Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED
Company Information for

THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED

ESKBANK, DALKEITH, EH22,
Company Registration Number
SC318329
Private Limited Company
Dissolved

Dissolved 2014-05-30

Company Overview

About The Dundas Commercial Property Fund Ii (nominee) Ltd
THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED was founded on 2007-03-12 and had its registered office in Eskbank. The company was dissolved on the 2014-05-30 and is no longer trading or active.

Key Data
Company Name
THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED
 
Legal Registered Office
ESKBANK
DALKEITH
 
Filing Information
Company Number SC318329
Date formed 2007-03-12
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-05-30
Type of accounts DORMANT
Last Datalog update: 2015-05-31 05:27:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED

Current Directors
Officer Role Date Appointed
JAMES MILLS WILKIE
Company Secretary 2007-10-22
GERALDINE ELIZABETH GAMMELL
Director 2007-03-12
BARRY EDWARD SEALEY
Director 2007-03-12
JAMES MILLS WILKIE
Director 2007-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2007-03-12 2007-03-12
STEPHEN MABBOTT LTD.
Director 2007-03-12 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MILLS WILKIE ABBEY ROAD (STORAGE) LIMITED Company Secretary 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-07-05
JAMES MILLS WILKIE IW MASON WORKS LTD. Company Secretary 2007-12-13 CURRENT 2007-12-13 Dissolved 2017-03-28
JAMES MILLS WILKIE MOREDUN LP (GENERAL PARTNER) LIMITED Company Secretary 2005-04-01 CURRENT 2004-12-17 Dissolved 2016-11-22
JAMES MILLS WILKIE GLEN GLOY FARMS LIMITED Company Secretary 2005-03-11 CURRENT 1996-11-20 Liquidation
JAMES MILLS WILKIE ABBEY ROAD GENERAL PARTNER LIMITED Company Secretary 2004-03-05 CURRENT 2003-04-30 Active
GERALDINE ELIZABETH GAMMELL EDINBURGH TATTOO PRODUCTIONS LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
GERALDINE ELIZABETH GAMMELL THE ROYAL EDINBURGH MILITARY TATTOO (INTERNATIONAL) LIMITED Director 2015-10-30 CURRENT 2015-01-21 Active
GERALDINE ELIZABETH GAMMELL THE GOLDEN CHARTER TRUST LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
GERALDINE ELIZABETH GAMMELL THE ROYAL EDINBURGH MILITARY TATTOO (CHARITIES) LIMITED Director 2013-08-16 CURRENT 1988-01-22 Active
GERALDINE ELIZABETH GAMMELL THE ROYAL EDINBURGH MILITARY TATTOO LIMITED Director 2013-08-16 CURRENT 1990-11-06 Active
GERALDINE ELIZABETH GAMMELL THE DUNDAS COMMERCIAL PROPERTY FUND II (GENERAL PARTNER) LIMITED Director 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-04-19
BARRY EDWARD SEALEY MOREDUN LP (GENERAL PARTNER) LIMITED Director 2004-12-22 CURRENT 2004-12-17 Dissolved 2016-11-22
BARRY EDWARD SEALEY THE DUNDAS COMMERCIAL PROPERTY FUND II (GENERAL PARTNER) LIMITED Director 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-04-19
JAMES MILLS WILKIE ATHOLL SQUARE DEVELOPMENTS LIMITED Director 2015-09-09 CURRENT 2015-09-09 Dissolved 2017-06-27
JAMES MILLS WILKIE NEWHAVEN VILLAGE LIMITED Director 2015-05-13 CURRENT 2015-05-13 Liquidation
JAMES MILLS WILKIE MNH (HADDINGTON) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
JAMES MILLS WILKIE APEX HOTELS (DEVELOPMENTS) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JAMES MILLS WILKIE THE WEST BAY PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
JAMES MILLS WILKIE THE LUGGATE PARTNERSHIP LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
JAMES MILLS WILKIE WINDSORGATE SECURITIES LIMITED Director 2011-08-23 CURRENT 2007-03-09 Dissolved 2016-05-24
JAMES MILLS WILKIE KINGSTON PLAZA (NO. 2) LIMITED Director 2011-02-15 CURRENT 2010-10-21 Dissolved 2015-12-01
JAMES MILLS WILKIE KINGSTON PLAZA NO. 1 LIMITED Director 2010-10-12 CURRENT 2010-08-03 Active - Proposal to Strike off
JAMES MILLS WILKIE ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MILLS WILKIE BROAD SANDS LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MILLS WILKIE ABBEY ROAD (STORAGE) LIMITED Director 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-07-05
JAMES MILLS WILKIE FREDERICK HOUSE (CHARLOTTE) LIMITED Director 2007-01-26 CURRENT 2006-11-22 Liquidation
JAMES MILLS WILKIE LA GIETTAZ PROPERTIES LIMITED Director 2007-01-03 CURRENT 2006-11-02 Active - Proposal to Strike off
JAMES MILLS WILKIE PITREAVIE PROPERTY COMPANY LIMITED Director 2006-06-05 CURRENT 1967-08-01 Dissolved 2017-07-04
JAMES MILLS WILKIE PITREAVIE (HOLDINGS) LIMITED Director 2006-05-25 CURRENT 2006-05-25 Liquidation
JAMES MILLS WILKIE MOREDUN LP (GENERAL PARTNER) LIMITED Director 2004-12-22 CURRENT 2004-12-17 Dissolved 2016-11-22
JAMES MILLS WILKIE THE DUNDAS COMMERCIAL PROPERTY FUND II (GENERAL PARTNER) LIMITED Director 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-04-19
JAMES MILLS WILKIE ABBEY ROAD GENERAL PARTNER LIMITED Director 2004-03-05 CURRENT 2003-04-30 Active
JAMES MILLS WILKIE MNH LIMITED Director 1988-12-31 CURRENT 1987-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-27DS01APPLICATION FOR STRIKING-OFF
2013-03-26LATEST SOC26/03/13 STATEMENT OF CAPITAL;GBP 1
2013-03-26AR0112/03/13 FULL LIST
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-30AR0112/03/12 FULL LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-18AR0112/03/11 FULL LIST
2010-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-24AR0112/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE GAMMELL / 24/03/2010
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-19363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-18363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-10-29288aNEW SECRETARY APPOINTED
2007-05-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-01410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14288bSECRETARY RESIGNED
2007-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-26 Outstanding WEST REGISTER NUMBER 2 LIMITED
FLOATING CHARGE 2007-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENTAL ASSIGNMENT 2007-05-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED
Trademarks
We have not found any records of THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.