Company NameDundee Arcade Property Company Limited (The)
Company StatusDissolved
Company NumberSC002209
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Inglis Shepherd
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(106 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCurrie House Borthwick
Gorebridge
Midlothian
EH23 4RA
Scotland
Director NameDaphne Margaret Munro Munro
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1989(87 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 1994)
RoleMarried Woman
Correspondence Address13 Douglas Terrace
Broughty Ferry
Dundee
Angus
DD5 1EA
Scotland
Director NameMr David Arnot Shepherd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1989(87 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnnat House
Rait
Perthshire
PH2 7SB
Scotland
Director NameIrene Shepherd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1989(87 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 1997)
RoleMarried Woman
Correspondence AddressAnnat House
Rait
Perthshire
PH2 7SB
Scotland
Secretary NameDaphne Margaret Munro Munro
NationalityBritish
StatusResigned
Appointed07 October 1989(87 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address13 Douglas Terrace
Broughty Ferry
Dundee
Angus
DD5 1EA
Scotland
Secretary NameFiona Daphne Melvin-Farr
NationalityBritish
StatusResigned
Appointed16 May 1994(92 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Howard Place
Edinburgh
EH3 5JY
Scotland
Director NameMr Simon David William Shepherd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(95 years, 10 months after company formation)
Appointment Duration23 years, 7 months (resigned 18 May 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Rookery
Orcheston
Salisbury
SP3 4RP
Secretary NameMrs Diana Louisa Wallace
StatusResigned
Appointed25 January 2011(109 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 March 2019)
RoleCompany Director
Correspondence AddressClock Tower 1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Secretary NameChiene & Tait (Corporation)
StatusResigned
Appointed26 June 2008(106 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2011)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Telephone01980 620124
Telephone regionAmesbury

Location

Registered AddressClock Tower
1 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

400 at £10Whiteburn Holdings LTD
50.00%
Deferred
400 at £10Whiteburn Holdings LTD
50.00%
Preferred

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Diana Louisa Wallace as a secretary on 19 March 2019 (1 page)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
9 October 2017Notification of Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (1 page)
9 October 2017Change of details for Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Whiteburn Holdings Limited as a person with significant control on 9 October 2017 (1 page)
9 October 2017Change of details for Whiteburn Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8,000
(6 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8,000
(6 pages)
19 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8,000
(6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8,000
(6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8,000
(6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8,000
(6 pages)
6 June 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
6 June 2014Accounts for a dormant company made up to 31 May 2014 (1 page)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 8,000
(6 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 8,000
(6 pages)
29 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 8,000
(6 pages)
5 August 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
5 August 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
17 October 2012Register(s) moved to registered office address (1 page)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
17 October 2012Register(s) moved to registered office address (1 page)
29 June 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
29 June 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Register inspection address has been changed from 61 Dublin Street Edinburgh EH3 6NL Scotland (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
3 November 2011Register inspection address has been changed from 61 Dublin Street Edinburgh EH3 6NL Scotland (1 page)
1 February 2011Termination of appointment of Chiene & Tait as a secretary (1 page)
1 February 2011Termination of appointment of Chiene & Tait as a secretary (1 page)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (1 page)
1 February 2011Appointment of Mrs Diana Louisa Wallace as a secretary (1 page)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
7 October 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
7 October 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
26 November 2009Secretary's details changed for Chiene & Tait on 3 November 2009 (2 pages)
26 November 2009Secretary's details changed for Chiene & Tait on 3 November 2009 (2 pages)
26 November 2009Registered office address changed from Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ on 26 November 2009 (1 page)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
26 November 2009Registered office address changed from Clock Tower 1 Jackson's Entry Edinburgh Midlothian EH8 8PJ on 26 November 2009 (1 page)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
26 November 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
26 November 2009Secretary's details changed for Chiene & Tait on 3 November 2009 (2 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Simon David William Shepherd on 3 November 2009 (2 pages)
26 November 2009Director's details changed for John Inglis Shepherd on 3 November 2009 (2 pages)
26 November 2009Director's details changed for John Inglis Shepherd on 3 November 2009 (2 pages)
26 November 2009Director's details changed for John Inglis Shepherd on 3 November 2009 (2 pages)
26 November 2009Director's details changed for Simon David William Shepherd on 3 November 2009 (2 pages)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Simon David William Shepherd on 3 November 2009 (2 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
30 June 2008Appointment terminated secretary fiona melvin-farr (1 page)
30 June 2008Appointment terminated director david shepherd (1 page)
30 June 2008Appointment terminated secretary fiona melvin-farr (1 page)
30 June 2008Director appointed john inglis shepherd (2 pages)
30 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
30 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
30 June 2008Appointment terminated director david shepherd (1 page)
30 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
30 June 2008Director appointed john inglis shepherd (2 pages)
30 June 2008Secretary appointed chiene & tait (2 pages)
30 June 2008Secretary appointed chiene & tait (2 pages)
30 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 November 2007Return made up to 07/10/07; full list of members (2 pages)
1 November 2007Return made up to 07/10/07; full list of members (2 pages)
18 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
18 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
20 October 2006Return made up to 07/10/06; full list of members (2 pages)
20 October 2006Return made up to 07/10/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
21 November 2005Return made up to 07/10/05; full list of members (2 pages)
21 November 2005Return made up to 07/10/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 October 2004Return made up to 07/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2004Return made up to 07/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2004Registered office changed on 16/07/04 from: c/o whiteburn projects LTD 45 frederick street edinburgh EH2 1EP (1 page)
16 July 2004Registered office changed on 16/07/04 from: c/o whiteburn projects LTD 45 frederick street edinburgh EH2 1EP (1 page)
19 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
25 October 2003Return made up to 07/10/03; full list of members (7 pages)
25 October 2003Return made up to 07/10/03; full list of members (7 pages)
10 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
10 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
21 October 2002Return made up to 07/10/02; full list of members (7 pages)
21 October 2002Return made up to 07/10/02; full list of members (7 pages)
4 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
4 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
25 October 2001Return made up to 07/10/01; full list of members (6 pages)
25 October 2001Return made up to 07/10/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
16 October 2000Return made up to 07/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2000Return made up to 07/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
27 October 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
23 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
9 November 1998Return made up to 07/10/98; no change of members (4 pages)
9 November 1998Return made up to 07/10/98; no change of members (4 pages)
17 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
17 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
27 October 1997Return made up to 07/10/97; no change of members
  • 363(287) ‐ Registered office changed on 27/10/97
  • 363(288) ‐ Director resigned
(4 pages)
27 October 1997Return made up to 07/10/97; no change of members
  • 363(287) ‐ Registered office changed on 27/10/97
  • 363(288) ‐ Director resigned
(4 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
24 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
24 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
14 October 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
21 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
19 October 1995Return made up to 07/10/95; no change of members (4 pages)
19 October 1995Return made up to 07/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
29 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1989Memorandum and Articles of Association (23 pages)
10 July 1989Memorandum and Articles of Association (23 pages)