DUNEDIN PROPERTY (CHELTENHAM) LIMITED
EDINBURGH DUNEDIN PROPERTY CORPORATE SERVICES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4AW

Company number SC371307
Status Active
Incorporation Date 18 January 2010
Company Type Private Limited Company
Address 5TH FLOOR CHARLOTTE HOUSE, 2 SOUTH CHARLOTTE STREET, EDINBURGH, SCOTLAND, EH2 4AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1 . The most likely internet sites of DUNEDIN PROPERTY (CHELTENHAM) LIMITED are www.dunedinpropertycheltenham.co.uk, and www.dunedin-property-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Dunedin Property Cheltenham Limited is a Private Limited Company. The company registration number is SC371307. Dunedin Property Cheltenham Limited has been working since 18 January 2010. The present status of the company is Active. The registered address of Dunedin Property Cheltenham Limited is 5th Floor Charlotte House 2 South Charlotte Street Edinburgh Scotland Eh2 4aw. . FULLERTON, Albert Smyth is a Secretary of the company. BARRY, Roun Brendan is a Director of the company. FULLERTON, Albert Smyth is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FULLERTON, Albert Smyth
Appointed Date: 18 January 2010

Director
BARRY, Roun Brendan
Appointed Date: 09 May 2011
65 years old

Director
FULLERTON, Albert Smyth
Appointed Date: 18 January 2010
63 years old

Persons With Significant Control

Mr Roun Brendan Barry
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DUNEDIN PROPERTY (CHELTENHAM) LIMITED Events

17 Feb 2017
Confirmation statement made on 18 January 2017 with updates
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

02 Oct 2015
Total exemption full accounts made up to 30 December 2014
29 Jun 2015
Registered office address changed from 5th Floor 2 South Charlotte Street Edinburgh EH2 4AW Scotland to 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 29 June 2015
...
... and 18 more events
16 Sep 2011
Accounts for a dormant company made up to 31 January 2011
16 May 2011
Appointment of Mr Roun Brendan Barry as a director
03 Mar 2011
Annual return made up to 18 January 2011 with full list of shareholders
22 Feb 2011
Registered office address changed from 1a Glenfinlas Street Edinburgh Midlothian EH3 6AQ on 22 February 2011
18 Jan 2010
Incorporation

DUNEDIN PROPERTY (CHELTENHAM) LIMITED Charges

1 December 2011
Legal charge
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Leasehold land being units a and b pate court north street…
28 November 2011
Floating charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…