Company NameDudarwin Properties Limited
DirectorsHelen Sutherland and Richard Edward Daniel Sutherland
Company StatusActive
Company NumberSC042201
CategoryPrivate Limited Company
Incorporation Date20 May 1965(58 years, 10 months ago)

Business Activity

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

Directors

Director NameHelen Sutherland
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(42 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address13 Hope Street
Lanark
Lanarkshire
ML11 7NL
Scotland
Director NameMr Richard Edward Daniel Sutherland
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(53 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hope Street
Lanark
Lanarkshire
ML11 7NL
Scotland
Director NameEleanor Kowalski
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(24 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 1997)
RoleCo Secretary
Correspondence Address23 Glen Street
Paisley
Renfrewshire
PA3 2JD
Scotland
Director NameErwin Kowalski
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(24 years, 6 months after company formation)
Appointment Duration17 years, 12 months (resigned 23 November 2007)
RoleCompany Director
Correspondence Address8 Ruskin Terrace
Glasgow
Lanarkshire
G12 8DY
Scotland
Secretary NameEleanor Kowalski
NationalityBritish
StatusResigned
Appointed30 November 1989(24 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 1997)
RoleCompany Director
Correspondence Address23 Glen Street
Paisley
Renfrewshire
PA3 2JD
Scotland
Secretary NameMr Ronald Kowalski
NationalityBritish
StatusResigned
Appointed08 January 1997(31 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Hill Avenue
Worcester
WR5 2AW
Director NameMr Ronald Kowalski
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(42 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2010)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address2 The Hill Avenue
Worcester
WR5 2AW
Secretary NameJanet Anderson
NationalityBritish
StatusResigned
Appointed23 November 2007(42 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 July 2018)
RoleRetired Teacher
Correspondence Address104 Livingstone Road
Birmingham
West Midlands
B14 6DN
Director NameMrs Anna Darby
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(43 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 July 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address41 Elmsleigh Road
Twickenham
Middlesex
TW2 5EF

Contact

Telephone0141 3373571
Telephone regionGlasgow

Location

Registered Address13 Hope Street
Lanark
Lanarkshire
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

73 at £1Helen Kowalski
73.00%
Ordinary
27 at £1Anna Darby
27.00%
Ordinary

Financials

Year2014
Net Worth-£9,995
Cash£6,413
Current Liabilities£27,096

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Charges

2 June 2023Delivered on: 8 June 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Flat 10, the cobourg, upper frog street, tenby, sir benfro, SA70 7JD.
Outstanding
17 June 2022Delivered on: 23 June 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 1601 9 owen street manchester M15 4TP.
Outstanding
20 May 2022Delivered on: 23 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat A1701 9 owen street manchester M15 4TP.
Outstanding
27 May 2021Delivered on: 7 June 2021
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: Flat 10 the cobourg upper frog street tenby SA70 7JD.
Outstanding
23 April 2020Delivered on: 29 April 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Apartment A1701 deansgate square owen street manchester M15 4TP.
Outstanding
23 April 2020Delivered on: 29 April 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Apartment A1601 deansgate square owen street manchester M15 4TP.
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Apartment 7.01 block d wilburn basin ordsall lane salford M5 4XU.
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
29 April 2020Registration of charge SC0422010003, created on 23 April 2020 (4 pages)
29 April 2020Registration of charge SC0422010002, created on 23 April 2020 (4 pages)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
8 March 2019Notification of Richard Edward Daniel Sutherland as a person with significant control on 7 March 2019 (2 pages)
8 March 2019Change of details for Mrs Helen Sutherland as a person with significant control on 7 March 2019 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
24 January 2019Change of details for Miss Helen Kowalski as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Helen Kowalski on 24 January 2019 (2 pages)
21 December 2018Registration of charge SC0422010001, created on 19 December 2018 (4 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
13 August 2018Change of details for Miss Helen Kowalski as a person with significant control on 17 July 2018 (2 pages)
13 August 2018Cessation of Anna Darby as a person with significant control on 17 July 2018 (1 page)
17 July 2018Termination of appointment of Anna Darby as a director on 17 July 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
17 July 2018Termination of appointment of Janet Anderson as a secretary on 17 July 2018 (1 page)
6 July 2018Appointment of Mr Richard Edward Daniel Sutherland as a director on 6 July 2018 (2 pages)
9 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2013Director's details changed for Helen Kowalski on 6 September 2012 (2 pages)
21 February 2013Director's details changed for Helen Kowalski on 6 September 2012 (2 pages)
21 February 2013Director's details changed for Helen Kowalski on 6 September 2012 (2 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Helen Kowalski on 6 September 2012 (2 pages)
11 December 2012Director's details changed for Helen Kowalski on 6 September 2012 (2 pages)
11 December 2012Director's details changed for Helen Kowalski on 6 September 2012 (2 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 October 2010Termination of appointment of Ronald Kowalski as a director (2 pages)
27 October 2010Termination of appointment of Ronald Kowalski as a director (2 pages)
4 March 2010Director's details changed for Helen Kowalski on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Helen Kowalski on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Ronald Kowalski on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Anna Darby on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Helen Kowalski on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Anna Darby on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Ronald Kowalski on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Ronald Kowalski on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Anna Darby on 4 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 January 2009Return made up to 30/11/08; full list of members (4 pages)
28 January 2009Return made up to 30/11/08; full list of members (4 pages)
24 January 2009Director appointed anna darby (2 pages)
24 January 2009Director appointed anna darby (2 pages)
10 March 2008Director appointed helen kowalski (2 pages)
10 March 2008Director appointed helen kowalski (2 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 January 2008Return made up to 30/11/07; full list of members (2 pages)
11 January 2008Return made up to 30/11/07; full list of members (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007New director appointed (2 pages)
30 December 2007New secretary appointed (2 pages)
30 December 2007Registered office changed on 30/12/07 from: 3 ruskin terrace glasgow G12 8DY (1 page)
30 December 2007Registered office changed on 30/12/07 from: 3 ruskin terrace glasgow G12 8DY (1 page)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007New secretary appointed (2 pages)
30 December 2007Secretary resigned (1 page)
6 December 2006Return made up to 30/11/06; full list of members (2 pages)
6 December 2006Return made up to 30/11/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
18 January 2005Return made up to 30/11/04; full list of members (6 pages)
18 January 2005Return made up to 30/11/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 January 2004Return made up to 30/11/03; full list of members (6 pages)
11 January 2004Return made up to 30/11/03; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 December 2002Return made up to 30/11/02; full list of members (6 pages)
19 December 2002Return made up to 30/11/02; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 January 2002Return made up to 30/11/01; full list of members (6 pages)
18 January 2002Return made up to 30/11/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 March 2001Return made up to 30/11/00; full list of members (6 pages)
13 March 2001Return made up to 30/11/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 May 2000 (5 pages)
31 July 2000Accounts for a small company made up to 31 May 2000 (5 pages)
2 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/99
(6 pages)
2 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/12/99
(6 pages)
1 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
1 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
12 January 1999Return made up to 30/11/98; full list of members (6 pages)
12 January 1999Return made up to 30/11/98; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
19 January 1998Return made up to 30/11/97; full list of members (6 pages)
19 January 1998Return made up to 30/11/97; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
18 September 1997Registered office changed on 18/09/97 from: 39 hamilton drive glasgow G12 8DW (1 page)
18 September 1997Registered office changed on 18/09/97 from: 39 hamilton drive glasgow G12 8DW (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
22 January 1997Return made up to 30/11/96; full list of members (6 pages)
22 January 1997Return made up to 30/11/96; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
21 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
24 January 1996Return made up to 30/11/95; full list of members (6 pages)
24 January 1996Return made up to 30/11/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)