Company NameNewburgh Property Company (Dundee) Limited
Company StatusDissolved
Company NumberSC032470
CategoryPrivate Limited Company
Incorporation Date19 July 1957(66 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Barlow Whittick
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed22 August 1988(31 years, 1 month after company formation)
Appointment Duration29 years, 2 months (closed 24 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Curzon Avenue
Beaconsfield
Buckinghamshire
HP9 2NN
Director NameMr Graeme B Whittick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1988(31 years, 1 month after company formation)
Appointment Duration29 years, 2 months (closed 24 October 2017)
RoleShipping Agent
Country of ResidenceScotland
Correspondence Address24 Panmure Terrace
Broughty Ferry
Dundee
Angus
DD5 2QP
Scotland
Secretary NameMr Donald Barlow Whittick
NationalityScottish
StatusClosed
Appointed22 August 1988(31 years, 1 month after company formation)
Appointment Duration29 years, 2 months (closed 24 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Curzon Avenue
Beaconsfield
Buckinghamshire
HP9 2NN
Director NameMary B Whittick
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1988(31 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address6 Curzon Avenue
Beaconsfield
Buckinghamshire
HP9 2NN

Location

Registered Address24 Panmure Terrace
Broughty Ferry
Dundee
Tayside
DD5 2QP
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1.5k at £1Donald Barlow Whittick
50.00%
Ordinary
1.5k at £1Graeme Barlow Whittick
50.00%
Ordinary

Financials

Year2014
Net Worth£418,340
Cash£23,345
Current Liabilities£29,250

Accounts

Latest Accounts29 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

9 September 1999Delivered on: 21 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forty eight rosebank street dundee.
Outstanding
24 February 1988Delivered on: 4 March 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwelling houses situated at the southwest corner of the junction of constitution street and rosebank street, dundee.
Outstanding
19 October 1987Delivered on: 26 October 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 February 1986Delivered on: 26 February 1986
Satisfied on: 18 February 1987
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenement of dwellinghouses known as and forming 48 rosebank st., Dundee.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (1 page)
31 July 2017Application to strike the company off the register (1 page)
7 July 2017Total exemption full accounts made up to 29 December 2016 (4 pages)
7 July 2017Total exemption full accounts made up to 29 December 2016 (4 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 May 2017Previous accounting period shortened from 30 September 2017 to 29 December 2016 (1 page)
4 May 2017Previous accounting period shortened from 30 September 2017 to 29 December 2016 (1 page)
29 March 2017Satisfaction of charge 4 in full (6 pages)
29 March 2017Satisfaction of charge 4 in full (6 pages)
28 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
29 December 2016Satisfaction of charge 5 in full (6 pages)
29 December 2016Satisfaction of charge 5 in full (6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,000
(5 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,000
(5 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,000
(5 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,000
(5 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,000
(5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,000
(5 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 March 2010Director's details changed for Donald B Whittick on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Donald B Whittick on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Graeme B Whittick on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Graeme B Whittick on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Donald B Whittick on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Graeme B Whittick on 1 January 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 May 2009Return made up to 20/01/09; full list of members (4 pages)
20 May 2009Return made up to 20/01/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 April 2008Return made up to 20/01/08; no change of members
  • 363(287) ‐ Registered office changed on 15/04/08
(7 pages)
15 April 2008Return made up to 20/01/08; no change of members
  • 363(287) ‐ Registered office changed on 15/04/08
(7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 January 2006Return made up to 20/01/06; full list of members (7 pages)
27 January 2006Return made up to 20/01/06; full list of members (7 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 May 2005Registered office changed on 04/05/05 from: c/o joss & co 1 high street monifieth angus DD5 4AA (1 page)
4 May 2005Registered office changed on 04/05/05 from: c/o joss & co 1 high street monifieth angus DD5 4AA (1 page)
17 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 January 2004Return made up to 20/01/04; full list of members (7 pages)
20 January 2004Return made up to 20/01/04; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 January 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 January 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
29 January 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
30 January 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(7 pages)
30 January 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(7 pages)
21 September 1999Partic of mort/charge * (8 pages)
21 September 1999Partic of mort/charge * (8 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1999Return made up to 01/02/99; full list of members (6 pages)
29 January 1999Return made up to 01/02/99; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 January 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 January 1997Return made up to 01/02/97; no change of members (4 pages)
28 January 1997Return made up to 01/02/97; no change of members (4 pages)
19 July 1996Full accounts made up to 30 September 1995 (12 pages)
19 July 1996Full accounts made up to 30 September 1995 (12 pages)
3 June 1996Accounts made up to 31 July 1985 (7 pages)
3 June 1996Accounts made up to 31 July 1985 (7 pages)
23 January 1996Return made up to 01/02/96; full list of members (6 pages)
23 January 1996Return made up to 01/02/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 August 1994Full accounts made up to 30 September 1993 (13 pages)
1 August 1994Full accounts made up to 30 September 1993 (13 pages)
26 July 1993Full accounts made up to 30 September 1992 (11 pages)
26 July 1993Full accounts made up to 30 September 1992 (11 pages)
21 April 1992Full accounts made up to 30 September 1991 (12 pages)
21 April 1992Full accounts made up to 30 September 1991 (12 pages)
18 February 1991Full accounts made up to 30 September 1990 (12 pages)
18 February 1991Full accounts made up to 30 September 1990 (12 pages)
13 September 1990Full accounts made up to 30 September 1989 (11 pages)
13 September 1990Full accounts made up to 30 September 1989 (11 pages)
29 August 1988Full accounts made up to 31 July 1987 (11 pages)
29 August 1988Full accounts made up to 31 July 1987 (11 pages)
20 April 1987Full accounts made up to 31 July 1986 (9 pages)
20 April 1987Full accounts made up to 31 July 1986 (9 pages)
28 June 1985Accounts made up to 31 July 1984 (7 pages)
28 June 1985Accounts made up to 31 July 1984 (7 pages)
6 July 1984Accounts made up to 31 July 1983 (7 pages)
6 July 1984Accounts made up to 31 July 1983 (7 pages)
4 July 1984Accounts made up to 31 July 1982 (7 pages)
4 July 1984Accounts made up to 31 July 1982 (7 pages)
19 July 1982Accounts made up to 31 July 1981 (7 pages)
19 July 1982Accounts made up to 31 July 1981 (7 pages)
6 July 1982Accounts made up to 31 July 1980 (7 pages)
6 July 1982Accounts made up to 31 July 1980 (7 pages)
16 November 1981Accounts made up to 31 July 1979 (7 pages)
16 November 1981Accounts made up to 31 July 1979 (7 pages)
10 October 1979Accounts made up to 31 July 1978 (7 pages)
10 October 1979Accounts made up to 31 July 1978 (7 pages)
5 June 1978Accounts made up to 31 July 1977 (4 pages)
5 June 1978Accounts made up to 31 July 1977 (4 pages)