Edinburgh
Midlothian
EH9 2LL
Scotland
Director Name | Mr Roun Brendan Barry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 July 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cork Street London W1S 3LW |
Secretary Name | Albert Smyth Fullerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2009(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 1 South Lauder Road Edinburgh EH9 2LL Scotland |
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Scott Gibson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodhall Road Colinton Edinburgh EH13 0DT Scotland |
Director Name | Mr Ian Peter Solley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St Peter`S House Chafford Lane, Fordcombe Tunbridge Wells Kent TN3 0SH |
Secretary Name | Mr Albert Smyth Fullerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Lauder Road Edinburgh Midlothian EH9 2LL Scotland |
Secretary Name | Mr Christopher Michael Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Mews London SW7 2PR |
Director Name | Mr Richard John Fee |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2009) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House 26 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Director Name | Gordon Kellie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2009) |
Role | CS |
Correspondence Address | 1 Champfleurie Cottages Kingscavil Linlithgow West Lothian EH49 6NA Scotland |
Secretary Name | Mr Gregor Rankin Dunlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43b Maxwell Drive Glasgow G41 5JF Scotland |
Director Name | Mr Gregor Rankin Dunlay |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43b Maxwell Drive Glasgow G41 5JF Scotland |
Website | dunedinproperty.co.uk |
---|
Registered Address | 10 Cork Street London W1S 3LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Dunedin Property Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £760,350 |
Net Worth | £195,533 |
Cash | £131,693 |
Current Liabilities | £66,321 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months from now) |
10 December 2008 | Delivered on: 19 December 2008 Persons entitled: Credit Suisse Asset Management Immobilien Kapitalanlagegesellschaft Mbh Classification: Rent security deposit deed Secured details: All monies due or to become due from haskoning UK limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £30,000, see image for full details. Outstanding |
---|---|
2 December 2008 | Delivered on: 19 December 2008 Persons entitled: Credit Suisse Asset Management Immobilien Kapitalanlagegesellschaft Mbh Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £34,500, see image for full details. Outstanding |
24 January 2024 | Registered office address changed from First Floor 14 Cork Street London W1S 3NS to 10 Cork Street London W1S 3LW on 24 January 2024 (1 page) |
---|---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
13 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr Roun Brendan Barry on 23 June 2021 (2 pages) |
26 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 February 2015 | Director's details changed for Mr Roun Brendan Barry on 4 September 2014 (2 pages) |
12 February 2015 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Roun Brendan Barry on 4 September 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Roun Brendan Barry on 4 September 2014 (2 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
8 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
8 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
12 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Mr Roun Brendan Barry on 19 March 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Roun Brendan Barry on 19 March 2012 (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
22 November 2010 | Total exemption full accounts made up to 31 December 2009 (17 pages) |
6 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
25 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
15 January 2010 | Termination of appointment of Gregor Dunlay as a secretary (2 pages) |
15 January 2010 | Termination of appointment of Gregor Dunlay as a secretary (2 pages) |
15 January 2010 | Appointment of Albert Smyth Fullerton as a secretary (3 pages) |
15 January 2010 | Appointment of Albert Smyth Fullerton as a secretary (3 pages) |
25 September 2009 | Appointment terminated director gordon kellie (1 page) |
25 September 2009 | Appointment terminated director gordon kellie (1 page) |
22 September 2009 | Appointment terminated director richard fee (1 page) |
22 September 2009 | Appointment terminated director gregor dunlay (1 page) |
22 September 2009 | Appointment terminated director gregor dunlay (1 page) |
22 September 2009 | Appointment terminated director richard fee (1 page) |
24 August 2009 | Secretary's change of particulars / greguil duncay / 01/07/2009 (1 page) |
24 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
24 August 2009 | Secretary's change of particulars / greguil duncay / 01/07/2009 (1 page) |
24 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
22 June 2009 | Full accounts made up to 31 December 2007 (20 pages) |
22 June 2009 | Full accounts made up to 31 December 2007 (20 pages) |
1 June 2009 | Director appointed gregor rankin dunlay (2 pages) |
1 June 2009 | Director appointed gregor rankin dunlay (2 pages) |
24 March 2009 | Appointment terminated director scott gibson (1 page) |
24 March 2009 | Appointment terminated director scott gibson (1 page) |
9 February 2009 | Appointment terminated secretary christopher field (1 page) |
9 February 2009 | Secretary appointed greguil rankin duncay (2 pages) |
9 February 2009 | Secretary appointed greguil rankin duncay (2 pages) |
9 February 2009 | Appointment terminated secretary christopher field (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from, third floor, 4 cork street, london, W1S 3LG (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from, third floor, 4 cork street, london, W1S 3LG (1 page) |
31 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
14 May 2008 | Director appointed richard fee (2 pages) |
14 May 2008 | Director appointed gordon kellie (2 pages) |
14 May 2008 | Director appointed richard fee (2 pages) |
14 May 2008 | Director appointed gordon kellie (2 pages) |
28 October 2007 | New secretary appointed (1 page) |
28 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
6 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
19 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
19 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
28 July 2006 | Incorporation (59 pages) |
28 July 2006 | Incorporation (59 pages) |