Company NameThe Dundas Commercial Property Fund Ii (General Partner) Limited
Company StatusDissolved
Company NumberSC264567
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Geraldine Elizabeth Gammell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Lynedoch Place
Edinburgh
EH3 7PY
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1a Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Secretary NameMs Geraldine Elizabeth Gammell
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Lynedoch Place
Edinburgh
EH3 7PY
Scotland

Contact

Websitewww.fmcommercial.co.uk
Telephone0845 1199900
Telephone regionUnknown

Location

Registered AddressDundas House
Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Geraldine Gammell
100.00%
Ordinary

Financials

Year2014
Net Worth£7,039
Cash£9,625
Current Liabilities£2,588

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015Voluntary strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2015Voluntary strike-off action has been suspended (1 page)
25 June 2015Voluntary strike-off action has been suspended (1 page)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
30 July 2014Voluntary strike-off action has been suspended (1 page)
30 July 2014Voluntary strike-off action has been suspended (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
18 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
3 April 2014Application to strike the company off the register (3 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(6 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(6 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(6 pages)
26 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
26 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
5 March 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 March 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
23 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 3 (3 pages)
23 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 3 (3 pages)
23 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 12 (3 pages)
23 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 12 (3 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (26 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (26 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 March 2010Director's details changed for Geraldine Gammell on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Geraldine Gammell on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (25 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (25 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (25 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (25 pages)
18 March 2008Return made up to 08/03/08; full list of members (4 pages)
18 March 2008Return made up to 08/03/08; full list of members (4 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (26 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (26 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
1 May 2007Partic of mort/charge * (3 pages)
3 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (22 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (22 pages)
10 May 2006Return made up to 08/03/06; full list of members (7 pages)
10 May 2006Return made up to 08/03/06; full list of members (7 pages)
4 April 2006Partic of mort/charge * (3 pages)
4 April 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
29 March 2006Partic of mort/charge * (3 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (21 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (21 pages)
18 March 2005Return made up to 08/03/05; full list of members (7 pages)
18 March 2005Return made up to 08/03/05; full list of members (7 pages)
15 October 2004Partic of mort/charge * (4 pages)
15 October 2004Partic of mort/charge * (4 pages)
6 October 2004Partic of mort/charge * (7 pages)
6 October 2004Partic of mort/charge * (7 pages)
8 March 2004Incorporation (18 pages)
8 March 2004Incorporation (18 pages)