Company NameDunedin Property Services Ltd
Company StatusDissolved
Company NumberSC356984
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date10 October 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Arthur Steven Terry
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Leadervale Road
Edinburgh
EH16 6PA
Scotland
Secretary NameMrs June Margaret Terry
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Leadervale Road
Edinburgh
EH16 6PA
Scotland
Director NameMrs June Margaret Terry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Leadervale Road
Edinburgh
EH16 6PA
Scotland

Location

Registered Address2-4 Salamander Place
Edinburgh
Lothian
EH6 7JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Arthur Steven Terry
100.00%
Ordinary

Financials

Year2014
Net Worth£132

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
9 June 2014Application to strike the company off the register (3 pages)
2 June 2014Registered office address changed from 14 Leadervale Road Edinburgh Edinburgh EH16 6PA on 2 June 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 June 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
2 June 2014Registered office address changed from 14 Leadervale Road Edinburgh Edinburgh EH16 6PA on 2 June 2014 (1 page)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
7 December 2011Termination of appointment of June Terry as a director (1 page)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Secretary's details changed for Miss June Anderson on 25 March 2011 (1 page)
25 March 2011Director's details changed for June Margaret Anderson on 25 March 2011 (2 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for June Margaret Anderson on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for June Anderson on 20 March 2010 (1 page)
20 March 2009Incorporation (11 pages)