Company NameRustic Property Co. (Dundee) Limited
Company StatusDissolved
Company NumberSC039342
CategoryPrivate Limited Company
Incorporation Date7 October 1963(60 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Delia Lynn Berkley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration33 years (closed 04 January 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlders Burnside Road
Whitecraigs
Glasgow
G46 6TT
Scotland
Director NameMr Adam Nathan Berkley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration33 years (closed 04 January 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameDelia Lynn Berkley
StatusClosed
Appointed05 June 2009(45 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameArnold Berkley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 05 June 2009)
RoleSolicitor
Correspondence Address9 Firwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 5PX
Scotland
Director NameIrene Berkley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 1993)
RoleCo Director
Correspondence Address4-10 Barcapel Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6QJ
Scotland
Director NameMichael Berkley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 December 2003)
RoleCo Director
Correspondence Address17a Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameShirley Maureen Berkley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Firwood Road
Newton Mearns
Glasgow
G77 5PX
Scotland
Director NameMrs Sybil Berkley
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 1991)
RoleCo Director
Correspondence Address16 Savoy Court Racecourse Road
Ayr
KA7 2XP
Scotland
Director NameFred Samuel Berkley
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration26 years, 11 months (resigned 19 December 2015)
RoleSolicitor
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMaxwell Berkley
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 27 September 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameArnold Berkley
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 05 June 2009)
RoleCompany Director
Correspondence Address9 Firwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 5PX
Scotland

Contact

Telephone0141 2213353
Telephone regionGlasgow

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

99 at £1Talteg LTD
99.00%
Ordinary
1 at £1Fred Samuel Berkley & Talteg LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£683,342
Cash£21,230
Current Liabilities£40,839

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 June 2018Director's details changed for Mr Adam Nathan Berkley on 29 June 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Termination of appointment of Maxwell Berkley as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Maxwell Berkley as a director on 27 September 2016 (1 page)
12 September 2016Termination of appointment of Fred Samuel Berkley as a director on 19 December 2015 (1 page)
12 September 2016Termination of appointment of Fred Samuel Berkley as a director on 19 December 2015 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Director's details changed for Maxwell Berkley on 20 December 2015 (2 pages)
5 January 2016Director's details changed for Maxwell Berkley on 20 December 2015 (2 pages)
5 January 2016Secretary's details changed for Delia Lynn Berkley on 20 December 2015 (1 page)
5 January 2016Director's details changed for Fred Samuel Berkley on 20 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Adam Nathan Berkley on 20 December 2015 (2 pages)
5 January 2016Director's details changed for Fred Samuel Berkley on 20 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Adam Nathan Berkley on 20 December 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
5 January 2016Secretary's details changed for Delia Lynn Berkley on 20 December 2015 (1 page)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 4 January 2013 (1 page)
4 January 2013Registered office address changed from , C/O Henderson Loggie Sinclair, Wood 90 Mitchell Street, Glasgow, G1 3NQ on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 4 January 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 October 2009Appointment of Delia Lynn Berkley as a secretary (1 page)
23 October 2009Termination of appointment of Arnold Berkley as a secretary (1 page)
23 October 2009Appointment of Delia Lynn Berkley as a secretary (1 page)
23 October 2009Termination of appointment of Arnold Berkley as a secretary (1 page)
23 October 2009Termination of appointment of Arnold Berkley as a director (1 page)
23 October 2009Termination of appointment of Arnold Berkley as a director (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(8 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(8 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
10 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 February 2003Return made up to 31/12/02; full list of members (9 pages)
6 February 2003Return made up to 31/12/02; full list of members (9 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 May 2002Return made up to 31/12/01; full list of members (9 pages)
27 May 2002Return made up to 31/12/01; full list of members (9 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 March 1999Return made up to 31/12/98; full list of members (14 pages)
22 March 1999Return made up to 31/12/98; full list of members (14 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 February 1998Return made up to 31/12/97; no change of members (12 pages)
5 February 1998Return made up to 31/12/97; no change of members (12 pages)
25 July 1997Full accounts made up to 31 December 1996 (13 pages)
25 July 1997Full accounts made up to 31 December 1996 (13 pages)
11 February 1997Return made up to 31/12/96; no change of members (11 pages)
11 February 1997Return made up to 31/12/96; no change of members (11 pages)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
13 May 1996Full accounts made up to 31 December 1995 (13 pages)
11 January 1996Return made up to 31/12/95; full list of members (13 pages)
11 January 1996Return made up to 31/12/95; full list of members (13 pages)
25 July 1995Full accounts made up to 31 December 1994 (13 pages)
25 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
8 December 1981Registered office changed (1 page)
9 April 1974New secretary appointed (2 pages)
4 October 1963Incorporation (13 pages)