Background WavePink WaveYellow Wave

DUNEDIN PROPERTY ASSET MANAGEMENT LIMITED (SC217209)

DUNEDIN PROPERTY ASSET MANAGEMENT LIMITED (SC217209) is an active UK company. incorporated on 23 March 2001. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DUNEDIN PROPERTY ASSET MANAGEMENT LIMITED has been registered for 25 years. Current directors include BARRY, Roun Brendan, FULLERTON, Albert Smyth.

Company Number
SC217209
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
11 Cambridge Street, Edinburgh, EH1 2DY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRY, Roun Brendan, FULLERTON, Albert Smyth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNEDIN PROPERTY ASSET MANAGEMENT LIMITED

DUNEDIN PROPERTY ASSET MANAGEMENT LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DUNEDIN PROPERTY ASSET MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

SC217209

LTD Company

Age

25 Years

Incorporated 23 March 2001

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 9 December 2025 (3 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

11 Cambridge Street Edinburgh, EH1 2DY,

Previous Addresses

11 Cambridge Street Edinburgh EH1 2DY Scotland
From: 27 July 2022To: 27 July 2022
28 Rutland Square Edinburgh EH1 2BW Scotland
From: 6 June 2018To: 27 July 2022
Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW
From: 29 June 2015To: 6 June 2018
5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW Scotland
From: 29 June 2015To: 29 June 2015
2nd Floor, 43 Melville Street Edinburgh EH3 7JF
From: 12 July 2010To: 29 June 2015
1a Glenfinlas Street Edinburgh EH3 6AQ
From: 23 March 2001To: 12 July 2010
Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Mar 10
Owner Exit
Feb 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 28 Mar 2001

FULLERTON, Albert Smyth

Active
1 South Lauder Road, EdinburghEH9 2LL
Born March 1962
Director
Appointed 03 May 2001

BARRY, Roun Brendan

Resigned
Saracens, WokingGU22 0NU
Secretary
Appointed 28 Mar 2001
Resigned 31 May 2001

BLAIN, Andrew John

Resigned
60 Murrayfield Gardens, EdinburghEH12 6DQ
Secretary
Appointed 23 Mar 2001
Resigned 28 Mar 2001

BLAIN, Andrew John

Resigned
60 Murrayfield Gardens, EdinburghEH12 6DQ
Born April 1966
Director
Appointed 17 Apr 2006
Resigned 11 Oct 2007

BLAIN, Andrew John

Resigned
60 Murrayfield Gardens, EdinburghEH12 6DQ
Born April 1966
Director
Appointed 23 Mar 2001
Resigned 28 Mar 2001

GIBSON, Scott

Resigned
Woodhall Road, EdinburghEH13 0DT
Born February 1964
Director
Appointed 28 Mar 2001
Resigned 16 Mar 2009

LOMAS, Ian Paul

Resigned
Caledon Road, BeaconsfieldHP9 2BX
Born June 1965
Director
Appointed 28 Mar 2001
Resigned 15 Sept 2003

SOLLEY, Ian Peter

Resigned
St Peter`S House, Tunbridge WellsTN3 0SH
Born September 1960
Director
Appointed 29 Aug 2001
Resigned 20 Jul 2007

SUTHERLAND, Euan Oman

Resigned
17 Gayfield Place Lane, EdinburghEH1 3NZ
Born July 1977
Director
Appointed 23 Mar 2001
Resigned 28 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Roun Brendan Barry

Ceased
Cambridge Street, EdinburghEH1 2DY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Cambridge Street, EdinburghEH1 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 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
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts Amended With Made Up Date
27 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Gazette Filings Brought Up To Date
8 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
4 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
4 February 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 February 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2010
RESOLUTIONSResolutions
Resolution
4 February 2010
RESOLUTIONSResolutions
Resolution
4 February 2010
RESOLUTIONSResolutions
Resolution
4 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
287Change of Registered Office
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
10 January 2007
287Change of Registered Office
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Legacy
24 March 2006
288cChange of Particulars
Legacy
24 March 2006
288cChange of Particulars
Legacy
6 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
88(2)R88(2)R
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
6 November 2003
169169
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Resolution
25 October 2003
RESOLUTIONSResolutions
Resolution
25 October 2003
RESOLUTIONSResolutions
Resolution
25 October 2003
RESOLUTIONSResolutions
Resolution
25 October 2003
RESOLUTIONSResolutions
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
225Change of Accounting Reference Date
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
88(2)R88(2)R
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Incorporation Company
23 March 2001
NEWINCIncorporation