Company NameDundee Property Solutions Ltd.
Company StatusDissolved
Company NumberSC238175
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 5 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Donald Bertram Forbes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameJessica Treffler
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Morgan Street
3-L
Dundee
DD4 6QD
Scotland
Secretary NameClara Ines Wain
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address40 Cedar Court
Ashgrove Road
Aberdeen
AB25 3BJ
Scotland
Secretary NameJennifer Louise Shaw
NationalityBritish
StatusResigned
Appointed06 August 2005(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressSmailholm Mains Farmhouse
Kelso
Scottish Borders
TD5 7RF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01382 524882
Telephone regionDundee

Location

Registered AddressC/O Stannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End

Shareholders

1 at £1Donald Bertram Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£83,907
Cash£2,325
Current Liabilities£369,736

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

29 July 2005Delivered on: 3 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 seafield road, dundee ang 21852.
Outstanding
1 December 2004Delivered on: 7 December 2004
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
9 March 2004Delivered on: 12 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24E weavers loan, dons road, dundee.
Outstanding
21 January 2004Delivered on: 5 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse at 4A seafield road, dundee.
Outstanding
19 August 2003Delivered on: 22 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4A seafield road, dundee.
Outstanding
4 April 2003Delivered on: 9 April 2003
Persons entitled: Skipton Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat, 34B seafield road, dundee, DD1 4NP.
Outstanding

Filing History

15 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Donald Bertram Forbes on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Donald Bertram Forbes on 1 October 2009 (2 pages)
28 October 2009Termination of appointment of Jennifer Shaw as a secretary (1 page)
28 October 2009Director's details changed for Donald Bertram Forbes on 1 September 2009 (1 page)
28 October 2009Director's details changed for Donald Bertram Forbes on 1 September 2009 (1 page)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2008Return made up to 15/10/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2007Return made up to 15/10/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2006Return made up to 15/10/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2005Return made up to 15/10/05; full list of members (2 pages)
23 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
3 August 2005Partic of mort/charge * (3 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2004Partic of mort/charge * (3 pages)
13 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
12 March 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
24 October 2003Return made up to 15/10/03; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 August 2003Partic of mort/charge * (5 pages)
9 April 2003Partic of mort/charge * (6 pages)
15 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
15 October 2002Incorporation (15 pages)