Company NameDundas Building Co. Ltd.
Company StatusActive
Company NumberSC059532
CategoryPrivate Limited Company
Incorporation Date5 March 1976(48 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(14 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(14 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameMr David Andrew Fairfoull
NationalityBritish
StatusCurrent
Appointed24 December 1990(14 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David McLean Cumming
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(43 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr Ian Stewart Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(44 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr William Andrew Murphy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(45 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMichael James Walker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(14 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lauder Loan
Edinburgh
Midlothian
EH9 2RB
Scotland
Director NameJohn Bruce Dunlop
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(14 years, 9 months after company formation)
Appointment Duration27 years, 10 months (resigned 02 November 2018)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameWilliam Forsyth
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(15 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address103 Hillhouse Road
Edinburgh
Midlothian
EH4 7AD
Scotland
Director NameAndrew Frew
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(22 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2003)
RoleConstruction Director
Correspondence Address1 Struan Place
Douglas Water
Lanarkshire
Director NameAlexander Martin Glendinning
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(31 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 28 September 2018)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr James George Maitland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(31 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 05 July 2019)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland

Contact

Websitedundas.co.uk
Email address[email protected]
Telephone0845 0055000
Telephone regionUnknown

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1James Walker (Leith) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,992,110
Gross Profit£1,414,645
Net Worth£1,916,348
Cash£294
Current Liabilities£2,906,445

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

27 August 1985Delivered on: 2 September 1985
Satisfied on: 11 January 1991
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Spylaw park edin.
Fully Satisfied
27 May 1985Delivered on: 31 May 1985
Satisfied on: 11 January 1991
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.271 acres lying to the northwest of grant avenue edinburgh.
Fully Satisfied
27 May 1985Delivered on: 31 May 1985
Satisfied on: 11 January 1991
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.23 acres of ground lying on or towards the south of spylaw park colinton, edinburgh.
Fully Satisfied
20 May 1983Delivered on: 1 June 1983
Satisfied on: 11 January 1991
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the south of spylaw park edinburgh.
Fully Satisfied

Filing History

1 November 2023Full accounts made up to 31 March 2023 (25 pages)
5 July 2023Termination of appointment of David Mclean Cumming as a director on 30 June 2023 (1 page)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
1 November 2022Full accounts made up to 31 March 2022 (26 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
12 November 2021Appointment of Mr William Andrew Murphy as a director on 1 November 2021 (2 pages)
8 November 2021Full accounts made up to 31 March 2021 (26 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 March 2020 (24 pages)
2 September 2020Appointment of Mr Ian Stewart Scott as a director on 20 August 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
1 November 2019Full accounts made up to 31 March 2019 (24 pages)
1 August 2019Appointment of Mr David Mclean Cumming as a director on 1 August 2019 (2 pages)
16 July 2019Termination of appointment of James George Maitland as a director on 5 July 2019 (1 page)
27 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
8 November 2018Termination of appointment of John Bruce Dunlop as a director on 2 November 2018 (1 page)
5 October 2018Termination of appointment of Alexander Martin Glendinning as a director on 28 September 2018 (1 page)
5 October 2018Full accounts made up to 31 March 2018 (24 pages)
30 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (22 pages)
19 September 2017Full accounts made up to 31 March 2017 (22 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
14 January 2016Full accounts made up to 31 March 2015 (18 pages)
14 January 2016Full accounts made up to 31 March 2015 (18 pages)
27 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2
(5 pages)
27 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2
(5 pages)
3 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(5 pages)
3 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 2
(5 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 January 2013Secretary's details changed for David Andrew Fairfoull on 7 January 2013 (1 page)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for Alexander Martin Glendinning on 7 January 2013 (2 pages)
18 January 2013Director's details changed for David Andrew Fairfoull on 7 January 2013 (2 pages)
18 January 2013Director's details changed for John Charles Campbell on 7 January 2013 (2 pages)
18 January 2013Director's details changed for John Bruce Dunlop on 7 January 2013 (2 pages)
18 January 2013Director's details changed for David Andrew Fairfoull on 7 January 2013 (2 pages)
18 January 2013Secretary's details changed for David Andrew Fairfoull on 7 January 2013 (1 page)
18 January 2013Secretary's details changed for David Andrew Fairfoull on 7 January 2013 (1 page)
18 January 2013Director's details changed for James George Maitland on 7 January 2013 (2 pages)
18 January 2013Director's details changed for James George Maitland on 7 January 2013 (2 pages)
18 January 2013Director's details changed for Alexander Martin Glendinning on 7 January 2013 (2 pages)
18 January 2013Director's details changed for David Andrew Fairfoull on 7 January 2013 (2 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
18 January 2013Director's details changed for John Charles Campbell on 7 January 2013 (2 pages)
18 January 2013Director's details changed for John Bruce Dunlop on 7 January 2013 (2 pages)
18 January 2013Director's details changed for James George Maitland on 7 January 2013 (2 pages)
18 January 2013Director's details changed for John Bruce Dunlop on 7 January 2013 (2 pages)
18 January 2013Director's details changed for Alexander Martin Glendinning on 7 January 2013 (2 pages)
18 January 2013Director's details changed for John Charles Campbell on 7 January 2013 (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
7 June 2012Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (9 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
7 January 2010Director's details changed for James George Maitland on 2 October 2009 (2 pages)
7 January 2010Director's details changed for James George Maitland on 2 October 2009 (2 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Alexander Martin Glendinning on 2 October 2009 (2 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Alexander Martin Glendinning on 2 October 2009 (2 pages)
7 January 2010Director's details changed for James George Maitland on 2 October 2009 (2 pages)
7 January 2010Director's details changed for Alexander Martin Glendinning on 2 October 2009 (2 pages)
31 December 2009Accounts for a medium company made up to 31 March 2009 (14 pages)
31 December 2009Accounts for a medium company made up to 31 March 2009 (14 pages)
16 January 2009Return made up to 24/12/08; full list of members (5 pages)
16 January 2009Return made up to 24/12/08; full list of members (5 pages)
14 November 2008Full accounts made up to 31 March 2008 (17 pages)
14 November 2008Full accounts made up to 31 March 2008 (17 pages)
8 January 2008Return made up to 24/12/07; full list of members (3 pages)
8 January 2008Return made up to 24/12/07; full list of members (3 pages)
19 November 2007Full accounts made up to 31 March 2007 (17 pages)
19 November 2007Full accounts made up to 31 March 2007 (17 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
6 March 2007Return made up to 24/12/06; full list of members (3 pages)
6 March 2007Return made up to 24/12/06; full list of members (3 pages)
22 December 2006Full accounts made up to 31 March 2006 (18 pages)
22 December 2006Full accounts made up to 31 March 2006 (18 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Return made up to 24/12/05; full list of members (3 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Return made up to 24/12/05; full list of members (3 pages)
23 December 2005Full accounts made up to 31 March 2005 (14 pages)
23 December 2005Full accounts made up to 31 March 2005 (14 pages)
10 January 2005Return made up to 24/12/04; full list of members (8 pages)
10 January 2005Return made up to 24/12/04; full list of members (8 pages)
30 December 2004Full accounts made up to 31 March 2004 (12 pages)
30 December 2004Full accounts made up to 31 March 2004 (12 pages)
6 January 2004Return made up to 24/12/03; full list of members (8 pages)
6 January 2004Return made up to 24/12/03; full list of members (8 pages)
25 October 2003Full accounts made up to 31 March 2003 (12 pages)
25 October 2003Full accounts made up to 31 March 2003 (12 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
6 February 2003Return made up to 24/12/02; full list of members (8 pages)
6 February 2003Return made up to 24/12/02; full list of members (8 pages)
3 October 2002Full accounts made up to 31 March 2002 (11 pages)
3 October 2002Full accounts made up to 31 March 2002 (11 pages)
18 January 2002Return made up to 24/12/01; full list of members (7 pages)
18 January 2002Return made up to 24/12/01; full list of members (7 pages)
28 August 2001Full accounts made up to 31 March 2001 (11 pages)
28 August 2001Full accounts made up to 31 March 2001 (11 pages)
28 December 2000Return made up to 24/12/00; full list of members (7 pages)
28 December 2000Return made up to 24/12/00; full list of members (7 pages)
28 September 2000Full accounts made up to 31 March 2000 (11 pages)
28 September 2000Full accounts made up to 31 March 2000 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Return made up to 24/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2000Return made up to 24/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 1999Full accounts made up to 31 March 1998 (13 pages)
13 January 1999Full accounts made up to 31 March 1998 (13 pages)
8 January 1999Return made up to 24/12/98; no change of members (6 pages)
8 January 1999Return made up to 24/12/98; no change of members (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
31 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 December 1997Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1997Return made up to 24/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1997Return made up to 24/12/96; full list of members (8 pages)
10 January 1997Return made up to 24/12/96; full list of members (8 pages)
14 November 1996Full accounts made up to 31 March 1996 (13 pages)
14 November 1996Full accounts made up to 31 March 1996 (13 pages)
12 January 1996Return made up to 24/12/95; no change of members (6 pages)
12 January 1996Full accounts made up to 31 March 1995 (13 pages)
12 January 1996Full accounts made up to 31 March 1995 (13 pages)
12 January 1996Return made up to 24/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
2 June 1994Company name changed heatkeeper homes (contracts) lim ited\certificate issued on 03/06/94 (2 pages)
2 June 1994Company name changed heatkeeper homes (contracts) lim ited\certificate issued on 03/06/94 (2 pages)