About

Registered Number: SC171200
Date of Incorporation: 02/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 52/54 Main Street, Colinsburgh, Leven, Fife, KY9 1LS

 

Established in 1997, Dunsire Property Developments Ltd are based in Leven in Fife, it has a status of "Active". We don't know the number of employees at Dunsire Property Developments Ltd. The current directors of the company are listed as Dunsire, Angela Catherine Elizabeth, Dunsire, George William Wheeler in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSIRE, George William Wheeler 03 February 1997 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
DUNSIRE, Angela Catherine Elizabeth 03 February 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 16 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 01 May 2007
CERTNM - Change of name certificate 20 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 01 March 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 03 May 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 03 May 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 06 April 1998
225 - Change of Accounting Reference Date 01 February 1998
225 - Change of Accounting Reference Date 26 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
CERTNM - Change of name certificate 31 January 1997
287 - Change in situation or address of Registered Office 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
NEWINC - New incorporation documents 02 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.