Company NameDunallan Homes Ltd.
DirectorsRobert Melrose Scott and Alison Scott
Company StatusActive
Company NumberSC173524
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Melrose Scott
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address20 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Director NameAlison Scott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(5 years after company formation)
Appointment Duration22 years, 1 month
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address20 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Director NameDerek Alexander Anderson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleBuilder
Correspondence AddressKellerstane
Gogar Station Road
Edinburgh
Midlothian
EH12 9BS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAlison Scott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address20 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameAlison Scott
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address20 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Secretary NameMr Robert Melrose Scott
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2005)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address20 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Secretary NameAlexander Gordon Mitchell
NationalityBritish
StatusResigned
Appointed28 September 2005(8 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2012)
RoleCompany Director
Correspondence Address25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland

Location

Registered AddressChristies
Dalgety Bay Business Centre Sybrig House
Ridge Way
Dalgety Bay
Fife
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Alison S. Scott
50.00%
Ordinary
50 at £1Robert M. Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£86,709
Cash£1,938
Current Liabilities£119,537

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

30 April 2008Delivered on: 7 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at 66 coburg street, leith, edinburgh MID60936 and MID114319.
Outstanding
25 July 2003Delivered on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 26 june 2003.
Particulars: Three building lots adjoining dalhousie road, eskbank, dalkeith, midlothian (title number MID24184) together with fixtures and fittings etc.
Outstanding
26 January 2000Delivered on: 2 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 February 2003Delivered on: 19 February 2003
Satisfied on: 13 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 cairnmuir road, edinburgh--title number MID19386.
Fully Satisfied
3 November 2000Delivered on: 10 November 2000
Satisfied on: 20 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 24 october 2000.
Particulars: 5 belgrave terrace, corstorphine, edinburgh.
Fully Satisfied
24 February 2000Delivered on: 10 March 2000
Satisfied on: 16 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bellhaven cottage, ravenscroft street, gilmerton.
Fully Satisfied
23 December 1999Delivered on: 6 January 2000
Satisfied on: 16 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/18 duff street lane adn adjacent ground at edinburgh.
Fully Satisfied

Filing History

30 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
23 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
4 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 September 2021Satisfaction of charge 2 in full (4 pages)
31 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Termination of appointment of Alexander Mitchell as a secretary (1 page)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
12 April 2013Termination of appointment of Alexander Mitchell as a secretary (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Registered office address changed from 25 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 25 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE on 18 September 2012 (1 page)
6 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 April 2010Director's details changed for Robert Melrose Scott on 17 March 2010 (2 pages)
16 April 2010Director's details changed for Alison Scott on 17 March 2010 (2 pages)
16 April 2010Director's details changed for Alison Scott on 17 March 2010 (2 pages)
16 April 2010Director's details changed for Robert Melrose Scott on 17 March 2010 (2 pages)
16 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 17/03/09; full list of members (4 pages)
14 April 2009Return made up to 17/03/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 March 2008Return made up to 17/03/08; full list of members (4 pages)
25 March 2008Return made up to 17/03/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2007Return made up to 17/03/07; full list of members (3 pages)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Return made up to 17/03/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Registered office changed on 04/08/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
4 August 2006Registered office changed on 04/08/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page)
4 April 2006Return made up to 17/03/06; full list of members (3 pages)
4 April 2006Return made up to 17/03/06; full list of members (3 pages)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 17/03/05; full list of members (3 pages)
3 May 2005Return made up to 17/03/05; full list of members (3 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 April 2004Dec mort/charge * (4 pages)
13 April 2004Dec mort/charge * (4 pages)
22 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 August 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (5 pages)
20 March 2003Return made up to 17/03/03; full list of members (7 pages)
20 March 2003Return made up to 17/03/03; full list of members (7 pages)
19 February 2003Partic of mort/charge * (5 pages)
19 February 2003Partic of mort/charge * (5 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002New director appointed (2 pages)
20 June 2002Dec mort/charge * (4 pages)
20 June 2002Dec mort/charge * (4 pages)
16 April 2002Dec mort/charge * (4 pages)
16 April 2002Dec mort/charge * (4 pages)
16 April 2002Dec mort/charge * (4 pages)
16 April 2002Dec mort/charge * (4 pages)
21 March 2002Return made up to 17/03/02; full list of members (6 pages)
21 March 2002Return made up to 17/03/02; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 March 2001Return made up to 17/03/01; full list of members (6 pages)
22 March 2001Return made up to 17/03/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 November 2000Partic of mort/charge * (5 pages)
10 November 2000Partic of mort/charge * (5 pages)
28 March 2000Return made up to 17/03/00; full list of members (6 pages)
28 March 2000Return made up to 17/03/00; full list of members (6 pages)
10 March 2000Partic of mort/charge * (5 pages)
10 March 2000Partic of mort/charge * (5 pages)
2 February 2000Partic of mort/charge * (5 pages)
2 February 2000Partic of mort/charge * (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Partic of mort/charge * (8 pages)
6 January 2000Partic of mort/charge * (8 pages)
8 April 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1998Return made up to 17/03/98; full list of members (6 pages)
6 April 1998Return made up to 17/03/98; full list of members (6 pages)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Ad 25/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1997Ad 25/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997Incorporation (16 pages)
17 March 1997Incorporation (16 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Director resigned (1 page)