Company NameThe Dundee Property Reversionary Company, Ltd.
Company StatusActive
Company NumberSC006754
CategoryPrivate Limited Company
Incorporation Date22 February 1908(116 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGordon Bruce Dickie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1990(82 years, 3 months after company formation)
Appointment Duration33 years, 11 months
RoleFarmer
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameJill Morag Marx
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1990(82 years, 3 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Francis Angus Locke Marx
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(99 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameThomas Murray
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(105 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Rory William Cramer
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(108 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Julian James Locke Marx
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(108 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAudrey Anne Dishington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(110 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Christopher Peter John Gardiner
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(115 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(96 years, 10 months after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Alexander Francis McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(82 years, 3 months after company formation)
Appointment Duration28 years, 6 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameBruce Watson Dickie
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(82 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 April 1997)
RoleFarmer
Correspondence AddressBrines
Boldre
Lymington
Hants
SO41 8NE
Director NameJames Stuart Fair
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(82 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1998)
RoleWriter To The Signet
Correspondence AddressBeechgrove House 474 Perth Road
Dundee
DD2 1LL
Scotland
Director NameProf Alexander Francis McDonald
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(82 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1998)
RoleWriter To The Signet
Correspondence Address1 Regent Place
Broughty Ferry
Dundee
DD5 1AT
Scotland
Director NameOliver Rupert Charles Larminie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(88 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 June 2008)
RoleInvestment Manager
Correspondence AddressManor Farmhouse
Upper Wootton
Tadley
Hampshire
RG26 5TH
Director NameMr Nicholas Barclay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(90 years, 5 months after company formation)
Appointment Duration25 years, 4 months (resigned 10 November 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed14 May 1990(82 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 June 1990)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed01 June 1990(82 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Telephone01382 226271
Telephone regionDundee

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.9k at £1National Investment Company LTD
9.39%
Ordinary
1.9k at £1Gordon Bruce Dickie
9.38%
Preference
1.7k at £1Gordon Bruce Dickie
8.29%
Ordinary
1.2k at £1Jill Morag Marx
5.85%
Ordinary
-OTHER
5.54%
-
1000 at £1National Investment Company LTD
4.86%
Preference
963 at £1Francis Angus Locke Marx
4.68%
Preference
963 at £1Julian James Locke Marx
4.68%
Preference
913 at £1Whitehall Chambers Trustees LTD A/c Ma230411
4.44%
Ordinary
820 at £1Whitehall Chambers Trustees LTD A/c Ma230411
3.99%
Preference
4.3k at £1Whitehall Chambers Trustees LTD A/c Dib0101
20.99%
Ordinary
540 at £1Jacqueline Isabelle Low-mitchell
2.63%
Ordinary
472 at £1Jennifer Whyle
2.30%
Ordinary
471 at £1Sandra Low-mitchell
2.29%
Ordinary
360 at £1Dugald I. Low-mitchell
1.75%
Ordinary
344 at £1Dugald I. Low-mitchell
1.67%
Preference
331 at £1Francis Angus Locke Marx
1.61%
Ordinary
297 at £1Alice Katherine Brora Murray
1.44%
Ordinary
297 at £1Arabella Rose Dickie
1.44%
Ordinary
297 at £1Flora Sophia Elizabeth Dickie
1.44%
Ordinary
274 at £1Alice Katherine Brora Murray
1.33%
Preference

Financials

Year2014
Turnover£759,696
Net Worth£15,625,703
Cash£593,000
Current Liabilities£128,229

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

8 December 2023Termination of appointment of Nicholas Barclay as a director on 10 November 2023 (1 page)
8 December 2023Appointment of Mr Christopher Peter John Gardiner as a director on 10 November 2023 (2 pages)
16 May 2023Confirmation statement made on 14 May 2023 with updates (7 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
16 May 2022Confirmation statement made on 14 May 2022 with updates (7 pages)
25 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
24 May 2021Confirmation statement made on 14 May 2021 with updates (6 pages)
31 March 2021Accounts for a small company made up to 30 June 2020 (10 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (6 pages)
27 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
24 May 2019Confirmation statement made on 14 May 2019 with updates (6 pages)
24 May 2019Director's details changed for Mr Francis Angus Locke Marx on 13 May 2019 (2 pages)
24 May 2019Director's details changed for Gordon Bruce Dickie on 13 May 2019 (2 pages)
24 May 2019Director's details changed for Jill Morag Marx on 13 May 2019 (2 pages)
13 May 2019Director's details changed for Mr Nicholas Barclay on 13 May 2019 (2 pages)
25 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
7 December 2018Termination of appointment of Alexander Francis Mcdonald as a director on 30 November 2018 (1 page)
7 December 2018Appointment of Audrey Anne Dishington as a director on 1 December 2018 (2 pages)
25 May 2018Confirmation statement made on 14 May 2018 with updates (6 pages)
29 March 2018Accounts for a small company made up to 30 June 2017 (13 pages)
3 July 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (15 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (15 pages)
23 February 2017Director's details changed for Mr Rory William Cramer on 18 November 2016 (2 pages)
23 February 2017Director's details changed for Mr Rory William Cramer on 18 November 2016 (2 pages)
27 January 2017Appointment of Mr Rory William Cramer as a director on 18 November 2016 (2 pages)
27 January 2017Appointment of Mr Rory William Cramer as a director on 18 November 2016 (2 pages)
27 January 2017Appointment of Mr Julian James Locke Marx as a director on 18 November 2016 (2 pages)
27 January 2017Appointment of Mr Julian James Locke Marx as a director on 18 November 2016 (2 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,565
(10 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,565
(10 pages)
6 June 2016Director's details changed for Thomas Murray on 2 May 2016 (2 pages)
6 June 2016Director's details changed for Thomas Murray on 2 May 2016 (2 pages)
4 March 2016Full accounts made up to 30 June 2015 (16 pages)
4 March 2016Full accounts made up to 30 June 2015 (16 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20,565
(10 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 20,565
(10 pages)
30 March 2015Full accounts made up to 30 June 2014 (15 pages)
30 March 2015Full accounts made up to 30 June 2014 (15 pages)
21 May 2014Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages)
21 May 2014Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages)
21 May 2014Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20,565
(10 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 20,565
(10 pages)
20 March 2014Accounts made up to 30 June 2013 (15 pages)
20 March 2014Accounts made up to 30 June 2013 (15 pages)
18 December 2013Appointment of Thomas Murray as a director (3 pages)
18 December 2013Appointment of Thomas Murray as a director (3 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
18 March 2013Accounts made up to 30 June 2012 (15 pages)
18 March 2013Accounts made up to 30 June 2012 (15 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (10 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (10 pages)
3 April 2012Accounts made up to 30 June 2011 (15 pages)
3 April 2012Accounts made up to 30 June 2011 (15 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (10 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (10 pages)
31 March 2011Accounts made up to 30 June 2010 (15 pages)
31 March 2011Accounts made up to 30 June 2010 (15 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (13 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (13 pages)
24 March 2010Accounts made up to 30 June 2009 (15 pages)
24 March 2010Accounts made up to 30 June 2009 (15 pages)
16 October 2009Director's details changed for Alexander Francis Mcdonald on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Alexander Francis Mcdonald on 16 October 2009 (2 pages)
26 May 2009Return made up to 14/05/09; full list of members (6 pages)
26 May 2009Return made up to 14/05/09; full list of members (6 pages)
12 March 2009Accounts made up to 30 June 2008 (15 pages)
12 March 2009Accounts made up to 30 June 2008 (15 pages)
9 July 2008Appointment terminated director oliver larminie (1 page)
9 July 2008Appointment terminated director oliver larminie (1 page)
14 May 2008Return made up to 14/05/08; full list of members (11 pages)
14 May 2008Return made up to 14/05/08; full list of members (11 pages)
8 April 2008Accounts made up to 30 June 2007 (16 pages)
8 April 2008Accounts made up to 30 June 2007 (16 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
16 May 2007Return made up to 14/05/07; full list of members (7 pages)
16 May 2007Return made up to 14/05/07; full list of members (7 pages)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
20 April 2007Accounts made up to 30 June 2006 (16 pages)
20 April 2007Accounts made up to 30 June 2006 (16 pages)
30 May 2006Return made up to 14/05/06; full list of members (7 pages)
30 May 2006Return made up to 14/05/06; full list of members (7 pages)
19 April 2006Accounts made up to 30 June 2005 (16 pages)
19 April 2006Accounts made up to 30 June 2005 (16 pages)
17 May 2005Return made up to 14/05/05; full list of members (12 pages)
17 May 2005Return made up to 14/05/05; full list of members (12 pages)
11 April 2005Accounts made up to 30 June 2004 (16 pages)
11 April 2005Accounts made up to 30 June 2004 (16 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Return made up to 14/05/04; full list of members (9 pages)
28 May 2004Return made up to 14/05/04; full list of members (9 pages)
15 April 2004Accounts made up to 30 June 2003 (16 pages)
15 April 2004Accounts made up to 30 June 2003 (16 pages)
27 May 2003Return made up to 14/05/03; full list of members (9 pages)
27 May 2003Return made up to 14/05/03; full list of members (9 pages)
28 April 2003Accounts made up to 30 June 2002 (16 pages)
28 April 2003Accounts made up to 30 June 2002 (16 pages)
23 May 2002Return made up to 14/05/02; no change of members
  • 363(287) ‐ Registered office changed on 23/05/02
(8 pages)
23 May 2002Return made up to 14/05/02; no change of members
  • 363(287) ‐ Registered office changed on 23/05/02
(8 pages)
23 April 2002Accounts made up to 30 June 2001 (15 pages)
23 April 2002Accounts made up to 30 June 2001 (15 pages)
29 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2001Accounts made up to 30 June 2000 (15 pages)
11 April 2001Accounts made up to 30 June 2000 (15 pages)
6 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/00
(10 pages)
6 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/00
(10 pages)
26 April 2000Accounts made up to 30 June 1999 (14 pages)
26 April 2000Accounts made up to 30 June 1999 (14 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
21 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 1999Accounts made up to 30 June 1998 (13 pages)
29 March 1999Accounts made up to 30 June 1998 (13 pages)
3 June 1998Return made up to 14/05/98; no change of members (6 pages)
3 June 1998Return made up to 14/05/98; no change of members (6 pages)
4 February 1998Accounts made up to 30 June 1997 (12 pages)
4 February 1998Accounts made up to 30 June 1997 (12 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
16 April 1997Accounts made up to 30 June 1996 (13 pages)
16 April 1997Accounts made up to 30 June 1996 (13 pages)
10 January 1997Registered office changed on 10/01/97 from: 11 whitehall street dundee DD1 4AA (1 page)
10 January 1997Registered office changed on 10/01/97 from: 11 whitehall street dundee DD1 4AA (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
13 May 1996Return made up to 14/05/96; full list of members (10 pages)
13 May 1996Return made up to 14/05/96; full list of members (10 pages)
8 January 1996Accounts made up to 30 June 1995 (10 pages)
8 January 1996Accounts made up to 30 June 1995 (10 pages)
12 May 1995Return made up to 14/05/95; change of members (8 pages)
12 May 1995Return made up to 14/05/95; change of members (8 pages)
30 April 1992Memorandum and Articles of Association (9 pages)
30 April 1992Memorandum and Articles of Association (9 pages)
22 September 1987Memorandum and Articles of Association (9 pages)
22 September 1987Memorandum and Articles of Association (9 pages)