Company NameCity Properties (Dundee) Limited
Company StatusActive
Company NumberSC279074
CategoryPrivate Limited Company
Incorporation Date29 January 2005(19 years, 3 months ago)
Previous NameBellshelf (110) Limited

Business Activity

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

Directors

Director NameMr John Aloysius Baruffati
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleProperty Letting
Country of ResidenceScotland
Correspondence AddressBird Simpson 144 Nethergate
Dundee
Angus
DD1 4EB
Scotland
Director NameMrs Pauline Frances Baruffati
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleProperty Letting
Country of ResidenceScotland
Correspondence AddressBird Simpson 144 Nethergate
Dundee
Angus
DD1 4EB
Scotland
Secretary NameMr John Aloysius Baruffati
NationalityBritish
StatusCurrent
Appointed21 March 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 1 month
RoleProperty Letting
Country of ResidenceScotland
Correspondence AddressBird Simpson 144 Nethergate
Dundee
Angus
DD1 4EB
Scotland
Director NameMr Mark John Baruffati
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBird Simpson 144 Nethergate
Dundee
Angus
DD1 4EB
Scotland
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websitegroups.adultwork.com

Location

Registered AddressBird Simpson 144 Nethergate
Dundee
Angus
DD1 4EB
Scotland
ConstituencyDundee West
WardWest End

Shareholders

5 at £1Mark John Baruffati
5.00%
Ordinary
5 at £1Trustees Of Pauline Frances Baruffati & Trustees Of John Aloysius Baruffati
5.00%
Ordinary
45 at £1John Aloysius Baruffati
45.00%
Ordinary
45 at £1Pauline Frances Baruffati
45.00%
Ordinary

Financials

Year2014
Net Worth£198,471
Cash£18,266
Current Liabilities£1,062,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

23 January 2019Delivered on: 31 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 2 valentine court, dundee business park dundee DD2 3QN.
Outstanding
23 January 2019Delivered on: 31 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 145 south street st andrews KY16 9UN.
Outstanding
10 October 2018Delivered on: 11 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 14 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Shop at 145 south street, st. Andrews, fife - FFE103473.
Outstanding
6 April 2005Delivered on: 12 April 2005
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
24 January 2019Delivered on: 25 January 2019
Satisfied on: 31 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 2 valentine coiurt, dundee business park, dundee, DD2 3QN.
Fully Satisfied
24 January 2019Delivered on: 25 January 2019
Satisfied on: 31 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 145 south street st andrews, KY16 9UN.
Fully Satisfied

Filing History

14 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 January 2019Registration of charge SC2790740007, created on 23 January 2019 (6 pages)
31 January 2019Satisfaction of charge SC2790740004 in full (1 page)
31 January 2019Satisfaction of charge SC2790740005 in full (1 page)
31 January 2019Registration of charge SC2790740006, created on 23 January 2019 (6 pages)
25 January 2019Registration of charge SC2790740005, created on 24 January 2019 (6 pages)
25 January 2019Registration of charge SC2790740004, created on 24 January 2019 (6 pages)
16 January 2019Satisfaction of charge 1 in full (4 pages)
16 January 2019Satisfaction of charge SC2790740002 in full (4 pages)
11 October 2018Registration of charge SC2790740003, created on 10 October 2018 (14 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Registration of charge SC2790740002, created on 26 September 2014 (6 pages)
14 October 2014Registration of charge SC2790740002, created on 26 September 2014 (6 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Director's details changed for John Aloysius Baruffati on 29 January 2010 (2 pages)
2 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for John Aloysius Baruffati on 29 January 2010 (2 pages)
2 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Pauline Frances Baruffati on 29 January 2010 (2 pages)
2 March 2010Director's details changed for Pauline Frances Baruffati on 29 January 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 February 2009Return made up to 29/01/09; full list of members (4 pages)
20 February 2009Return made up to 29/01/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 March 2008Registered office changed on 18/03/2008 from mcnaughton & mcara, 7 ward road dundee angus DD1 1LR (1 page)
18 March 2008Location of register of members (1 page)
18 March 2008Location of register of members (1 page)
18 March 2008Registered office changed on 18/03/2008 from mcnaughton & mcara, 7 ward road dundee angus DD1 1LR (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Location of debenture register (1 page)
18 March 2008Return made up to 29/01/08; full list of members (4 pages)
18 March 2008Return made up to 29/01/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 29/01/07; full list of members (3 pages)
26 February 2007Return made up to 29/01/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Ad 28/02/06-28/02/06 £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2006Ad 28/02/06-28/02/06 £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Return made up to 29/01/06; full list of members (3 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Registered office changed on 27/02/06 from: mcnaughton & mcara 7 ward road dundee angus (1 page)
27 February 2006Registered office changed on 27/02/06 from: mcnaughton & mcara 7 ward road dundee angus (1 page)
27 February 2006Return made up to 29/01/06; full list of members (3 pages)
27 February 2006Director's particulars changed (1 page)
2 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
2 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
12 April 2005Partic of mort/charge * (3 pages)
12 April 2005Partic of mort/charge * (3 pages)
3 April 2005New secretary appointed;new director appointed (2 pages)
3 April 2005New director appointed (2 pages)
3 April 2005New secretary appointed;new director appointed (2 pages)
3 April 2005New director appointed (2 pages)
24 March 2005Ad 21/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Ad 21/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page)
24 March 2005Secretary resigned (1 page)
22 March 2005Company name changed bellshelf (110) LIMITED\certificate issued on 22/03/05 (2 pages)
22 March 2005Company name changed bellshelf (110) LIMITED\certificate issued on 22/03/05 (2 pages)
29 January 2005Incorporation (17 pages)
29 January 2005Incorporation (17 pages)