Company NameD.U.K.E. Properties (UK) Limited
Company StatusDissolved
Company NumberSC226704
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Dissolution Date11 May 2016 (7 years, 11 months ago)
Previous NamesAncient Mariner Properties Limited and Valad Properties (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christian James Alexander Bearman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(8 years after company formation)
Appointment Duration6 years, 3 months (closed 11 May 2016)
RoleChief Operating Officer - Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 September 2003(1 year, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 11 May 2016)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameValsec Director Limited (Corporation)
StatusClosed
Appointed01 September 2009(7 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 11 May 2016)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameStewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(same day as company formation)
RoleSolicitor
Correspondence Address6 Moat Place
Edinburgh
Midlothian
EH14 1NY
Scotland
Secretary NameMr Andrew John Blain
NationalityBritish
StatusResigned
Appointed04 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 10 July 2007)
RoleSurveyor
Correspondence AddressAvenue Louise 541 Ascot Apartments
Square Du Bois 1050 Ixelles
Bruxelles
Belgium
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 week, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed15 January 2002(1 week, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park
Haxby
Yorkshire
YO32 3LN
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2009)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NamePaul Richardson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 2007)
RoleFinancial Controller
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameMrs Rachel Elizabeth Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 2007)
RoleHead Of Corporate Banking
Country of ResidenceEngland
Correspondence AddressBetchworth House
101 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameMr James Edward Maddy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years, 12 months after company formation)
Appointment Duration1 week, 6 days (resigned 13 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed10 July 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2009)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitevalad.eu
Telephone0x6e31db7c0
Telephone regionUnknown

Location

Registered Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Turnover£535,000
Net Worth-£218,147,000
Current Liabilities£226,039,000

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 May 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Return of final meeting of voluntary winding up (14 pages)
29 June 2015Satisfaction of charge 2 in full (4 pages)
29 June 2015Satisfaction of charge 14 in full (4 pages)
29 June 2015Satisfaction of charge 4 in full (4 pages)
29 June 2015Satisfaction of charge 12 in full (4 pages)
29 June 2015Satisfaction of charge 27 in full (4 pages)
29 June 2015Satisfaction of charge 7 in full (4 pages)
29 June 2015Satisfaction of charge 35 in full (4 pages)
29 June 2015Satisfaction of charge 1 in full (4 pages)
29 June 2015Satisfaction of charge 9 in full (4 pages)
29 June 2015Satisfaction of charge 29 in full (4 pages)
29 June 2015Satisfaction of charge 25 in full (4 pages)
29 June 2015Satisfaction of charge 5 in full (4 pages)
29 June 2015Satisfaction of charge 11 in full (4 pages)
29 June 2015Satisfaction of charge 10 in full (4 pages)
29 June 2015Satisfaction of charge 22 in full (4 pages)
29 June 2015Satisfaction of charge 16 in full (4 pages)
29 June 2015Satisfaction of charge 8 in full (4 pages)
29 June 2015Satisfaction of charge 32 in full (4 pages)
29 June 2015Satisfaction of charge 30 in full (4 pages)
29 June 2015Satisfaction of charge 33 in full (4 pages)
29 June 2015Satisfaction of charge 18 in full (4 pages)
29 June 2015Satisfaction of charge 31 in full (4 pages)
29 June 2015Satisfaction of charge 3 in full (4 pages)
29 June 2015Satisfaction of charge 23 in full (4 pages)
29 June 2015Satisfaction of charge 28 in full (4 pages)
29 June 2015Satisfaction of charge 15 in full (4 pages)
29 June 2015Satisfaction of charge 6 in full (4 pages)
29 June 2015Satisfaction of charge 24 in full (4 pages)
29 June 2015Satisfaction of charge 19 in full (4 pages)
29 June 2015Satisfaction of charge 21 in full (4 pages)
29 June 2015Satisfaction of charge 34 in full (4 pages)
29 June 2015Satisfaction of charge 26 in full (4 pages)
29 June 2015Satisfaction of charge 20 in full (4 pages)
30 June 2014Full accounts made up to 30 June 2013 (29 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 151,000
(6 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 151,000
(6 pages)
25 October 2013Satisfaction of charge 13 in full (1 page)
25 October 2013Satisfaction of charge 17 in full (1 page)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Christian James Alexander Bearman on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Christian James Alexander Bearman on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
20 June 2013Director's details changed for Mr Christian James Alexander Bearman on 7 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Christian James Alexander Bearman on 7 June 2013 (2 pages)
6 February 2013Company name changed valad properties (uk) LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
30 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
(1 page)
30 January 2013Change of name with request to seek comments from relevant body (2 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
29 November 2012Full accounts made up to 30 June 2012 (29 pages)
24 May 2012Full accounts made up to 30 June 2011 (28 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 35 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 21 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 31 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 29 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 32 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 33 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 28 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 22 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 24 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 34 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 30 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 27 (10 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 26 (10 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 18 (25 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents approved 20/03/2012
(13 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 17 (12 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 16 (9 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
12 October 2010Full accounts made up to 30 June 2010 (28 pages)
23 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
29 March 2010Full accounts made up to 30 June 2009 (32 pages)
30 January 2010Appointment of Mr Christian James Alexander Bearman as a director (3 pages)
30 January 2010Termination of appointment of James Maddy as a director (2 pages)
25 January 2010Director's details changed for Valsec Director Limited on 4 January 2010 (2 pages)
25 January 2010Secretary's details changed for Valad Secretarial Services Limited on 4 January 2010 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
25 January 2010Secretary's details changed for Valad Secretarial Services Limited on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Valsec Director Limited on 4 January 2010 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
23 January 2010Appointment of James Edward Maddy as a director (3 pages)
23 January 2010Termination of appointment of Didier Tandy as a director (2 pages)
16 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
16 October 2009Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
4 September 2009Director appointed valsec director LIMITED (2 pages)
4 September 2009Appointment terminated director europa director LIMITED (2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 13 (8 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of financing agreements 30/06/2009
(9 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
13 July 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 July 2009Appointment terminated director stephen mcbride (1 page)
28 April 2009Full accounts made up to 30 June 2008 (22 pages)
16 January 2009Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
16 January 2009Director's change of particulars / europa director / 04/01/2009 (2 pages)
16 January 2009Return made up to 04/01/09; full list of members (5 pages)
28 May 2008Appointment terminated director kevin mccabe (1 page)
28 May 2008Appointment terminated director rachel robertson (1 page)
28 May 2008Appointment terminated director cesidio di ciacca (1 page)
28 May 2008Director appointed europa director (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
16 January 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
14 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 January 2008Full accounts made up to 28 February 2007 (19 pages)
26 September 2007Company name changed ancient mariner properties limit ed\certificate issued on 26/09/07 (2 pages)
8 September 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
4 May 2007Auditor's resignation (2 pages)
25 January 2007Return made up to 04/01/07; full list of members (4 pages)
16 November 2006Director's particulars changed (1 page)
24 October 2006Full accounts made up to 28 February 2006 (19 pages)
5 April 2006Director's particulars changed (1 page)
24 January 2006Return made up to 04/01/06; full list of members (4 pages)
8 September 2005Partic of mort/charge * (8 pages)
19 August 2005Full accounts made up to 28 February 2005 (18 pages)
24 January 2005Return made up to 04/01/05; full list of members (10 pages)
1 December 2004Full accounts made up to 29 February 2004 (19 pages)
21 June 2004Director's particulars changed (1 page)
11 March 2004Secretary resigned (1 page)
12 February 2004Return made up to 04/01/04; full list of members (10 pages)
26 January 2004New director appointed (3 pages)
8 December 2003New director appointed (7 pages)
13 November 2003New director appointed (4 pages)
13 November 2003New director appointed (3 pages)
13 November 2003Director resigned (1 page)
28 October 2003Memorandum and Articles of Association (7 pages)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 October 2003Nc inc already adjusted 16/10/03 (1 page)
28 October 2003Ad 16/10/03--------- £ si [email protected]=150000 £ ic 1000/151000 (2 pages)
16 September 2003New secretary appointed (2 pages)
7 August 2003Group of companies' accounts made up to 28 February 2003 (20 pages)
13 January 2003Return made up to 04/01/03; full list of members (8 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
6 March 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New director appointed (3 pages)
2 February 2002Partic of mort/charge * (6 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
17 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2002Memorandum and Articles of Association (9 pages)
17 January 2002Ad 15/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 January 2002Registered office changed on 17/01/02 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
4 January 2002Incorporation (24 pages)