Company NameDundee Asset Managers Limited
DirectorSean Gordon Lewis
Company StatusActive
Company NumberSC261704
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Previous NameHoran Properties Limited

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 Sean Gordon Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressIndia Buildings 86 Bell Street
Dundee
DD1 1HN
Scotland
Director NameMr Nicholas James Horan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndia Buildings 86 Bell Street
Dundee
DD1 1HN
Scotland
Secretary NameBeryl Elizabeth Horan
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTixover House
Tixover Grange, Tixover
Stamford
Rutland
PE9 3QN
Secretary NameMr Roy Walter McIntosh Coles
NationalityBritish
StatusResigned
Appointed05 January 2006(1 year, 12 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Union Street
Dundee
Tayside
DD1 4BS
Scotland
Secretary NameMr Nicholas Horan
StatusResigned
Appointed10 January 2012(8 years after company formation)
Appointment Duration9 years, 7 months (resigned 13 August 2021)
RoleCompany Director
Correspondence AddressIndia Buildings 86 Bell Street
Dundee
DD1 1HN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.horans.ie

Location

Registered Address26-28 High Street
Dundee
DD1 1TA
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £100kMr N. Horan
100.00%
Ordinary

Financials

Year2014
Net Worth£11,847
Cash£15,631
Current Liabilities£29,189

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

26 July 2022Delivered on: 28 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

23 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
27 January 2021Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
28 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
22 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-11
(3 pages)
22 July 2020Notification of Tayside Asset Managers Limited as a person with significant control on 26 May 2020 (2 pages)
21 July 2020Appointment of Mr Sean Gordon Lewis as a director on 26 May 2020 (2 pages)
21 July 2020Cessation of Nicholas James Horan as a person with significant control on 26 May 2020 (1 page)
21 July 2020Registered office address changed from C/O Bird Simpson and Company 144 Nethergate Dundee DD1 4EB Scotland to India Buildings 86 Bell Street Dundee DD1 1HN on 21 July 2020 (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
1 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 July 2016Registered office address changed from 33 Union Street Dundee Tayside DD1 4BS to C/O Bird Simpson and Company 144 Nethergate Dundee DD1 4EB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 33 Union Street Dundee Tayside DD1 4BS to C/O Bird Simpson and Company 144 Nethergate Dundee DD1 4EB on 18 July 2016 (1 page)
8 January 2016Director's details changed for Mr Nicholas James Horan on 30 July 2014 (2 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(3 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(3 pages)
8 January 2016Director's details changed for Mr Nicholas James Horan on 30 July 2014 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(3 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(3 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100,000
(3 pages)
23 September 2014Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
23 September 2014Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(3 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
8 January 2013Termination of appointment of Roy Coles as a secretary (1 page)
8 January 2013Termination of appointment of Roy Coles as a secretary (1 page)
24 October 2012Registered office address changed from 33 Union Road Dundee Tayside DD1 4BS on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 33 Union Road Dundee Tayside DD1 4BS on 24 October 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Appointment of Mr Nicholas Horan as a secretary (1 page)
10 January 2012Appointment of Mr Nicholas Horan as a secretary (1 page)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2010Director's details changed for Nicholas James Horan on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Nicholas James Horan on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Nicholas James Horan on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
29 October 2008Registered office changed on 29/10/2008 from 27 union street dundee angus DD1 4BS (1 page)
29 October 2008Registered office changed on 29/10/2008 from 27 union street dundee angus DD1 4BS (1 page)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 January 2007Return made up to 09/01/07; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 09/01/07; full list of members (2 pages)
29 January 2007Director's particulars changed (1 page)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
6 January 2006Return made up to 09/01/06; full list of members (6 pages)
6 January 2006Return made up to 09/01/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 January 2005Return made up to 09/01/05; full list of members (6 pages)
11 January 2005Return made up to 09/01/05; full list of members (6 pages)
23 August 2004Registered office changed on 23/08/04 from: 61 valleyfield drive, cumbernauld, glasgow lanarkshire G68 9NW (1 page)
23 August 2004Registered office changed on 23/08/04 from: 61 valleyfield drive, cumbernauld, glasgow lanarkshire G68 9NW (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (17 pages)
9 January 2004Incorporation (17 pages)