UKBizDB.co.uk

DUDARWIN PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dudarwin Properties Limited. The company was founded 59 years ago and was given the registration number SC042201. The firm's registered office is in LANARKSHIRE. You can find them at 13 Hope Street, Lanark, Lanarkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DUDARWIN PROPERTIES LIMITED
Company Number:SC042201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1965
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:13 Hope Street, Lanark, Lanarkshire, ML11 7NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Hope Street, Lanark, Lanarkshire, ML11 7NL

Director01 March 2008Active
13 Hope Street, Lanark, Lanarkshire, ML11 7NL

Director06 July 2018Active
104 Livingstone Road, Birmingham, B14 6DN

Secretary23 November 2007Active
23 Glen Street, Paisley, PA3 2JD

Secretary-Active
2 The Hill Avenue, Worcester, WR5 2AW

Secretary08 January 1997Active
41, Elmsleigh Road, Twickenham, TW2 5EF

Director01 December 2008Active
23 Glen Street, Paisley, PA3 2JD

Director-Active
8 Ruskin Terrace, Glasgow, G12 8DY

Director-Active
2 The Hill Avenue, Worcester, WR5 2AW

Director23 November 2007Active

People with Significant Control

Mr Richard Edward Daniel Sutherland
Notified on:07 March 2019
Status:Active
Date of birth:April 1988
Nationality:British
Address:13 Hope Street, Lanarkshire, ML11 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Darby
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:13 Hope Street, Lanarkshire, ML11 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Address:13 Hope Street, Lanarkshire, ML11 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Capital

Capital allotment shares.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.