Company NameDundas Nominees Limited
Company StatusDissolved
Company NumberSC206430
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Inglis Hume
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address236 Colinton Road
Edinburgh
Midlothian
EH14 1DL
Scotland
Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHazelbank 4 Marmion Road
North Berwick
East Lothian
EH39 4PG
Scotland
Secretary NameMr Keith David Murdoch
NationalityBritish
StatusClosed
Appointed31 December 2004(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 09 April 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHazelbank 4 Marmion Road
North Berwick
East Lothian
EH39 4PG
Scotland
Director NameRobert Bryan Timmons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleAccountant
Correspondence Address35/9 Mid Steil
Edinburgh
Midlothian
EH10 5XB
Scotland
Secretary NameRobert Bryan Timmons
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleAccountant
Correspondence Address35/9 Mid Steil
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NameJames Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressDundas House
Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Springfords LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (1 page)
24 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for John Inglis Hume on 1 March 2010 (2 pages)
28 April 2010Director's details changed for John Inglis Hume on 1 March 2010 (2 pages)
28 April 2010Director's details changed for John Inglis Hume on 1 March 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 May 2009Return made up to 18/04/09; full list of members (3 pages)
7 May 2009Return made up to 18/04/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
5 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 January 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 April 2006Return made up to 18/04/06; full list of members (2 pages)
25 April 2006Return made up to 18/04/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
13 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
20 April 2005New secretary appointed (1 page)
20 April 2005New secretary appointed (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
13 May 2004Return made up to 18/04/04; full list of members (8 pages)
13 May 2004Return made up to 18/04/04; full list of members (8 pages)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
22 May 2003Return made up to 18/04/03; full list of members (8 pages)
22 May 2003Return made up to 18/04/03; full list of members (8 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 May 2002Return made up to 18/04/02; full list of members (7 pages)
10 May 2002Return made up to 18/04/02; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
8 May 2001Return made up to 18/04/01; full list of members (7 pages)
8 May 2001Return made up to 18/04/01; full list of members (7 pages)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
18 April 2000Incorporation (17 pages)
18 April 2000Incorporation (17 pages)