420001 | ||||||
| BURNET, George Wardlaw | Director | Rose Court Inveresk Village EH21 7TD Musselburgh Midlothian | British | 46268800001 | ||||||
| CAMPBELL, Hew | Director | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||
| CARTLEDGE, David Edmund | Director | Raines Lodge Greenway CM13 2NR Brentwood Essex | British | 38897330001 | ||||||
| DE BOCK, David Jacques Andre | Director | Beysterveld 107 1083 KB Amsterdam | British | 38537570001 | ||||||
| FORREST, Michael Alexander | Director | 23 Barnton Avenue EH4 6AJ Edinburgh Midlothian | Great Britain | British | 53460001 | |||||
| GIBSON, Scott | Director | Northumberland Street EH3 6JQ Edinburgh 55 United Kingdom | Scotland | British | 140893250003 | |||||
| LOMAS, Ian Paul | Director | Caledon Road HP9 2BX Beaconsfield 21 Buckinghamshire | United Kingdom | British | 94970360001 | |||||
| MERCER, Alexander Wallace | Director | Flat 3, Carlekemp Priory Abbotsford Road EH39 5DA North Berwick East Lothian | British | 64889260001 | ||||||
| SACH, Derek Stephen | Director | Warren Lodge 32 Leigh Hill Road KT11 2HZ Cobham Surrey | British | 646390001 | ||||||
| SHEAVILLS, Ernest Michael | Director | Coombe House, 8 Westgarth Avenue Colinton EH13 0BD Edinburgh | British | 34817880001 | ||||||
| SOUNESS, James Mcgill | Director | 60 Gamekeepers Road EH4 6LS Edinburgh Midlothian | British | 848110001 | ||||||
| VAN DEN BERG, Herman Christiaan | Director | Eizenlaan 53 3871 BL Hoevelaken The Netherlands | Dutch | 50095730001 | ||||||
| WHITEHEAD, Grahame Taylor | Director | Dunira 19 Whim Road EH31 2BD Gullane East Lothian | British | 1363570002 | ||||||
| WINCHESTER, Colin | Director | Fairfield 26 Gamekeepers Road EH4 6LU Edinburgh | British | 53067480001 | ||||||
| WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | 161858620001 |
Who are the persons with significant control of DUNEDIN PROPERTY INVESTMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roun Brendan Barry | Apr 06, 2016 | Cambridge Street EH1 2DY Edinburgh 11 Scotland | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0