Company NameDunfare Properties Ltd
DirectorHazel Johnston Anderson
Company StatusActive
Company NumberSC360908
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Hazel Johnston Anderson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(2 weeks, 3 days after company formation)
Appointment Duration14 years, 10 months
RoleAdmimistrator
Country of ResidenceScotland
Correspondence Address27 Deeside Brae
Aberdeen
AB12 5UE
Scotland
Secretary NameHazel Johnston Anderson
NationalityBritish
StatusCurrent
Appointed26 June 2009(2 weeks, 3 days after company formation)
Appointment Duration14 years, 10 months
RoleAdmimistrator
Country of ResidenceScotland
Correspondence Address27 Deeside Brae
Aberdeen
AB12 5UE
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Niall Ronald Anderson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(2 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2016)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address27 Deeside Brae
Aberdeen
AB12 5UE
Scotland

Location

Registered Address27 Deeside Brae
Aberdeen
AB12 5UE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1Hazel Anderson & Jordan Anderson & Kristoffer Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£41,300
Cash£20,315
Current Liabilities£4,221

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Filing History

23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
27 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,900
(6 pages)
2 July 2016Termination of appointment of Niall Ronald Anderson as a director on 1 May 2016 (1 page)
2 July 2016Termination of appointment of Niall Ronald Anderson as a director on 1 May 2016 (1 page)
2 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1,900
(6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,900
(5 pages)
14 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,900
(5 pages)
14 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1,900
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2,000
(5 pages)
22 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2,000
(5 pages)
22 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2,000
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Hazel Johnston Anderson on 17 July 2012 (2 pages)
19 June 2013Director's details changed for Niall Ronald Anderson on 17 July 2012 (2 pages)
19 June 2013Secretary's details changed for Hazel Johnston Anderson on 17 July 2012 (2 pages)
19 June 2013Director's details changed for Niall Ronald Anderson on 17 July 2012 (2 pages)
19 June 2013Secretary's details changed for Hazel Johnston Anderson on 17 July 2012 (2 pages)
19 June 2013Director's details changed for Hazel Johnston Anderson on 17 July 2012 (2 pages)
25 April 2013Registered office address changed from Bracadale,391 Holburn Street Aberdeen Grampian AB10 7FR on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Bracadale,391 Holburn Street Aberdeen Grampian AB10 7FR on 25 April 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
13 June 2010Director's details changed for Hazel Johnston Anderson on 9 June 2010 (2 pages)
13 June 2010Director's details changed for Hazel Johnston Anderson on 9 June 2010 (2 pages)
13 June 2010Director's details changed for Hazel Johnston Anderson on 9 June 2010 (2 pages)
11 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 1,000
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1,000
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 1,000
(4 pages)
8 September 2009Registered office changed on 08/09/2009 from 30 binghill road west milltimber aberdeen AB13 0JB (1 page)
8 September 2009Registered office changed on 08/09/2009 from 30 binghill road west milltimber aberdeen AB13 0JB (1 page)
31 July 2009Director appointed niall ronald anderson (2 pages)
31 July 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
31 July 2009Director and secretary appointed hazel johnston anderson (2 pages)
31 July 2009Director and secretary appointed hazel johnston anderson (2 pages)
31 July 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
31 July 2009Director appointed niall ronald anderson (2 pages)
9 June 2009Appointment terminated director yomtov jacobs (1 page)
9 June 2009Incorporation (9 pages)
9 June 2009Incorporation (9 pages)
9 June 2009Appointment terminated director yomtov jacobs (1 page)