DUNEDIN PROPERTY DEVELOPMENT COMPANY LIMITED

DUNEDIN PROPERTY DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDUNEDIN PROPERTY DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC077706
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUNEDIN PROPERTY DEVELOPMENT COMPANY LIMITED?

    • (7499) /

    Where is DUNEDIN PROPERTY DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    2nd Floor,
    43 Melville Street
    EH3 7JF Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest filings for DUNEDIN PROPERTY DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 1a Glenfinlas Street Edinburgh EH3 6AQ on Jul 12, 2010

    1 pagesAD01

    Annual return made up to Mar 15, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2010

    Statement of capital on Mar 26, 2010

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    7 pagesAA

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    9 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2004

    9 pagesAA

    legacy

    2 pages363s

    Full accounts made up to Dec 31, 2003

    9 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2002

    9 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s

    Who are the officers of DUNEDIN PROPERTY DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLERTON, Albert Smyth
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    Secretary
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    BritishAccountant76362700002
    BARRY, Roun Brendan
    Saracens
    Saunders Lane
    GU22 0NU Woking
    Surrey
    Director
    Saracens
    Saunders Lane
    GU22 0NU Woking
    Surrey
    EnglandIrishSurveyor26177120002
    FULLERTON, Albert Smyth
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    Director
    1 South Lauder Road
    EH9 2LL Edinburgh
    Midlothian
    United KingdomBritishAccountant76362700002
    GIBSON, Scott
    Woodhall Road
    Colinton
    EH13 0DT Edinburgh
    15
    Scotland
    Director
    Woodhall Road
    Colinton
    EH13 0DT Edinburgh
    15
    Scotland
    United KingdomBritishSurveyor140893250001
    BARRY, Roun Brendan
    Saracens
    Saunders Lane
    GU22 0NU Woking
    Surrey
    Secretary
    Saracens
    Saunders Lane
    GU22 0NU Woking
    Surrey
    IrishSurveyor26177120002
    BARRY, Roun Brendan
    31 Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Secretary
    31 Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British26177120001
    BROUGH, James
    30 North Gyle Drive
    EH12 8JN Edinburgh
    Midlothian
    Secretary
    30 North Gyle Drive
    EH12 8JN Edinburgh
    Midlothian
    British1040790001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Secretary
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    BritishDeputy Secretary1416100007
    MILLS, Alan Ewing
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    Secretary
    Sheriffs Park
    EH49 7SR Linlithgow
    87
    West Lothian
    British1268780001
    PATIENCE, Andrew Stephen
    8 Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    Secretary
    8 Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    British1386620001
    SHEPHERD, Neil Morton
    35 Kaimes Road
    EH12 6JT Edinburgh
    Midlothian
    Secretary
    35 Kaimes Road
    EH12 6JT Edinburgh
    Midlothian
    British1063630001
    WARD, Anne
    1a South Hamilton Road
    EH39 4NJ North Berwick
    East Lothian
    Secretary
    1a South Hamilton Road
    EH39 4NJ North Berwick
    East Lothian
    British47639170001
    BAARA-GOETTSCH, Johanna Baukje
    Mathenesselaan 3
    2343 HA Oegstgeest
    Netherlands
    Director
    Mathenesselaan 3
    2343 HA Oegstgeest
    Netherlands
    DutchManaging Director36159850002
    BARRY, Roun Brendan
    31 Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Director
    31 Horsell Park Close
    GU21 4LZ Woking
    Surrey
    BritishManaging Director26177120001
    BEATTIE, Robert Henry
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    Director
    10 Swanston Green
    EH10 7EW Edinburgh
    Midlothian
    ScotlandBritishBank Official27224590001
    BINNIAN, Jeremy John
    Pear Tree Farm
    Hessay
    YO26 8JT York
    North Yorkshire
    Director
    Pear Tree Farm
    Hessay
    YO26 8JT York
    North Yorkshire
    EnglandBritish1291220002
    BUCHANAN, Richard Robertson Trail
    Lynwood
    6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    Director
    Lynwood
    6 Essex Road
    EH4 6LG Edinburgh
    Midlothian
    BritishChief Executive32224420001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Director
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    BritishDeputy Secretary1416100007
    CARTLEDGE, David Edmund
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    Director
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    BritishBank Official38897330001
    DE BOCK, David Jacques Andre
    Beysterveld 107
    1083 KB Amsterdam
    Director
    Beysterveld 107
    1083 KB Amsterdam
    BritishManaging Director38537570001
    FORREST, Michael Alexander
    23 Barnton Avenue
    EH4 6AJ Edinburgh
    Midlothian
    Director
    23 Barnton Avenue
    EH4 6AJ Edinburgh
    Midlothian
    Great BritainBritishInsurance Company Manager53460001
    LOCHHEAD, Ian William Thomson
    72 Spylawbank Road
    Colinton
    EH13 0JD Edinburgh
    Director
    72 Spylawbank Road
    Colinton
    EH13 0JD Edinburgh
    United KingdomBritishSurveyor1180230001
    LOMAS, Ian Paul
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    Director
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    United KingdomBritishSurveyor94970360001
    MERCER, Alexander Wallace
    Flat 3, Carlekemp Priory
    Abbotsford Road
    EH39 5DA North Berwick
    East Lothian
    Director
    Flat 3, Carlekemp Priory
    Abbotsford Road
    EH39 5DA North Berwick
    East Lothian
    BritishCompany Manager64889260001
    SACH, Derek Stephen
    Warren Lodge
    32 Leigh Hill Road
    KT11 2HZ Cobham
    Surrey
    Director
    Warren Lodge
    32 Leigh Hill Road
    KT11 2HZ Cobham
    Surrey
    BritishBanker646390001
    SHEAVILLS, Ernest Michael
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    Director
    Coombe House, 8 Westgarth Avenue
    Colinton
    EH13 0BD Edinburgh
    BritishBank Official34817880001
    VAN DEN BERG, Herman Christiaan
    Eizenlaan 53
    3871 BL Hoevelaken
    The Netherlands
    Director
    Eizenlaan 53
    3871 BL Hoevelaken
    The Netherlands
    DutchManaging Director50095730001
    WHITEHEAD, Grahame Taylor
    19 Whim Road
    EH31 2BD Gullane
    East Lothian
    Director
    19 Whim Road
    EH31 2BD Gullane
    East Lothian
    BritishBank Official47022130001
    WINCHESTER, Colin
    Fairfield 26 Gamekeepers Road
    EH4 6LU Edinburgh
    Director
    Fairfield 26 Gamekeepers Road
    EH4 6LU Edinburgh
    BritishChartered Accountant53067480001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishSurveyor161858620001

    Does DUNEDIN PROPERTY DEVELOPMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 23, 1990
    Delivered On Mar 05, 1990
    Satisfied
    Amount secured
    £225,000
    Short particulars
    Area of ground on south side of rutland square, edinburgh.
    Persons Entitled
    • Hamish Cathie Travel LTD
    Transactions
    • Mar 05, 1990Registration of a charge
    Floating charge
    Created On Oct 12, 1989
    Delivered On Oct 23, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Oct 23, 1989Registration of a charge
    • Has Alterations to Order: Yes
    Fixed charge
    Created On Oct 12, 1989
    Delivered On Oct 23, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    19-31 church street epsom sy 346096.
    Persons Entitled
    • The United Bank of Kuwait PLC
    Transactions
    • Oct 23, 1989Registration of a charge
    Letter of offset
    Created On May 01, 1987
    Delivered On May 11, 1987
    Satisfied
    Amount secured
    All sums due or to become due by dunedin property development company (retail) LTD and/or another
    Short particulars
    The balances at credit of any accounts held by the bank in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 1987Registration of a charge
    • Sep 22, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 01, 1987
    Delivered On May 11, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 1987Registration of a charge
    • Sep 22, 1992Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 03, 1986
    Delivered On Jul 10, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.49 hectares at payne street, glasgow.
    Persons Entitled
    • The Investment Bank of Ireland LTD
    Transactions
    • Jul 10, 1986Registration of a charge
    • Feb 09, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 07, 1983
    Delivered On Feb 10, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Leasehold subjects extending to 0.49 hectares at payne street, glasgow - strathclyde.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Feb 10, 1983Registration of a charge
    Bond & floating charge
    Created On Jan 27, 1983
    Delivered On Feb 07, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Feb 07, 1983Registration of a charge

    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