Company NameDee Property Limited
DirectorsElena Imbang Buchan and Joseph Langskaill Buchan
Company StatusActive
Company NumberSC234031
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameElena Imbang Buchan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Murray Terrace
Aberdeen
Aberdeenshire
AB11 7SA
Scotland
Director NameMr Joseph Langskaill Buchan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Murray Terrace
Aberdeen
AB11 7SA
Scotland
Secretary NameMr Joseph Langskaill Buchan
NationalityBritish
StatusCurrent
Appointed01 November 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address53 Murray Terrace
Aberdeen
AB11 7SA
Scotland
Secretary NameMr Joseph Langskaill Buchan
NationalityBritish
StatusResigned
Appointed10 April 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Murray Terrace
Aberdeen
AB11 7SA
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameMichael J Walker & Co (Corporation)
StatusResigned
Appointed30 November 2007(5 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2008)
Correspondence Address75 Bon Accord Street
Aberdeen
AB11 6ED
Scotland

Location

Registered Address75 Bon Accord Street
Aberdeen
AB11 6ED
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Elena Imbang Buchan
50.00%
Ordinary
500 at £1Joseph Langskaill Buchan
50.00%
Ordinary

Financials

Year2014
Net Worth£77,826
Cash£4,649
Current Liabilities£528,465

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Elena Imbang Buchan on 11 July 2010 (2 pages)
12 July 2010Director's details changed for Elena Imbang Buchan on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 November 2008Secretary appointed mr joseph langskaill buchan (1 page)
21 November 2008Appointment terminated secretary michael j walker & co (1 page)
21 November 2008Appointment terminated secretary michael j walker & co (1 page)
21 November 2008Secretary appointed mr joseph langskaill buchan (1 page)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
27 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
24 July 2007Return made up to 11/07/07; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 11/07/06; full list of members (2 pages)
15 August 2006Return made up to 11/07/06; full list of members (2 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 May 2006New secretary appointed (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006Registered office changed on 04/05/06 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: 15 golden square aberdeen aberdeenshire AB10 1WF (1 page)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Return made up to 11/07/05; full list of members (7 pages)
24 August 2005Return made up to 11/07/05; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Return made up to 11/07/04; full list of members (7 pages)
21 July 2004Return made up to 11/07/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
20 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
1 August 2002Registered office changed on 01/08/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Ad 11/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Ad 11/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 August 2002New secretary appointed (2 pages)
11 July 2002Incorporation (39 pages)
11 July 2002Incorporation (39 pages)