Edinburgh
EH3 6JQ
Scotland
Director Name | Mrs Marion Joan McFarlane Gibson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 55 Northumberland Street Edinburgh EH3 6JQ Scotland |
Secretary Name | Mr Albert Smyth Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Lauder Road Edinburgh Midlothian EH9 2LL Scotland |
Director Name | Mr Roun Brendan Barry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 05 April 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Street Edinburgh EH3 6JQ Scotland |
Director Name | Mr Albert Smyth Fullerton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Lauder Road Edinburgh Midlothian EH9 2LL Scotland |
Website | dunedinproperty.co.uk |
---|
Registered Address | 55 Northumberland Street Edinburgh EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
29 July 2022 | Delivered on: 1 August 2022 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: Unit 2, 132 pitt street, edinburgh, EH6 4DD. Outstanding |
---|---|
29 July 2022 | Delivered on: 1 August 2022 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: Unit 3, 130 pitt street, edinburgh, EH6 4DD. Outstanding |
23 April 2021 | Delivered on: 27 April 2021 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: 108 george street, oban, PA34 5NT being the subjects registered in the land register of scotland under title number ARG11377. Outstanding |
20 April 2021 | Delivered on: 22 April 2021 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: 82 dockhead street, saltcoats, KA21 5EL. Outstanding |
20 April 2021 | Delivered on: 22 April 2021 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: 34 duart crescent, edinburgh EH4 7JP. Outstanding |
20 April 2021 | Delivered on: 22 April 2021 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: The kilchrenan inn and dunloamin, kilchrenan, taynuilt, PA35 1HD. Outstanding |
20 April 2021 | Delivered on: 22 April 2021 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: Subjects to the north and northwest of achnasmeorach, kilchrenan, taynuilt (now. Known as the bothy, achnasmeorach house, kilchrenan, PA35 1HF). Outstanding |
16 April 2021 | Delivered on: 16 April 2021 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
20 April 2021 | Delivered on: 26 April 2021 Satisfied on: 27 April 2021 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: 108 george street, oban, PA34 5NT. Fully Satisfied |
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
18 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 September 2019 | Appointment of Mrs Marion Joan Mcfarlane Gibson as a director on 1 September 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
16 August 2019 | Termination of appointment of Albert Smyth Fullerton as a secretary on 16 August 2019 (1 page) |
26 July 2019 | Registered office address changed from 55 Northumberland Street Edinburgh EH3 6JQ Scotland to 55 Northumberland Street Edinburgh EH3 6JQ on 26 July 2019 (2 pages) |
26 July 2019 | Notification of Allermuir Estates Limited as a person with significant control on 5 April 2019 (4 pages) |
26 July 2019 | Termination of appointment of Albert Smyth Fullerton as a director on 5 April 2019 (1 page) |
26 July 2019 | Notification of Dunedin Property Holdings Limited as a person with significant control on 5 April 2019 (4 pages) |
26 July 2019 | Cessation of Dunedin Property Holdings Limited as a person with significant control on 5 April 2019 (3 pages) |
26 July 2019 | Cessation of Dunedin Property Limited as a person with significant control on 5 April 2019 (3 pages) |
26 July 2019 | Termination of appointment of Roun Brendan Barry as a director on 5 April 2019 (1 page) |
19 July 2019 | Registered office address changed from 28 Rutland Square Edinburgh EH1 2BW Scotland to 55 Northumberland Street Edinburgh EH3 6JQ on 19 July 2019 (1 page) |
27 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 June 2018 | Registered office address changed from 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW to 28 Rutland Square Edinburgh EH1 2BW on 6 June 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
16 November 2015 | Director's details changed for Mr Roun Brendan Barry on 4 June 2015 (2 pages) |
16 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Roun Brendan Barry on 4 June 2015 (2 pages) |
16 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 June 2015 | Registered office address changed from 2nd Floor, 43 Melville Street Edinburgh EH3 7JF to 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 2nd Floor, 43 Melville Street Edinburgh EH3 7JF to 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 29 June 2015 (1 page) |
18 November 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
18 November 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
13 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 September 2013 | Director's details changed for Scott Gibson on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Scott Gibson on 18 September 2013 (2 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Director's details changed for Scott Gibson on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Director's details changed for Scott Gibson on 18 September 2012 (2 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Director's details changed for Mr Roun Brendan Barry on 19 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Roun Brendan Barry on 19 March 2012 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Registered office address changed from 1a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 1a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom on 12 July 2010 (1 page) |
4 February 2010 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
4 February 2010 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
19 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
19 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
18 May 2009 | Director appointed mr albert smyth fullerton (1 page) |
18 May 2009 | Director appointed mr albert smyth fullerton (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 39 george street edinburgh EH2 2HN (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 39 george street edinburgh EH2 2HN (1 page) |
14 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
13 May 2008 | Full accounts made up to 31 December 2006 (15 pages) |
13 May 2008 | Full accounts made up to 31 December 2006 (15 pages) |
26 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
31 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN (1 page) |
22 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
28 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
21 October 2003 | New director appointed (4 pages) |
21 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 October 2003 | New director appointed (4 pages) |
21 October 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
17 September 2003 | Incorporation (22 pages) |
17 September 2003 | Incorporation (22 pages) |