Company NameDunedin House Properties (Scotland) Limited
Company StatusActive
Company NumberSC507359
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Craig Anderson Walker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Bruce Edward Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Andrew John Peters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(11 months, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Stuart Charles Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(11 months, 1 week after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed02 June 2015(same day as company formation)
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

14 December 2023Director's details changed for Mr Bruce Edward Walker on 11 December 2023 (2 pages)
14 December 2023Secretary's details changed for As Company Services Limited on 11 December 2023 (1 page)
14 December 2023Director's details changed for Mr Andrew John Peters on 11 December 2023 (2 pages)
14 December 2023Director's details changed for Mr Stuart Charles Peters on 11 December 2023 (2 pages)
14 December 2023Director's details changed for Mr Craig Anderson Walker on 11 December 2023 (2 pages)
14 December 2023Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 14 December 2023 (1 page)
2 June 2023Director's details changed for Mr Stuart Charles Peters on 1 June 2023 (2 pages)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
23 March 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
15 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
18 March 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
11 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
8 June 2020Director's details changed for Mr Bruce Edward Walker on 8 June 2020 (2 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
16 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
27 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (11 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (11 pages)
4 October 2016Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
4 October 2016Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
30 August 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
30 August 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
15 August 2016Secretary's details changed for As Company Secretaries Limited on 2 June 2015 (1 page)
15 August 2016Secretary's details changed for As Company Secretaries Limited on 2 June 2015 (1 page)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(7 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(7 pages)
9 June 2016Appointment of Mr Stuart Charles Peters as a director on 10 May 2016 (2 pages)
9 June 2016Appointment of Mr Andrew Peters as a director on 10 May 2016 (2 pages)
9 June 2016Appointment of Mr Andrew Peters as a director on 10 May 2016 (2 pages)
9 June 2016Appointment of Mr Stuart Charles Peters as a director on 10 May 2016 (2 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)