Company NameDundee City Developments Limited
Company StatusDissolved
Company NumberSC198419
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander John Cameron
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 26 March 2019)
RoleBanker
Country of ResidenceScotland
Correspondence Address23 Eton Street
Dundee
Angus
DD2 1SZ
Scotland
Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 26 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBlythehill, 16 Balmyle Road
West Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameRev Erik Cramb
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 26 March 2019)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence AddressFlat 35 Braehead
Methven Walk
Dundee
DD2 3FJ
Scotland
Director NameMr Harry Terrell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 26 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Kirk Road
Newport On Tay
Fife
DD6 8JD
Scotland
Director NameMr Sinclair Aitken
Date of BirthMay 1936 (Born 88 years ago)
NationalityScottish
StatusClosed
Appointed30 January 2007(7 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 26 March 2019)
RoleRetired Business Executive
Country of ResidenceScotland
Correspondence Address4 Balmyle Road
Broughty Ferry
Dundee
DD5 1JJ
Scotland
Director NameMr Michael Peter Galloway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(9 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address564a Perth Road
Dundee
DD2 1PZ
Scotland
Director NameMr Alexander Flight
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(10 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 26 March 2019)
RoleHead Of Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow East Mains Of Pitmuies
Guthrie
Forfar
Angus
DD8 2SN
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusClosed
Appointed01 April 2008(8 years, 8 months after company formation)
Appointment Duration10 years, 12 months (closed 26 March 2019)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameIan Alan Herbert McPake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address66 Queen Street
Edinburgh
Midlothian
EH2 4NE
Scotland
Director NameMr Hamish Andrew Patrick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address66 Queen Street
Edinburgh
Midlothian
EH2 4NE
Scotland
Director NameNicholas George Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2004)
RoleManufacturer
Correspondence Address139 Strathern Road
Broughty Ferry
Dundee
DD5 1BR
Scotland
Director NameMr David Keay Dorward
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 15 January 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Norrie Street
Broughty Ferry
Dundee
Angus
DD5 2SD
Scotland
Director NameDouglas Alexander Allan Grimmond
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 19 June 2009)
RoleDirector Of Economic Developme
Correspondence Address94 Marlee Road
Broughty Ferry
Dundee
DD5 3EW
Scotland
Director NameCllr Kenneth James Nicolson Guild
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2003)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address76 Brown Street
Broughty Ferry
Dundee
Angus
DD1 5DT
Scotland
Director NameMr Mervyn James Rolfe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2003)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address17 Mains Terrace
Dundee
DD4 7BX
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Telephone01382 227575
Telephone regionDundee

Location

Registered Address34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£400,717
Net Worth£2,353,844
Cash£24,692
Current Liabilities£335,321

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

29 April 2003Delivered on: 7 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Incubator 2 unit, james lindsay place,dundee.
Outstanding
18 April 2003Delivered on: 25 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 5-8 highland chief way, claverhouse industrial park,dundee.
Outstanding
11 December 2002Delivered on: 20 December 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: Land & buildings at faraday street/baird avenue, dryburgh industrial estate, dundee.
Outstanding
2 September 2002Delivered on: 13 September 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: Friarfield house, barrack street, dundee.
Outstanding
16 May 2000Delivered on: 25 May 2000
Satisfied on: 18 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.5 acre site at claverhouse industrial park east, dundee.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2018Accounts for a small company made up to 30 April 2018 (10 pages)
14 December 2018Application to strike the company off the register (4 pages)
20 September 2018Satisfaction of charge 3 in full (1 page)
20 September 2018Satisfaction of charge 5 in full (1 page)
20 September 2018Satisfaction of charge 4 in full (1 page)
20 September 2018Satisfaction of charge 2 in full (1 page)
14 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
12 February 2018Accounts for a small company made up to 30 April 2017 (17 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (15 pages)
6 February 2017Full accounts made up to 30 April 2016 (15 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
5 January 2016Full accounts made up to 30 April 2015 (15 pages)
5 January 2016Full accounts made up to 30 April 2015 (15 pages)
21 August 2015Annual return made up to 26 July 2015 no member list (9 pages)
21 August 2015Annual return made up to 26 July 2015 no member list (9 pages)
26 January 2015Full accounts made up to 30 April 2014 (15 pages)
26 January 2015Full accounts made up to 30 April 2014 (15 pages)
11 August 2014Annual return made up to 26 July 2014 no member list (9 pages)
11 August 2014Annual return made up to 26 July 2014 no member list (9 pages)
18 December 2013Full accounts made up to 30 April 2013 (16 pages)
18 December 2013Full accounts made up to 30 April 2013 (16 pages)
17 September 2013Annual return made up to 26 July 2013 no member list (9 pages)
17 September 2013Annual return made up to 26 July 2013 no member list (9 pages)
18 December 2012Full accounts made up to 30 April 2012 (16 pages)
18 December 2012Full accounts made up to 30 April 2012 (16 pages)
2 August 2012Director's details changed for Rev Erik Cramb on 1 May 2012 (2 pages)
2 August 2012Director's details changed for Rev Erik Cramb on 1 May 2012 (2 pages)
2 August 2012Annual return made up to 26 July 2012 no member list (9 pages)
2 August 2012Director's details changed for Rev Erik Cramb on 1 May 2012 (2 pages)
2 August 2012Annual return made up to 26 July 2012 no member list (9 pages)
21 December 2011Full accounts made up to 30 April 2011 (16 pages)
21 December 2011Full accounts made up to 30 April 2011 (16 pages)
8 August 2011Annual return made up to 26 July 2011 no member list (9 pages)
8 August 2011Annual return made up to 26 July 2011 no member list (9 pages)
13 January 2011Full accounts made up to 30 April 2010 (13 pages)
13 January 2011Full accounts made up to 30 April 2010 (13 pages)
11 August 2010Director's details changed for Mr Michael Peter Galloway on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Mr Michael Peter Galloway on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Rev Erik Cramb on 1 January 2010 (2 pages)
11 August 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
11 August 2010Director's details changed for Rev Erik Cramb on 1 January 2010 (2 pages)
11 August 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
11 August 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
11 August 2010Director's details changed for Rev Erik Cramb on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 26 July 2010 no member list (9 pages)
11 August 2010Director's details changed for Mr Michael Peter Galloway on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 26 July 2010 no member list (9 pages)
1 February 2010Full accounts made up to 30 April 2009 (14 pages)
1 February 2010Full accounts made up to 30 April 2009 (14 pages)
15 January 2010Appointment of Mr Alexander Flight as a director (2 pages)
15 January 2010Appointment of Mr Alexander Flight as a director (2 pages)
15 January 2010Termination of appointment of David Dorward as a director (1 page)
15 January 2010Termination of appointment of David Dorward as a director (1 page)
3 November 2009Appointment of Mr Michael Peter Galloway as a director (1 page)
3 November 2009Appointment of Mr Michael Peter Galloway as a director (1 page)
10 August 2009Appointment terminated director douglas grimmond (1 page)
10 August 2009Annual return made up to 26/07/09 (4 pages)
10 August 2009Annual return made up to 26/07/09 (4 pages)
10 August 2009Appointment terminated director douglas grimmond (1 page)
24 February 2009Full accounts made up to 30 April 2008 (13 pages)
24 February 2009Full accounts made up to 30 April 2008 (13 pages)
18 August 2008Annual return made up to 26/07/08 (4 pages)
18 August 2008Annual return made up to 26/07/08 (4 pages)
11 August 2008Director appointed sinclair aitken (2 pages)
11 August 2008Director appointed sinclair aitken (2 pages)
2 June 2008Appointment terminated secretary blackadders solicitors (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Appointment terminated secretary blackadders solicitors (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
3 March 2008Full accounts made up to 30 April 2007 (13 pages)
3 March 2008Full accounts made up to 30 April 2007 (13 pages)
4 October 2007Annual return made up to 26/07/07 (2 pages)
4 October 2007Annual return made up to 26/07/07 (2 pages)
26 February 2007Full accounts made up to 30 April 2006 (13 pages)
26 February 2007Full accounts made up to 30 April 2006 (13 pages)
4 September 2006Annual return made up to 26/07/06 (2 pages)
4 September 2006Annual return made up to 26/07/06 (2 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (14 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (14 pages)
1 September 2005Annual return made up to 26/07/05 (2 pages)
1 September 2005Annual return made up to 26/07/05 (2 pages)
25 February 2005Full accounts made up to 30 April 2004 (13 pages)
25 February 2005Full accounts made up to 30 April 2004 (13 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
30 July 2004Annual return made up to 26/07/04 (6 pages)
30 July 2004Annual return made up to 26/07/04 (6 pages)
25 February 2004Full accounts made up to 30 April 2003 (14 pages)
25 February 2004Full accounts made up to 30 April 2003 (14 pages)
1 August 2003Director resigned (1 page)
1 August 2003Annual return made up to 26/07/03 (7 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Annual return made up to 26/07/03 (7 pages)
1 August 2003Director resigned (1 page)
7 May 2003Partic of mort/charge * (5 pages)
7 May 2003Partic of mort/charge * (5 pages)
25 April 2003Partic of mort/charge * (5 pages)
25 April 2003Partic of mort/charge * (5 pages)
2 March 2003Full accounts made up to 30 April 2002 (11 pages)
2 March 2003Full accounts made up to 30 April 2002 (11 pages)
20 December 2002Partic of mort/charge * (5 pages)
20 December 2002Partic of mort/charge * (5 pages)
13 September 2002Partic of mort/charge * (5 pages)
13 September 2002Partic of mort/charge * (5 pages)
30 July 2002Annual return made up to 26/07/02 (7 pages)
30 July 2002Annual return made up to 26/07/02 (7 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
18 August 2001Dec mort/charge * (4 pages)
18 August 2001Dec mort/charge * (4 pages)
3 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
25 May 2000Partic of mort/charge * (6 pages)
25 May 2000Partic of mort/charge * (6 pages)
24 May 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
24 May 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 November 1999Memorandum and Articles of Association (16 pages)
5 November 1999Memorandum and Articles of Association (16 pages)
26 July 1999Incorporation (27 pages)
26 July 1999Incorporation (27 pages)