Company NameDunallan Property Company Ltd.
DirectorGeorge Jones Fulston
Company StatusActive
Company NumberSC148587
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameMr George Jones Fulston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(3 days after company formation)
Appointment Duration30 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameLily Fulston
NationalityBritish
StatusCurrent
Appointed27 January 1994(3 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Clare Catherine Welsh
20.00%
Ordinary
1 at £1Clark Mckeen Fulston
20.00%
Ordinary
1 at £1Mr George Jones Fulston
20.00%
Ordinary
1 at £1Mrs Lily Fulston
20.00%
Ordinary
1 at £1Sarah Gillian Henderson
20.00%
Ordinary

Financials

Year2014
Net Worth-£64,881
Cash£17,586
Current Liabilities£112,006

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

1 September 1994Delivered on: 8 September 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at 341, glasgow road, blantyre registered under title number lan 18618.
Outstanding
9 August 1994Delivered on: 29 August 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

28 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
26 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 5
(4 pages)
30 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 5
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(4 pages)
25 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(4 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5
(4 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 January 2011Secretary's details changed for Lily Fulston on 24 January 2011 (1 page)
25 January 2011Secretary's details changed for Lily Fulston on 24 January 2011 (1 page)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Mr George Jones Fulston on 24 January 2011 (2 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Mr George Jones Fulston on 24 January 2011 (2 pages)
20 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
20 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 February 2009Return made up to 24/01/09; full list of members (4 pages)
23 February 2009Return made up to 24/01/09; full list of members (4 pages)
14 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 February 2009Ad 30/09/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
5 February 2009Ad 30/09/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 October 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
11 October 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 February 2005Return made up to 24/01/05; full list of members (6 pages)
2 February 2005Return made up to 24/01/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 February 2002Return made up to 24/01/02; full list of members (6 pages)
19 February 2002Return made up to 24/01/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 January 2001Return made up to 24/01/01; full list of members (6 pages)
23 January 2001Return made up to 24/01/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 February 2000Return made up to 24/01/00; full list of members (6 pages)
10 February 2000Return made up to 24/01/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 February 1999Return made up to 24/01/99; full list of members (6 pages)
25 February 1999Return made up to 24/01/99; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
22 January 1998Return made up to 24/01/98; no change of members (5 pages)
22 January 1998Return made up to 24/01/98; no change of members (5 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 February 1997Return made up to 24/01/97; no change of members (4 pages)
3 February 1997Return made up to 24/01/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
26 January 1996Return made up to 24/01/96; full list of members (6 pages)
26 January 1996Return made up to 24/01/96; full list of members (6 pages)
27 November 1995Full accounts made up to 31 January 1995 (12 pages)
27 November 1995Full accounts made up to 31 January 1995 (12 pages)
8 September 1994Partic of mort/charge * (3 pages)
8 September 1994Partic of mort/charge * (3 pages)
29 August 1994Partic of mort/charge * (3 pages)
29 August 1994Partic of mort/charge * (3 pages)
15 February 1994Memorandum and Articles of Association (8 pages)
15 February 1994Memorandum and Articles of Association (8 pages)
11 February 1994Company name changed designboat LIMITED\certificate issued on 14/02/94 (2 pages)
11 February 1994Company name changed designboat LIMITED\certificate issued on 14/02/94 (2 pages)