Background WavePink WaveYellow Wave

DUNDAS BUILDING CO. LTD. (SC059532)

DUNDAS BUILDING CO. LTD. (SC059532) is an active UK company. incorporated on 5 March 1976. with registered office in Livingston. The company operates in the Construction sector, engaged in development of building projects. DUNDAS BUILDING CO. LTD. has been registered for 50 years. Current directors include CAMPBELL, John Charles, FAIRFOULL, David Andrew, MURPHY, William Andrew and 2 others.

Company Number
SC059532
Status
active
Type
ltd
Incorporated
5 March 1976
Age
50 years
Address
Alderstone House, Livingston, EH54 7AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMPBELL, John Charles, FAIRFOULL, David Andrew, MURPHY, William Andrew, SCOTT, Ian Stewart, WINTERS, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDAS BUILDING CO. LTD.

DUNDAS BUILDING CO. LTD. is an active company incorporated on 5 March 1976 with the registered office located in Livingston. The company operates in the Construction sector, specifically engaged in development of building projects. DUNDAS BUILDING CO. LTD. was registered 50 years ago.(SIC: 41100)

Status

active

Active since 50 years ago

Company No

SC059532

LTD Company

Age

50 Years

Incorporated 5 March 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

HEATKEEPER HOMES (CONTRACTS) LIMITED
From: 2 November 1987To: 3 June 1994
CARRIDEN DEVELOPMENTS LIMITED
From: 5 March 1976To: 2 November 1987
Contact
Address

Alderstone House Macmillan Road Livingston, EH54 7AW,

Previous Addresses

Carriden Sawmills Bo'ness West Lothian EH51 9SQ
From: 5 March 1976To: 7 June 2012
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Dec 12
Director Left
Oct 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 20
Director Joined
Nov 21
Director Left
Jul 23
Director Joined
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FAIRFOULL, David Andrew

Active
Macmillan Road, LivingstonEH54 7AW
Secretary
Appointed N/A

CAMPBELL, John Charles

Active
Macmillan Road, LivingstonEH54 7AW
Born May 1950
Director
Appointed N/A

FAIRFOULL, David Andrew

Active
Macmillan Road, LivingstonEH54 7AW
Born January 1959
Director
Appointed N/A

MURPHY, William Andrew

Active
Macmillan Road, LivingstonEH54 7AW
Born January 1962
Director
Appointed 01 Nov 2021

SCOTT, Ian Stewart

Active
Macmillan Road, LivingstonEH54 7AW
Born April 1965
Director
Appointed 20 Aug 2020

WINTERS, Paul

Active
Macmillan Road, LivingstonEH54 7AW
Born November 1968
Director
Appointed 27 Jun 2024

CUMMING, David Mclean

Resigned
Macmillan Road, LivingstonEH54 7AW
Born November 1960
Director
Appointed 01 Aug 2019
Resigned 30 Jun 2023

DUNLOP, John Bruce

Resigned
Macmillan Road, LivingstonEH54 7AW
Born June 1956
Director
Appointed N/A
Resigned 02 Nov 2018

FORSYTH, William

Resigned
103 Hillhouse Road, EdinburghEH4 7AD
Born July 1944
Director
Appointed 01 Apr 1991
Resigned 27 Aug 1997

FREW, Andrew

Resigned
1 Struan Place, Douglas Water
Born May 1955
Director
Appointed 23 Mar 1998
Resigned 31 Jul 2003

GLENDINNING, Alexander Martin

Resigned
Macmillan Road, LivingstonEH54 7AW
Born October 1953
Director
Appointed 01 Apr 2007
Resigned 28 Sept 2018

MAITLAND, James George

Resigned
Macmillan Road, LivingstonEH54 7AW
Born January 1960
Director
Appointed 01 Apr 2007
Resigned 05 Jul 2019

WALKER, Michael James

Resigned
2 Lauder Loan, EdinburghEH9 2RB
Born January 1936
Director
Appointed N/A
Resigned 30 Nov 2012

Persons with significant control

1

Macmillan Road, LivingstonEH54 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Auditors Resignation Company
26 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
31 December 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
9 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
2 June 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
10 June 1991
288288
Legacy
24 January 1991
363363
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Legacy
11 January 1991
419a(Scot)419a(Scot)
Legacy
11 January 1991
419a(Scot)419a(Scot)
Legacy
11 January 1991
419a(Scot)419a(Scot)
Legacy
11 January 1991
419a(Scot)419a(Scot)
Legacy
27 October 1989
363363
Accounts With Accounts Type Small
20 October 1989
AAAnnual Accounts
Legacy
21 June 1989
288288
Legacy
21 June 1989
288288
Legacy
4 March 1989
363363
Legacy
4 March 1989
287Change of Registered Office
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Small
19 January 1988
AAAnnual Accounts
Certificate Change Of Name Company
30 October 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
288288
Legacy
11 August 1986
288288