Company NameDundas Heritable (Investments) Limited
DirectorJohn Anthony Smith
Company StatusActive
Company NumberSC469368
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Anthony Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address9 Gartness Court
Drymen
Glasgow
G63 0AX
Scotland
Director NameMr William Taylor Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(2 years after company formation)
Appointment Duration7 months (resigned 30 September 2016)
RolePublican
Country of ResidenceScotland
Correspondence Address3 David Donnelly Place
Kirkintilloch
Glasgow
G66 1DD
Scotland

Location

Registered AddressBallantyne & Co
60 St. Enoch Square
Glasgow
G1 4AG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1John Anthony Smith
100.00%
Ordinary

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 February

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

17 January 2020Delivered on: 22 January 2020
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
8 December 2016Delivered on: 16 December 2016
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: 1004 argyle street, glasgow; 209 kent road, glasgow and cellar; shop and back cellar 1002 argyle street, glasgow see form for further details GLA88731.
Outstanding
8 December 2016Delivered on: 16 December 2016
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 November 2016Delivered on: 8 December 2016
Persons entitled: Assetz Capital Trust Company

Classification: A registered charge
Outstanding

Filing History

26 November 2023Unaudited abridged accounts made up to 27 February 2023 (8 pages)
23 November 2023Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to Ballantyne & Co 60 st. Enoch Square Glasgow G1 4AG on 23 November 2023 (1 page)
14 April 2023Unaudited abridged accounts made up to 28 February 2022 (7 pages)
9 February 2023Compulsory strike-off action has been discontinued (1 page)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
21 January 2023Compulsory strike-off action has been suspended (1 page)
24 February 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Micro company accounts made up to 27 February 2021 (3 pages)
23 February 2022Confirmation statement made on 7 February 2022 with updates (3 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
22 February 2021Micro company accounts made up to 27 February 2020 (3 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
30 August 2020Registered office address changed from 3 David Donnelly Place Kirkintilloch Glasgow G66 1DD to 82 Berkeley Street Glasgow G3 7DS on 30 August 2020 (1 page)
18 May 2020Micro company accounts made up to 27 February 2019 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
22 January 2020Registration of charge SC4693680004, created on 17 January 2020 (24 pages)
30 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 December 2016Registration of charge SC4693680003, created on 8 December 2016 (19 pages)
16 December 2016Registration of charge SC4693680002, created on 8 December 2016 (27 pages)
16 December 2016Registration of charge SC4693680003, created on 8 December 2016 (19 pages)
16 December 2016Registration of charge SC4693680002, created on 8 December 2016 (27 pages)
8 December 2016Registration of charge SC4693680001, created on 30 November 2016 (22 pages)
8 December 2016Registration of charge SC4693680001, created on 30 November 2016 (22 pages)
11 November 2016Termination of appointment of William Taylor Smith as a director on 30 September 2016 (2 pages)
11 November 2016Termination of appointment of William Taylor Smith as a director on 30 September 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 March 2016Appointment of Mr William Smith as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mr William Smith as a director on 1 March 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(36 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(36 pages)