Company NameDunedin Property Management Limited
DirectorsAzhar Ghafoor and Naheed Ghafhoor
Company StatusActive
Company NumberSC237609
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Azhar Ghafoor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleProperty Management
Country of ResidenceScotland
Correspondence Address29 Telford Road
Blackhall
Edinburgh
EH4 2AY
Scotland
Secretary NameNaheed Ghafoor
NationalityBritish
StatusCurrent
Appointed20 May 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Correspondence Address29 Telford Road
Edinburgh
EH4 2AY
Scotland
Director NameMrs Naheed Ghafhoor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address29 Telford Road
Edinburgh
EH4 2AY
Scotland
Secretary NameDavid Headley
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address162 Crewe Road North
Edinburgh
EH5 2NR
Scotland
Director NameMr David Fraser Headley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2005)
RoleManager
Country of ResidenceScotland
Correspondence Address49 Barnton Gate Drive
Edinburgh
Midlothian
EH4 8BX
Scotland
Secretary NameMr Azhar Ghafoor
NationalityBritish
StatusResigned
Appointed08 February 2005(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 May 2005)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address29 Telford Road
Blackhall
Edinburgh
EH4 2AY
Scotland
Director NameMrs Alexandra Jane Eileen Kerr
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 2015)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address7 Edgefield Place
Loanhead
Midlothian
EH20 9DZ
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websited-p-m.co.uk
Telephone0131 5389991
Telephone regionEdinburgh

Location

Registered Address80 Main Street
Davidsons Mains
Edinburgh
EH4 5AB
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Naheed Ghafoor
99.50%
Ordinary
87 at £1Mr Azhar Ghafoor
0.43%
Ordinary
13 at £1Mr David Headley
0.06%
Ordinary

Financials

Year2014
Net Worth£96,469
Cash£61,834
Current Liabilities£65,919

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

12 March 2008Delivered on: 19 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 217/1 duddingston park south, edinburgh MID55359.
Outstanding
15 August 2007Delivered on: 25 August 2007
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
26 January 2004Delivered on: 31 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 217/1 duddingston park south, edinburgh.
Outstanding

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
12 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 June 2020Registered office address changed from 54 Main Street Davidson Mains Edinburgh EH4 5AA to 80 Main Street Davidsons Mains Edinburgh EH4 5AB on 2 June 2020 (1 page)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 20,100
(6 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 20,100
(6 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 20,100
(6 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 August 2015Termination of appointment of Alexandra Jane Eileen Kerr as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Alexandra Jane Eileen Kerr as a director on 19 August 2015 (1 page)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,100
(7 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,100
(7 pages)
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,100
(7 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20,100
(7 pages)
30 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20,100
(7 pages)
30 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 20,100
(7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 November 2011Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222/224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page)
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
8 November 2011Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222/224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page)
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
8 November 2011Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222/224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 November 2010Registered office address changed from Seven Oaks House, 35 Buie Rigg Kirkliston West Lothian EH29 9FE on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Seven Oaks House, 35 Buie Rigg Kirkliston West Lothian EH29 9FE on 1 November 2010 (1 page)
1 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
1 November 2010Registered office address changed from Seven Oaks House, 35 Buie Rigg Kirkliston West Lothian EH29 9FE on 1 November 2010 (1 page)
1 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
7 June 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
7 June 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Mrs Naheed Ghafhoor on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Azhar Ghafoor on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Azhar Ghafoor on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Naheed Ghafhoor on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Alexandra Jane Eileen Kerr on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Alexandra Jane Eileen Kerr on 19 October 2009 (2 pages)
24 September 2009Director appointed mrs alexandra jane eileen kerr (1 page)
24 September 2009Director appointed mrs naheed ghafhoor (1 page)
24 September 2009Director appointed mrs naheed ghafhoor (1 page)
24 September 2009Director appointed mrs alexandra jane eileen kerr (1 page)
14 July 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
14 July 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
8 October 2008Return made up to 02/10/08; full list of members (3 pages)
8 October 2008Return made up to 02/10/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 November 2007Return made up to 02/10/07; full list of members (2 pages)
29 November 2007Registered office changed on 29/11/07 from: walker house 35 buie rigg kirkliston west lothian EH29 9FE (1 page)
29 November 2007Registered office changed on 29/11/07 from: walker house 35 buie rigg kirkliston west lothian EH29 9FE (1 page)
29 November 2007Return made up to 02/10/07; full list of members (2 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
23 January 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
23 January 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
9 October 2006Return made up to 02/10/06; full list of members (2 pages)
9 October 2006Return made up to 02/10/06; full list of members (2 pages)
11 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2006Particulars of contract relating to shares (2 pages)
6 July 2006Particulars of contract relating to shares (2 pages)
5 July 2006Ad 06/06/06--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
5 July 2006Ad 06/06/06--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2006Nc inc already adjusted 22/03/06 (1 page)
26 April 2006Nc inc already adjusted 22/03/06 (1 page)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
10 March 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
10 March 2006Registered office changed on 10/03/06 from: forthview house 4A hopetoun road south queensferry west lothian EH30 9RA (1 page)
10 March 2006Registered office changed on 10/03/06 from: forthview house 4A hopetoun road south queensferry west lothian EH30 9RA (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Return made up to 02/10/05; full list of members (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Return made up to 02/10/05; full list of members (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005New secretary appointed (1 page)
3 March 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
3 March 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
10 February 2005Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 February 2005New secretary appointed (2 pages)
21 January 2005Registered office changed on 21/01/05 from: 263 b st johns road edinburgh EH12 7XD (1 page)
21 January 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
21 January 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
21 January 2005Registered office changed on 21/01/05 from: 263 b st johns road edinburgh EH12 7XD (1 page)
28 June 2004Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
28 June 2004Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(6 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
5 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 March 2004Registered office changed on 05/03/04 from: watershed house 29 telford road edinburgh EH4 2AY (1 page)
5 March 2004Registered office changed on 05/03/04 from: watershed house 29 telford road edinburgh EH4 2AY (1 page)
5 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
31 January 2004Partic of mort/charge * (6 pages)
31 January 2004Partic of mort/charge * (6 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002Incorporation (17 pages)
2 October 2002Incorporation (17 pages)