Company NameDundas Property Company Limited
DirectorsKaran Helen Brown and Thomas O'Malley Dalrymple
Company StatusActive
Company NumberSC354147
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameKaran Helen Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWiston Cottage
West Linton
Peebleshire
EH46 7DS
Scotland
Director NameMr Thomas O'Malley Dalrymple
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(6 months, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 5 25b Kinnear Road
Edinburgh
EH3 5PG
Scotland

Location

Registered Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Thomas Dalrymple
100.00%
Ordinary

Financials

Year2014
Net Worth£46,556
Cash£101,574
Current Liabilities£80,371

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 2 weeks ago)
Next Return Due11 February 2025 (10 months from now)

Charges

12 March 2012Delivered on: 16 March 2012
Persons entitled: Trustees of the Atlantic Estates Pension Scheme

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One half share of holyrood business park, 146 duddingston road west, edinburgh.
Outstanding
1 October 2009Delivered on: 14 October 2009
Satisfied on: 16 March 2012
Persons entitled: Thomas O'malley Dalrymple

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One half pro indiviso share of holyrood business park 146 duddingston road west edinburgh.
Fully Satisfied
29 May 2009Delivered on: 30 May 2009
Satisfied on: 14 October 2009
Persons entitled: Dundas Investment Limited

Classification: Standard security
Secured details: The obligations and loan specified in the debenture.
Particulars: One half pro indiviso share of holyrood business park, 146 duddingston road west, edinburgh.
Fully Satisfied

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 February 2022Director's details changed for Mr Thomas O'malley Dalrymple on 1 May 2021 (2 pages)
4 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
19 December 2019Satisfaction of charge 3 in full (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 December 2018Registered office address changed from Room 6 3 Coates Place Edinburgh Midlothian EH3 7AA to 3 Coates Place Edinburgh EH3 7AA on 10 December 2018 (1 page)
10 December 2018Director's details changed for Mr Thomas O'malley Dalrymple on 1 January 2018 (2 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 February 2013Director's details changed for Karan Helen Brown on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Karan Helen Brown on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Karan Helen Brown on 5 February 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
20 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
20 February 2012Registered office address changed from Room 10 3 Coates Place Edinburgh EH3 7AA on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Room 10 3 Coates Place Edinburgh EH3 7AA on 20 February 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
15 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
25 February 2010Registered office address changed from Colinton House 10 West Mill Road Edinburgh EH13 0NX on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
25 February 2010Registered office address changed from Colinton House 10 West Mill Road Edinburgh EH13 0NX on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
15 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
15 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 August 2009Director appointed thomas o'malley dalrymple (2 pages)
19 August 2009Director appointed thomas o'malley dalrymple (2 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2009Incorporation (14 pages)
28 January 2009Incorporation (14 pages)