DUNEDIN PROPERTY LIMITED
EDINBURGH

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

Company number SC162141
Status Active
Incorporation Date 12 December 1995
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 one hundred and five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of DUNEDIN PROPERTY LIMITED are www.dunedinproperty.co.uk, and www.dunedin-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Dunedin Property Limited is a Private Limited Company. The company registration number is SC162141. Dunedin Property Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Dunedin Property 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. GIBSON, Scott is a Director of the company. Secretary BARRY, Roun Brendan has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director LOMAS, Ian Paul has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FULLERTON, Albert Smyth
Appointed Date: 01 June 2001

Director
BARRY, Roun Brendan
Appointed Date: 01 April 1996
65 years old

Director
FULLERTON, Albert Smyth
Appointed Date: 01 June 2001
63 years old

Director
GIBSON, Scott
Appointed Date: 29 February 1996
61 years old

Resigned Directors

Secretary
BARRY, Roun Brendan
Resigned: 31 May 2001
Appointed Date: 12 December 1996

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 01 April 1996
Appointed Date: 12 December 1995

Director
LOMAS, Ian Paul
Resigned: 15 September 2003
Appointed Date: 01 April 1996
60 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 29 February 1996
Appointed Date: 12 December 1995
70 years old

Nominee Director
WILL, James Robert
Resigned: 29 February 1996
Appointed Date: 12 December 1995
70 years old

Persons With Significant Control

Mr Roun Brendan Barry
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUNEDIN PROPERTY LIMITED Events

17 Feb 2017
Confirmation statement made on 12 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Satisfaction of charge 1 in full
17 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 77

17 Feb 2016
Register inspection address has been changed from 2nd Floor 43 Melville Street Edinburgh EH3 7JF United Kingdom to Charlotte House 5th Floor 2 South Charlotte Street Edinburgh EH2 4AW
...
... and 95 more events
12 Mar 1996
Company name changed randotte (no. 393) LIMITED\certificate issued on 13/03/96
08 Mar 1996
Director resigned
08 Mar 1996
Director resigned
08 Mar 1996
New director appointed
12 Dec 1995
Incorporation

DUNEDIN PROPERTY LIMITED Charges

31 May 1996
Bond & floating charge
Delivered: 4 June 1996
Status: Satisfied on 14 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…