Background WavePink WaveYellow Wave

DUNEDIN PROPERTY LIMITED (SC162141)

DUNEDIN PROPERTY LIMITED (SC162141) is an active UK company. incorporated on 12 December 1995. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DUNEDIN PROPERTY LIMITED has been registered for 30 years. Current directors include BARRY, Roun Brendan, FULLERTON, Albert Smyth.

Company Number
SC162141
Status
active
Type
ltd
Incorporated
12 December 1995
Age
30 years
Address
11 Cambridge Street, Edinburgh, EH1 2DY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARRY, Roun Brendan, FULLERTON, Albert Smyth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNEDIN PROPERTY LIMITED

DUNEDIN PROPERTY LIMITED is an active company incorporated on 12 December 1995 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DUNEDIN PROPERTY LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

SC162141

LTD Company

Age

30 Years

Incorporated 12 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

RANDOTTE (NO. 393) LIMITED
From: 12 December 1995To: 13 March 1996
Contact
Address

11 Cambridge Street Edinburgh, EH1 2DY,

Previous Addresses

28 Rutland Square Edinburgh EH1 2BW Scotland
From: 6 June 2018To: 27 July 2022
5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW Scotland
From: 29 June 2015To: 6 June 2018
, 2nd Floor,, 43 Melville Street, Edinburgh, EH3 7JF
From: 12 July 2010To: 29 June 2015
, 1a Glenfinlas Street, Edinburgh, EH3 6AQ
From: 12 December 1995To: 12 July 2010
Timeline

6 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Dec 95
Loan Cleared
Jul 16
New Owner
Jan 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FULLERTON, Albert Smyth

Active
1 South Lauder Road, EdinburghEH9 2LL
Secretary
Appointed 01 Jun 2001

BARRY, Roun Brendan

Active
Cambridge Street, EdinburghEH1 2DY
Born April 1960
Director
Appointed 01 Apr 1996

FULLERTON, Albert Smyth

Active
1 South Lauder Road, EdinburghEH9 2LL
Born March 1962
Director
Appointed 01 Jun 2001

BARRY, Roun Brendan

Resigned
Saracens, WokingGU22 0NU
Secretary
Appointed 12 Dec 1996
Resigned 31 May 2001

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Nominee secretary
Appointed 12 Dec 1995
Resigned 01 Apr 1996

GIBSON, Scott

Resigned
Northumberland Street, EdinburghEH3 6JQ
Born February 1964
Director
Appointed 29 Feb 1996
Resigned 05 Apr 2019

LOMAS, Ian Paul

Resigned
Caledon Road, BeaconsfieldHP9 2BX
Born June 1965
Director
Appointed 01 Apr 1996
Resigned 15 Sept 2003

MEIKLEJOHN, Iain Maury Campbell

Resigned
14 Dalrymple Crescent, EdinburghEH9 2NX
Born November 1954
Nominee director
Appointed 12 Dec 1995
Resigned 29 Feb 1996

WILL, James Robert

Resigned
Myreside, GiffordEH41 4JA
Born April 1955
Nominee director
Appointed 12 Dec 1995
Resigned 29 Feb 1996

Persons with significant control

3

1 Active
2 Ceased
Rutland Square, EdinburghEH1 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2019

Mr Roun Brendan Barry

Ceased
Rutland Square, EdinburghEH1 2BW
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Apr 2019

Mr Scott Gibson

Ceased
Rutland Square, EdinburghEH1 2BW
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Resolution
6 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Statement Of Companys Objects
26 July 2019
CC04CC04
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
17 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Sail Address Company With Old Address
6 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Move Registers To Sail Company
19 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Sail Address Company
18 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
19 May 2009
AAAnnual Accounts
Legacy
30 March 2009
287Change of Registered Office
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 April 2007
AAAnnual Accounts
Legacy
11 January 2007
287Change of Registered Office
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
169169
Legacy
9 January 2007
169169
Legacy
12 December 2006
363aAnnual Return
Legacy
9 February 2006
169169
Legacy
9 February 2006
169169
Legacy
6 February 2006
287Change of Registered Office
Legacy
5 January 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 November 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
169169
Legacy
10 November 2003
122122
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Memorandum Articles
6 November 2003
MEM/ARTSMEM/ARTS
Legacy
6 November 2003
169169
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2002
AAAnnual Accounts
Legacy
11 January 2002
122122
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
88(3)88(3)
Legacy
10 December 2001
88(2)R88(2)R
Legacy
10 December 2001
123Notice of Increase in Nominal Capital
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
122122
Accounts With Accounts Type Full Group
3 October 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1997
AAAnnual Accounts
Legacy
26 January 1997
363b363b
Memorandum Articles
17 June 1996
MEM/ARTSMEM/ARTS
Legacy
17 June 1996
88(2)R88(2)R
Legacy
17 June 1996
123Notice of Increase in Nominal Capital
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
410(Scot)410(Scot)
Legacy
15 April 1996
288288
Resolution
9 April 1996
RESOLUTIONSResolutions
Resolution
9 April 1996
RESOLUTIONSResolutions
Resolution
9 April 1996
RESOLUTIONSResolutions
Memorandum Articles
9 April 1996
MEM/ARTSMEM/ARTS
Resolution
9 April 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
88(2)R88(2)R
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Certificate Change Of Name Company
12 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Incorporation Company
12 December 1995
NEWINCIncorporation