Company NameDundee Street Limited
Company StatusDissolved
Company NumberSC506053
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 12 months ago)
Dissolution Date31 October 2023 (6 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Charles Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Andrew John Peters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Secretary NameDouglas John Brotherston
StatusResigned
Appointed15 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland

Location

Registered Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

17 September 2015Delivered on: 25 September 2015
Persons entitled: Diawlbach Limited

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled: Diawlbach Limited

Classification: A registered charge
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
9 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
14 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Andrew John Peters as a director on 28 February 2019 (1 page)
5 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 August 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
3 July 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
25 September 2015Registration of charge SC5060530002, created on 17 September 2015 (18 pages)
25 September 2015Registration of charge SC5060530002, created on 17 September 2015 (18 pages)
24 September 2015Registration of charge SC5060530001, created on 18 September 2015 (14 pages)
24 September 2015Registration of charge SC5060530001, created on 18 September 2015 (14 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 2
(33 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 2
(33 pages)