Company NameDunedin Property Capital Fund Limited
DirectorsRoun Brendan Barry and Albert Smyth Fullerton
Company StatusRECEIVERSHIP
Company NumberSC301619
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 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 Roun Brendan Barry
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSaracens
Saunders Lane
Woking
Surrey
GU22 0NU
Director NameMr Albert Smyth Fullerton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 South Lauder Road
Edinburgh
Midlothian
EH9 2LL
Scotland
Secretary NameMr Albert Smyth Fullerton
NationalityBritish
StatusCurrent
Appointed25 May 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 South Lauder Road
Edinburgh
Midlothian
EH9 2LL
Scotland
Director NameNeil Alan Dixon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleSolicitor
Correspondence Address12 Gf3 Dean Park Street
Edinburgh
Lothian
EH4 1JW
Scotland
Director NameThomas William Swan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 9
31 Pilrig Street
Edinburgh
Midlothian
EH6 5AR
Scotland
Secretary NameThomas William Swan
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 9
31 Pilrig Street
Edinburgh
Midlothian
EH6 5AR
Scotland
Director NameMr Andrew John Blain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address60 Murrayfield Gardens
Edinburgh
EH12 6DQ
Scotland
Director NameScott Gibson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodhall Road
Colinton
Edinburgh
EH13 0DT
Scotland
Director NameMr Ian Peter Solley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt Peter`S House
Chafford Lane, Fordcombe
Tunbridge Wells
Kent
TN3 0SH

Location

Registered AddressGeorge House, 50
George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2006
Turnover£134,495,000
Gross Profit£35,964,000
Net Worth£11,278,000
Cash£18,498,000
Current Liabilities£34,545,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due16 May 2017 (overdue)

Filing History

23 March 2009Appointment terminated director scott gibson (1 page)
10 March 2009Notice of receiver's report (9 pages)
25 September 2008Registered office changed on 25/09/2008 from 39 george street edinburgh EH2 2HN (1 page)
24 September 2008Notice of the appointment of receiver by a holder of a floating charge (4 pages)
9 May 2008Return made up to 02/05/08; full list of members (4 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
18 October 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
14 June 2007Return made up to 02/05/07; full list of members (4 pages)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN (1 page)
24 October 2006Resolutions
  • RES13 ‐ Senior agreements auth 04/10/06
(4 pages)
20 October 2006Ad 04/10/06--------- £ si [email protected]=200 £ ic 180/380 (2 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 October 2006Statement of affairs (18 pages)
20 October 2006Nc inc already adjusted 04/10/06 (1 page)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2006Partic of mort/charge * (10 pages)
24 July 2006New director appointed (14 pages)
15 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006Nc inc already adjusted 30/05/06 (2 pages)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006New secretary appointed;new director appointed (6 pages)
14 June 2006New director appointed (6 pages)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (5 pages)
14 June 2006Ad 30/05/06--------- £ si [email protected]=80 £ ic 1/81 (2 pages)
14 June 2006Statement of affairs (7 pages)
14 June 2006Ad 25/05/06--------- £ si [email protected]=99 £ ic 81/180 (2 pages)
14 June 2006New director appointed (6 pages)
2 May 2006Incorporation (21 pages)