Company NameDunes Developments Limited
Company StatusDissolved
Company NumberSC262878
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert McKenzie Stewart
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 year, 4 months after company formation)
Appointment Duration9 years (closed 11 July 2014)
RoleElectrical Supervisor
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Director NamePatricia Ann Stewart
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 11 July 2014)
RoleLecturer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusClosed
Appointed01 October 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 11 July 2014)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Michael Dale McMillan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBelnies
Strachan
Banchory
Kincardineshire
AB31 6LU
Scotland
Secretary NameBurnett & Reid Solicitors (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address15 Golden Square
Aberdeen
Aberdeenshire
AB10 1WF
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Mrs Patricia Ann Stewart
50.00%
Ordinary
1 at £1Robert Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,786
Cash£1,773
Current Liabilities£13,747

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
18 February 2014Director's details changed for Mr Robert Mckenzie Stewart on 1 December 2012 (2 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Director's details changed for Patricia Ann Stewart on 1 December 2012 (2 pages)
18 February 2014Director's details changed for Mr Robert Mckenzie Stewart on 1 December 2012 (2 pages)
18 February 2014Director's details changed for Patricia Ann Stewart on 1 December 2012 (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
27 February 2013Termination of appointment of Burnett & Reid Solicitors as a secretary (1 page)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 June 2011Director's details changed for Mr Robert Mckenzie Stewart on 7 June 2011 (2 pages)
15 June 2011Director's details changed for Patricia Ann Stewart on 7 June 2011 (2 pages)
15 June 2011Director's details changed for Patricia Ann Stewart on 7 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Robert Mckenzie Stewart on 7 June 2011 (2 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Robert Mckenzie Stewart on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Patricia Ann Stewart on 3 February 2010 (2 pages)
19 February 2010Secretary's details changed for Burnett & Reid Solicitors on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Patricia Ann Stewart on 3 February 2010 (2 pages)
19 February 2010Secretary's details changed for Burnett & Reid Solicitors on 3 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Robert Mckenzie Stewart on 3 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 April 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 February 2009Return made up to 03/02/09; full list of members (4 pages)
15 February 2008Return made up to 03/02/08; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 February 2007Return made up to 03/02/07; full list of members (3 pages)
24 April 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2006New director appointed (1 page)
8 February 2006Return made up to 03/02/06; full list of members (4 pages)
25 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
7 February 2005Return made up to 03/02/05; full list of members (6 pages)
4 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (17 pages)