Background WavePink WaveYellow Wave

THE DUNDEE PROPERTY REVERSIONARY COMPANY, LTD. (SC006754)

THE DUNDEE PROPERTY REVERSIONARY COMPANY, LTD. (SC006754) is an active UK company. incorporated on 22 February 1908. with registered office in Dundee. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE DUNDEE PROPERTY REVERSIONARY COMPANY, LTD. has been registered for 118 years. Current directors include CRAMER, Rory William, DICKIE, Gordon Bruce, DISHINGTON, Audrey Anne and 5 others.

Company Number
SC006754
Status
active
Type
ltd
Incorporated
22 February 1908
Age
118 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAMER, Rory William, DICKIE, Gordon Bruce, DISHINGTON, Audrey Anne, GARDINER, Christopher Peter John, MARX, Francis Angus Locke, MARX, Jill Morag, MARX, Julian James Locke, MURRAY, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DUNDEE PROPERTY REVERSIONARY COMPANY, LTD.

THE DUNDEE PROPERTY REVERSIONARY COMPANY, LTD. is an active company incorporated on 22 February 1908 with the registered office located in Dundee. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE DUNDEE PROPERTY REVERSIONARY COMPANY, LTD. was registered 118 years ago.(SIC: 64209)

Status

active

Active since 118 years ago

Company No

SC006754

LTD Company

Age

118 Years

Incorporated 22 February 1908

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Dec 13
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

THORNTONS LAW LLP

Active
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004

CRAMER, Rory William

Active
Whitehall House, DundeeDD1 4BJ
Born May 1985
Director
Appointed 18 Nov 2016

DICKIE, Gordon Bruce

Active
Whitehall House, DundeeDD1 4BJ
Born February 1951
Director
Appointed N/A

DISHINGTON, Audrey Anne

Active
Whitehall House, DundeeDD1 4BJ
Born March 1969
Director
Appointed 01 Dec 2018

GARDINER, Christopher Peter John

Active
Whitehall House, DundeeDD1 4BJ
Born January 1991
Director
Appointed 10 Nov 2023

MARX, Francis Angus Locke

Active
Whitehall House, DundeeDD1 4BJ
Born December 1981
Director
Appointed 16 Nov 2007

MARX, Jill Morag

Active
Whitehall House, DundeeDD1 4BJ
Born March 1948
Director
Appointed N/A

MARX, Julian James Locke

Active
Whitehall House, DundeeDD1 4BJ
Born September 1983
Director
Appointed 18 Nov 2016

MURRAY, Thomas

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1982
Director
Appointed 08 Nov 2013

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 01 Jun 1990
Resigned 30 Nov 2004

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate nominee secretary
Appointed N/A
Resigned 01 Jun 1990

BARCLAY, Nicholas

Resigned
Whitehall House, DundeeDD1 4BJ
Born June 1959
Director
Appointed 30 Jun 1998
Resigned 10 Nov 2023

DICKIE, Bruce Watson

Resigned
Brines, LymingtonSO41 8NE
Born March 1912
Director
Appointed N/A
Resigned 21 Apr 1997

FAIR, James Stuart

Resigned
Beechgrove House 474 Perth Road, DundeeDD2 1LL
Born September 1930
Director
Appointed N/A
Resigned 30 Jun 1998

LARMINIE, Oliver Rupert Charles

Resigned
Manor Farmhouse, TadleyRG26 5TH
Born November 1953
Director
Appointed 22 Apr 1996
Resigned 23 Jun 2008

MCDONALD, Alexander Francis

Resigned
Whitehall House, DundeeDD1 4BJ
Born March 1955
Director
Appointed N/A
Resigned 30 Nov 2018

MCDONALD, Alexander Francis, Professor

Resigned
1 Regent Place, DundeeDD5 1AT
Born March 1919
Director
Appointed N/A
Resigned 30 Jun 1998
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
13 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Made Up Date
20 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Made Up Date
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Made Up Date
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Made Up Date
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Made Up Date
24 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
26 May 2009
363aAnnual Return
Accounts With Made Up Date
12 March 2009
AAAnnual Accounts
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Accounts With Made Up Date
8 April 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
14 May 2007
288cChange of Particulars
Legacy
10 May 2007
287Change of Registered Office
Accounts With Made Up Date
20 April 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Made Up Date
19 April 2006
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Accounts With Made Up Date
11 April 2005
AAAnnual Accounts
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
363aAnnual Return
Legacy
28 May 2004
288cChange of Particulars
Accounts With Made Up Date
15 April 2004
AAAnnual Accounts
Legacy
27 May 2003
363aAnnual Return
Accounts With Made Up Date
28 April 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 April 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 April 2000
AAAnnual Accounts
Legacy
26 August 1999
288cChange of Particulars
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 March 1999
AAAnnual Accounts
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1998
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
16 April 1997
AAAnnual Accounts
Legacy
10 January 1997
287Change of Registered Office
Legacy
30 May 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 1996
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 April 1994
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 April 1993
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Memorandum Articles
30 April 1992
MEM/ARTSMEM/ARTS
Resolution
30 April 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
29 April 1992
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Made Up Date
1 May 1991
AAAnnual Accounts
Legacy
2 August 1990
288288
Legacy
23 May 1990
363363
Accounts With Made Up Date
2 May 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Made Up Date
17 May 1989
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Made Up Date
3 June 1988
AAAnnual Accounts
Memorandum Articles
22 September 1987
MEM/ARTSMEM/ARTS
Resolution
22 September 1987
RESOLUTIONSResolutions
Legacy
15 June 1987
363363
Accounts With Made Up Date
15 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363