Company NameDunsmuir (Development & Property Consultants) Limited
DirectorsJohn Brian McAllister and Murray Nunn Yeoman
Company StatusActive
Company NumberSC114118
CategoryPrivate Limited Company
Incorporation Date21 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Brian McAllister
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1988(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Farmhouse House O'Muir
Penicuik
Midlothian
EH26 0PS
Scotland
Director NameMurray Nunn Yeoman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1988(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressWitches Tower
Shore Road Crombie Point
Crombie Dunfermline
Fife
KY12 8LQ
Scotland
Secretary NameMr John Brian McAllister
NationalityBritish
StatusCurrent
Appointed15 October 1996(7 years, 12 months after company formation)
Appointment Duration27 years, 6 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Farmhouse House O'Muir
Penicuik
Midlothian
EH26 0PS
Scotland
Director NameAlan Andrew Henderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address19 The Glebe
Aberdour
Burntisland
Fife
KY3 0UN
Scotland
Director NameRobert Pearson McIntyre
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 1996)
RoleConsulting Engineer
Correspondence Address9 Mauricewood Rise
Penicuik
Midlothian
EH26 0BJ
Scotland
Secretary NameAlan Andrew Henderson
NationalityBritish
StatusResigned
Appointed14 April 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 The Glebe
Aberdour
Burntisland
Fife
KY3 0UN
Scotland
Director NameMr David Farquhar Brewster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(9 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 07 April 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBonnington Mains
Wilkieston
Kirknewton
Midlothian
EH27 8BB
Scotland
Director NameMr Alexander Kinloch Brewster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(9 years, 1 month after company formation)
Appointment Duration22 years, 12 months (resigned 27 November 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBonnington Mains Farm
Kirknewton
EH27 8BB
Scotland

Location

Registered AddressWaterside Studios
Coltbridge Avenue
Roseburn
Edinburgh
EH12 6AH
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £25John Brian Mcallister
50.00%
Ordinary
2 at £25Murray Nunn Yeoman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 April 2024 (5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 December 2020Termination of appointment of Alexander Kinloch Brewster as a director on 27 November 2020 (1 page)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
7 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
27 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
27 April 2018Termination of appointment of David Farquhar Brewster as a director on 7 April 2018 (1 page)
18 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
24 August 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
28 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
5 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
5 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
20 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Alexander Kinloch Brewster on 14 April 2010 (2 pages)
20 July 2010Director's details changed for Alexander Kinloch Brewster on 14 April 2010 (2 pages)
26 August 2009Return made up to 14/04/09; full list of members (4 pages)
26 August 2009Return made up to 14/04/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2008Return made up to 14/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2008Return made up to 14/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 14/04/07; no change of members (8 pages)
4 May 2007Return made up to 14/04/07; no change of members (8 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 14/04/06; full list of members (8 pages)
13 April 2006Return made up to 14/04/06; full list of members (8 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 July 2005Return made up to 14/04/05; full list of members (8 pages)
29 July 2005Return made up to 14/04/05; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 April 2003Return made up to 14/04/03; full list of members (8 pages)
23 April 2003Return made up to 14/04/03; full list of members (8 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 July 2002Return made up to 14/04/02; full list of members (8 pages)
18 July 2002Return made up to 14/04/02; full list of members (8 pages)
21 August 2001Full accounts made up to 31 March 2001 (4 pages)
21 August 2001Full accounts made up to 31 March 2001 (4 pages)
17 May 2001Return made up to 14/04/01; full list of members (7 pages)
17 May 2001Return made up to 14/04/01; full list of members (7 pages)
28 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2000Full accounts made up to 31 March 2000 (4 pages)
27 April 2000Full accounts made up to 31 March 2000 (4 pages)
5 May 1999Full accounts made up to 31 March 1999 (4 pages)
5 May 1999Full accounts made up to 31 March 1999 (4 pages)
22 April 1999Return made up to 14/04/99; no change of members (8 pages)
22 April 1999Return made up to 14/04/99; no change of members (8 pages)
2 June 1998Full accounts made up to 31 March 1998 (4 pages)
2 June 1998Full accounts made up to 31 March 1998 (4 pages)
20 May 1998Return made up to 14/04/98; no change of members (6 pages)
20 May 1998Return made up to 14/04/98; no change of members (6 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
23 May 1997Full accounts made up to 31 March 1997 (4 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (3 pages)
23 May 1997Return made up to 14/04/97; full list of members (6 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (3 pages)
23 May 1997Full accounts made up to 31 March 1997 (4 pages)
23 May 1997Return made up to 14/04/97; full list of members (6 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
24 April 1996Full accounts made up to 31 March 1996 (4 pages)
24 April 1996Return made up to 14/04/96; full list of members (8 pages)
24 April 1996Return made up to 14/04/96; full list of members (8 pages)
24 April 1996Full accounts made up to 31 March 1996 (4 pages)
21 October 1988Incorporation (14 pages)