Company NameGendisot Limited
DirectorDavid William Anderson
Company StatusActive
Company NumberSC089155
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David William Anderson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1988(3 years, 8 months after company formation)
Appointment Duration36 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Byron Street
Dundee
DD3 6QT
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(20 years, 4 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameLynda Edith Christine Scott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1988(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1991)
RoleTeacher
Correspondence AddressArd Grianach
Abernyte
Perth
Perthshire
PH14 9ST
Scotland
Secretary NameDrummond Robbie & Gibson (Corporation)
StatusResigned
Appointed31 March 1991(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 April 1997)
Correspondence AddressMeadow Place Buildings
Bell Street
Dundee
Angus
DD1 1EJ
Scotland
Secretary NamePaul R. Anderson Solicitors (Corporation)
StatusResigned
Appointed21 April 1997(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2002)
Correspondence Address20 Whitehall Crescent
Dundee
DD1 4AU
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed30 January 2002(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David William Anderson
50.00%
Ordinary
1 at £1Elaine Frances Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£467,831
Cash£174,639
Current Liabilities£14,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

13 October 2014Delivered on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 2/2 60 provost road dundee.
Outstanding
13 October 2014Delivered on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Forming flat 172 clepington road dundee ANG25778.
Outstanding
13 October 2014Delivered on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming the four flats being flat 1/1 21A flat 2/1 21B st marys road dundee and flat 1/2 23A flat 2/2 23B st marys road dundee ANG54750.
Outstanding
13 October 2014Delivered on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 6C bonnethill place dundee ANG56347.
Outstanding
13 October 2014Delivered on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 27 bonnethill place dundee ANG1858.
Outstanding
26 September 2014Delivered on: 3 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 September 2004Delivered on: 4 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat, 172 clepington road, dundee ANG25778.
Outstanding
9 January 2002Delivered on: 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 bonnethill place, dundee.
Outstanding
13 October 2014Delivered on: 25 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 47 baldovan terrace dundee ANG46744.
Outstanding
21 December 2001Delivered on: 9 January 2002
Satisfied on: 13 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

1 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
8 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 March 2023Appointment of Elaine Frances Anderson as a secretary on 13 March 2023 (2 pages)
15 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 October 2014Registration of charge SC0891550010, created on 13 October 2014 (8 pages)
25 October 2014Registration of charge SC0891550010, created on 13 October 2014 (8 pages)
22 October 2014Registration of charge SC0891550009, created on 13 October 2014 (9 pages)
22 October 2014Registration of charge SC0891550009, created on 13 October 2014 (9 pages)
17 October 2014Registration of charge SC0891550008, created on 13 October 2014 (8 pages)
17 October 2014Registration of charge SC0891550008, created on 13 October 2014 (8 pages)
17 October 2014Registration of charge SC0891550007, created on 13 October 2014 (8 pages)
17 October 2014Registration of charge SC0891550005, created on 13 October 2014 (8 pages)
17 October 2014Registration of charge SC0891550005, created on 13 October 2014 (8 pages)
17 October 2014Registration of charge SC0891550006, created on 13 October 2014 (8 pages)
17 October 2014Registration of charge SC0891550006, created on 13 October 2014 (8 pages)
17 October 2014Registration of charge SC0891550007, created on 13 October 2014 (8 pages)
3 October 2014Registration of charge SC0891550004, created on 26 September 2014 (5 pages)
3 October 2014Registration of charge SC0891550004, created on 26 September 2014 (5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for David William Anderson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for David William Anderson on 12 April 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
4 October 2004Partic of mort/charge * (5 pages)
4 October 2004Partic of mort/charge * (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2004Return made up to 31/03/04; full list of members (5 pages)
22 April 2004Return made up to 31/03/04; full list of members (5 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
10 April 2003Return made up to 31/03/03; full list of members (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
18 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2002Registered office changed on 05/02/02 from: 35 byron street dundee DD3 6QT (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 35 byron street dundee DD3 6QT (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
17 January 2002Partic of mort/charge * (5 pages)
17 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (6 pages)
9 January 2002Partic of mort/charge * (6 pages)
4 April 2001Return made up to 31/03/01; full list of members (6 pages)
4 April 2001Return made up to 31/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 March 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 May 1999Return made up to 31/03/99; no change of members (4 pages)
13 May 1999Return made up to 31/03/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 March 1998 (11 pages)
6 April 1999Full accounts made up to 31 March 1998 (11 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
1 October 1997Full accounts made up to 31 March 1997 (11 pages)
1 October 1997Full accounts made up to 31 March 1997 (11 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 May 1996Return made up to 31/03/96; no change of members (4 pages)
29 May 1996Return made up to 31/03/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
7 August 1984Incorporation (20 pages)
7 August 1984Incorporation (20 pages)