Company NameDundas Investments Limited
Company StatusDissolved
Company NumberSC085129
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Thomas O'Malley Dalrymple
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(7 years, 8 months after company formation)
Appointment Duration29 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18/23 Simpson Loan
Edinburgh
EH3 9GB
Scotland
Director NameMrs Amanda Ann Home
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(6 years after company formation)
Appointment Duration16 years, 5 months (resigned 21 April 2006)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBassendean
Gordon
TD3 6LU
Scotland
Director NameKaran Helen Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(6 years after company formation)
Appointment Duration29 years, 9 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWiston Cottage
West Linton
Peebleshire
EH46 7DS
Scotland
Director NameDouglas Forrest Grossart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2003)
RoleTour Operator
Correspondence Address32 Buckstone Avenue
Edinburgh
Midlothian
EH10 6QN
Scotland
Secretary NameRonald Neil Godfrey
NationalityBritish
StatusResigned
Appointed19 June 1991(7 years, 8 months after company formation)
Appointment Duration18 years (resigned 20 June 2009)
RoleCompany Director
Correspondence Address110 Liberton Brae
Edinburgh
Midlothian
EH16 6LA
Scotland
Director NameRonald Neil Godfrey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(19 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 17 July 2009)
RoleAccountant
Correspondence Address110 Liberton Brae
Edinburgh
Midlothian
EH16 6LA
Scotland
Secretary NameKaran Brown
StatusResigned
Appointed20 June 2009(25 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressWiston Cottage Wiston Cottage
West Linton
Peeblesshire
EH46 7DS
Scotland
Director NameMrs Eileen Theresa Aitken
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Carlton Street
Edinburgh
EH4 1NJ
Scotland

Location

Registered Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

25.2k at £1Frances Anne Dalrymple & Thomas O'malley Dalrymple
70.00%
Ordinary
10.8k at £1Trustees Of Atlantic Estates Pension Scheme
30.00%
Ordinary
1 at £1Globespan Group PLC
0.00%
Ordinary
1 at £1Thomas O'malley Dalrymple
0.00%
Ordinary

Financials

Year2014
Net Worth£452,738
Cash£664
Current Liabilities£2,262

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
12 August 2019Termination of appointment of Karan Brown as a secretary on 12 August 2019 (1 page)
12 August 2019Termination of appointment of Karan Helen Brown as a director on 12 August 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
10 December 2018Director's details changed for Mr Thomas O'malley Dalrymple on 1 January 2018 (2 pages)
10 December 2018Registered office address changed from 3 (10) Coates Place Edinburgh EH3 7AA Scotland to 3 Coates Place Edinburgh EH3 7AA on 10 December 2018 (1 page)
25 June 2018Registered office address changed from C/O Room 6 3 Coates Place Edinburgh EH3 7AA to 3 (10) Coates Place Edinburgh EH3 7AA on 25 June 2018 (1 page)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 June 2017Notification of Thomas O'malley Dalrymple as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Frances Anne Dalrymple as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Frances Anne Dalrymple as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Atlantic Estates Pension Scheme as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Atlantic Estates Pension Scheme as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Thomas O'malley Dalrymple as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 36,002
(6 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 36,002
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 36,002
(5 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 36,002
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Termination of appointment of Eileen Aitken as a director (1 page)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 36,002
(6 pages)
9 July 2014Termination of appointment of Eileen Aitken as a director (1 page)
9 July 2014Termination of appointment of Eileen Aitken as a director (1 page)
9 July 2014Termination of appointment of Eileen Aitken as a director (1 page)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 36,002
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
8 July 2013Director's details changed for Thomas O'malley Dalrymple on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mrs Eileen Theresa Aitken on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Thomas O'malley Dalrymple on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Karan Helen Brown on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mrs Eileen Theresa Aitken on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Karan Helen Brown on 8 July 2013 (2 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
8 July 2013Director's details changed for Thomas O'malley Dalrymple on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Karan Helen Brown on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mrs Eileen Theresa Aitken on 8 July 2013 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Registered office address changed from Room 10 3 Coates Place Edinburgh EH3 7AA on 12 July 2011 (1 page)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
12 July 2011Registered office address changed from Room 10 3 Coates Place Edinburgh EH3 7AA on 12 July 2011 (1 page)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
8 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
8 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
17 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
17 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
13 July 2010Director's details changed for Thomas O'malley Dalrymple on 19 June 2010 (2 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mrs Eileen Theresa Aitken on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Mrs Eileen Theresa Aitken on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Karan Helen Brown on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Karan Helen Brown on 19 June 2010 (2 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Thomas O'malley Dalrymple on 19 June 2010 (2 pages)
9 July 2010Appointment of Karan Brown as a secretary (1 page)
9 July 2010Appointment of Karan Brown as a secretary (1 page)
9 July 2010Termination of appointment of Ronald Godfrey as a secretary (1 page)
9 July 2010Termination of appointment of Ronald Godfrey as a secretary (1 page)
25 February 2010Registered office address changed from Colinton House 10 West Mill Road Edinburgh EH13 0NX on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from Colinton House 10 West Mill Road Edinburgh EH13 0NX on 25 February 2010 (2 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
21 July 2009Director appointed mrs eileen theresa aitken (2 pages)
21 July 2009Director appointed mrs eileen theresa aitken (2 pages)
20 July 2009Appointment terminated director ronald godfrey (1 page)
20 July 2009Appointment terminated director ronald godfrey (1 page)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
20 June 2008Return made up to 19/06/08; full list of members (5 pages)
20 June 2008Return made up to 19/06/08; full list of members (5 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
19 June 2007Return made up to 19/06/07; full list of members (3 pages)
19 June 2007Return made up to 19/06/07; full list of members (3 pages)
17 July 2006Return made up to 19/06/06; full list of members (3 pages)
17 July 2006Return made up to 19/06/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
6 July 2005Return made up to 19/06/05; full list of members (3 pages)
6 July 2005Return made up to 19/06/05; full list of members (3 pages)
30 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
30 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
19 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
19 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
7 June 2004Return made up to 19/06/04; full list of members (9 pages)
7 June 2004Return made up to 19/06/04; full list of members (9 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
18 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
18 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
21 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2001Return made up to 19/06/01; full list of members (8 pages)
17 July 2001Return made up to 19/06/01; full list of members (8 pages)
10 April 2001Full accounts made up to 31 October 2000 (10 pages)
10 April 2001Full accounts made up to 31 October 2000 (10 pages)
7 July 2000Return made up to 19/06/00; full list of members (8 pages)
7 July 2000Return made up to 19/06/00; full list of members (8 pages)
17 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Full accounts made up to 31 October 1999 (10 pages)
17 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2000Full accounts made up to 31 October 1999 (10 pages)
25 June 1999Return made up to 19/06/99; full list of members (8 pages)
25 June 1999Return made up to 19/06/99; full list of members (8 pages)
28 April 1999Full accounts made up to 31 October 1998 (10 pages)
28 April 1999Full accounts made up to 31 October 1998 (10 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
1 September 1998Full accounts made up to 31 October 1997 (10 pages)
1 July 1998Return made up to 19/06/98; no change of members (6 pages)
1 July 1998Return made up to 19/06/98; no change of members (6 pages)
22 April 1998Director's particulars changed (1 page)
22 April 1998Director's particulars changed (1 page)
10 July 1997Return made up to 19/06/97; no change of members (6 pages)
10 July 1997Return made up to 19/06/97; no change of members (6 pages)
1 April 1997Full accounts made up to 31 October 1996 (11 pages)
1 April 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 August 1996Return made up to 19/06/96; full list of members (8 pages)
15 August 1996Return made up to 19/06/96; full list of members (8 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
20 October 1983Incorporation (18 pages)
20 October 1983Incorporation (18 pages)