Company NameS & I Properties (Dundee) Limited
DirectorsIan Charles Matthew and Sara Janine Matthew
Company StatusActive
Company NumberSC212658
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Charles Matthew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(6 days after company formation)
Appointment Duration23 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 1 Dunavon Mansion
Dunavon Gardens
Dundee
DD3 9RA
Scotland
Secretary NameMr Ian Charles Matthew
NationalityBritish
StatusCurrent
Appointed14 November 2000(6 days after company formation)
Appointment Duration23 years, 5 months
RoleFactory Worker
Country of ResidenceScotland
Correspondence AddressFlat 1 Dunavon Mansion
Dunavon Gardens
Dundee
DD3 9RA
Scotland
Director NameMs Sara Janine Matthew
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(17 years after company formation)
Appointment Duration6 years, 5 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressFlat 1 Dunavon Mansion
Dunavon Gardens
Dundee
DD3 9RA
Scotland
Director NameSara Janine Matthew
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(6 days after company formation)
Appointment Duration17 years (resigned 21 November 2017)
RoleStudent
Country of ResidenceScotland
Correspondence AddressFlat 1 Dunavon Mansion
Dunavon Gardens
Dundee
DD3 9RA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
Tayside
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£52,866
Cash£34
Current Liabilities£30,962

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

18 January 2016Delivered on: 2 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 46 brantwood avenue, dundee. ANG9948.
Outstanding
18 January 2016Delivered on: 23 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 105 finella place, dundee. ANG67073.
Outstanding
11 September 2015Delivered on: 11 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 November 2003Delivered on: 15 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 graham street, dundee.
Outstanding
3 November 2003Delivered on: 15 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 brantwood avenue, dundee.
Outstanding
28 November 2000Delivered on: 5 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

10 November 2020Director's details changed for Mr Ian Charles Matthew on 31 October 2020 (2 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
10 November 2020Director's details changed for Ms Sara Janine Matthew on 31 October 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
9 January 2020Confirmation statement made on 8 November 2019 with no updates (3 pages)
3 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
20 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
22 November 2017Appointment of Ms Sara Janine Matthew as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Ms Sara Janine Matthew as a director on 21 November 2017 (2 pages)
22 November 2017Termination of appointment of Sara Janine Matthew as a director on 21 November 2017 (1 page)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 November 2017Termination of appointment of Sara Janine Matthew as a director on 21 November 2017 (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 February 2016Registration of charge SC2126580006, created on 18 January 2016 (7 pages)
2 February 2016Registration of charge SC2126580006, created on 18 January 2016 (7 pages)
23 January 2016Registration of charge SC2126580005, created on 18 January 2016 (8 pages)
23 January 2016Registration of charge SC2126580005, created on 18 January 2016 (8 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
11 September 2015Registration of charge SC2126580004, created on 11 September 2015 (17 pages)
11 September 2015Registration of charge SC2126580004, created on 11 September 2015 (17 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 December 2009Director's details changed for Ian Charles Matthew on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Sara Janine Matthew on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Ian Charles Matthew on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Sara Janine Matthew on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ian Charles Matthew on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Sara Janine Matthew on 1 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 November 2008Return made up to 08/11/08; full list of members (4 pages)
25 November 2008Return made up to 08/11/08; full list of members (4 pages)
3 September 2008Return made up to 08/11/07; full list of members (4 pages)
3 September 2008Return made up to 08/11/07; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from flat 1 dunavon mansion dunavon gardens dundee DD3 9RA (1 page)
26 August 2008Registered office changed on 26/08/2008 from flat 1 dunavon mansion dunavon gardens dundee DD3 9RA (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2007Return made up to 08/11/06; full list of members (2 pages)
31 August 2007Return made up to 08/11/06; full list of members (2 pages)
23 February 2007Return made up to 08/11/04; full list of members (7 pages)
23 February 2007Return made up to 08/11/04; full list of members (7 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 October 2006Return made up to 08/11/05; full list of members (7 pages)
30 October 2006Return made up to 08/11/05; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 December 2003Return made up to 08/11/03; full list of members (7 pages)
5 December 2003Return made up to 08/11/03; full list of members (7 pages)
15 November 2003Partic of mort/charge * (5 pages)
15 November 2003Partic of mort/charge * (5 pages)
15 November 2003Partic of mort/charge * (5 pages)
15 November 2003Partic of mort/charge * (5 pages)
10 March 2003Return made up to 08/11/02; full list of members (7 pages)
10 March 2003Return made up to 08/11/02; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 January 2002Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Registered office changed on 15/01/02 from: 272 clepington road dundee angus DD3 8DY (1 page)
15 January 2002Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Registered office changed on 15/01/02 from: 272 clepington road dundee angus DD3 8DY (1 page)
5 December 2000Partic of mort/charge * (6 pages)
5 December 2000Partic of mort/charge * (6 pages)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
28 November 2000Ad 14/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Ad 14/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
28 November 2000Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
8 November 2000Incorporation (14 pages)
8 November 2000Incorporation (14 pages)