D.U.K.E. REAL ESTATE LIMITED

Register to unlock more data on OkredoRegister

D.U.K.E. REAL ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC257226

Incorporation date

07/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon11/02/2026
Final account prior to dissolution in MVL (final account attached)
dot icon06/02/2025
Resolutions
dot icon20/01/2025
Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2025-01-14
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2023-05-10
dot icon19/06/2023
Director's details changed for Mr James Edward Maddy on 2023-05-10
dot icon14/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon26/08/2022
Satisfaction of charge 1 in full
dot icon26/08/2022
Satisfaction of charge 2 in full
dot icon26/08/2022
Satisfaction of charge 3 in full
dot icon26/08/2022
Satisfaction of charge 4 in full
dot icon26/08/2022
Satisfaction of charge SC2572260010 in full
dot icon26/08/2022
Satisfaction of charge SC2572260009 in full
dot icon26/08/2022
Satisfaction of charge 5 in full
dot icon26/08/2022
Satisfaction of charge SC2572260006 in full
dot icon26/08/2022
Satisfaction of charge SC2572260007 in full
dot icon26/08/2022
Satisfaction of charge SC2572260008 in full
dot icon26/08/2022
Satisfaction of charge SC2572260011 in full
dot icon26/08/2022
Satisfaction of charge SC2572260012 in full
dot icon13/06/2022
Appointment of Mr Mark St John Daly as a director on 2022-05-11
dot icon13/06/2022
Termination of appointment of Andrew Hulme as a director on 2021-12-18
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/09/2020
Secretary's details changed for Cromwell Corporate Secretarial Limited on 2020-09-07
dot icon08/09/2020
Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2020-09-08
dot icon11/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Previous accounting period extended from 2018-06-30 to 2018-12-31
dot icon15/02/2019
Termination of appointment of Claire Treacy as a director on 2019-02-15
dot icon15/02/2019
Appointment of Mr James Edward Maddy as a director on 2019-02-15
dot icon09/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon13/06/2018
Appointment of Mr Andrew Hulme as a director on 2018-05-02
dot icon13/06/2018
Termination of appointment of Amy Charlotte Bone as a director on 2018-05-02
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon10/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon01/09/2017
Change of details for Valad Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon10/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon01/03/2017
Secretary's details changed for Valad Secretarial Services Limited on 2017-02-24
dot icon24/11/2016
Appointment of Miss Amy Charlotte Bone as a director on 2016-10-31
dot icon15/11/2016
Termination of appointment of Alistair James Neil Hewitt as a director on 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon25/06/2016
Amended group of companies' accounts made up to 2015-06-30
dot icon12/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon03/02/2016
Termination of appointment of Martyn James Mccarthy as a director on 2015-12-31
dot icon18/11/2015
Appointment of Mrs Claire Treacy as a director on 2015-08-10
dot icon15/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Fraser James Kennedy as a director on 2015-08-14
dot icon07/05/2015
Group of companies' accounts made up to 2014-06-30
dot icon05/05/2015
Appointment of Mr Alistair James Neil Hewitt as a director on 2015-04-21
dot icon05/05/2015
Termination of appointment of Gary John Mccabe as a director on 2015-04-21
dot icon19/03/2015
Director's details changed for Mr Martyn James Mccarthy on 2015-01-30
dot icon10/03/2015
Termination of appointment of Bruce Smith Anderson as a director on 2015-01-29
dot icon10/03/2015
Registration of charge SC2572260010, created on 2015-02-17
dot icon10/03/2015
Registration of charge SC2572260011, created on 2015-02-17
dot icon10/03/2015
Registration of charge SC2572260012, created on 2015-02-17
dot icon02/03/2015
Registration of charge SC2572260007, created on 2015-02-17
dot icon02/03/2015
Registration of charge SC2572260008, created on 2015-02-17
dot icon02/03/2015
Registration of charge SC2572260009, created on 2015-02-17
dot icon06/01/2015
Registration of charge SC2572260006, created on 2014-12-19
dot icon24/11/2014
Memorandum and Articles of Association
dot icon24/11/2014
Resolutions
dot icon21/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon17/10/2014
Resolutions
dot icon30/06/2014
Group of companies' accounts made up to 2013-06-30
dot icon28/06/2014
Compulsory strike-off action has been discontinued
dot icon27/06/2014
First Gazette notice for compulsory strike-off
dot icon16/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Martyn James Mccarthy on 2013-07-01
dot icon02/07/2013
Director's details changed for Mr Fraser James Kennedy on 2013-07-01
dot icon26/11/2012
Director's details changed for Mr Fraser James Kennedy on 2012-11-05
dot icon25/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Fraser James Kennedy on 2012-10-07
dot icon09/10/2012
Director's details changed for Mr Martyn James Mccarthy on 2012-10-07
dot icon21/08/2012
Director's details changed for Mr Martyn James Mccarthy on 2012-04-30
dot icon24/05/2012
Group of companies' accounts made up to 2011-06-30
dot icon02/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2012
Memorandum and Articles of Association
dot icon30/03/2012
Resolutions
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon19/09/2011
Appointment of Mr Fraser James Kennedy as a director
dot icon19/09/2011
Termination of appointment of Clement Salwin as a director
dot icon06/05/2011
Appointment of Clement Peter Salwin as a director
dot icon06/05/2011
Termination of appointment of Peter Hurley as a director
dot icon22/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon08/12/2010
Registered office address changed from Exchange Place 3, 3 Semple Street Edinburgh EH3 8BL on 2010-12-08
dot icon27/10/2010
Group of companies' accounts made up to 2010-06-30
dot icon08/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon22/09/2010
Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 2010-09-22
dot icon22/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon25/06/2010
Appointment of Gary John Mccabe as a director
dot icon25/06/2010
Termination of appointment of Paul Shiels as a director
dot icon30/03/2010
Certificate of change of name
dot icon30/03/2010
Resolutions
dot icon26/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon14/12/2009
Director's details changed for Martyn James Mccarthy on 2009-12-07
dot icon04/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon04/11/2009
Director's details changed for Martyn James Mccarthy on 2009-10-07
dot icon04/11/2009
Director's details changed for Peter Edmund Hurley on 2009-10-07
dot icon04/11/2009
Director's details changed for Paul Shiels on 2009-10-07
dot icon04/11/2009
Director's details changed for Bruce Smith Anderson on 2009-10-07
dot icon04/11/2009
Secretary's details changed for Valad Secretarial Services Limited on 2009-10-07
dot icon27/10/2009
Change of share class name or designation
dot icon27/10/2009
S-div
dot icon16/10/2009
Director's details changed for Paul Shiels on 2009-10-14
dot icon16/10/2009
Miscellaneous
dot icon16/10/2009
Miscellaneous
dot icon14/10/2009
Director's details changed for Peter Edmund Hurley on 2009-07-21
dot icon24/09/2009
Statement of affairs
dot icon24/09/2009
Ad 30/06/09\gbp si [email protected]=244800\gbp ic 244800/489600\
dot icon24/09/2009
Resolutions
dot icon24/09/2009
Gbp nc 400000/600000\30/06/09
dot icon15/09/2009
S-div
dot icon15/09/2009
Nc inc already adjusted 30/06/09
dot icon29/07/2009
Director appointed paul shiels
dot icon29/07/2009
Director appointed bruce smith anderson
dot icon29/07/2009
Appointment terminated director cesidio di ciacca
dot icon15/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon14/07/2009
Resolutions
dot icon14/07/2009
Resolutions
dot icon13/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/06/2009
Full accounts made up to 2008-06-30
dot icon28/03/2009
Director's change of particulars / peter hurley / 24/03/2009
dot icon15/01/2009
Director appointed martyn james mccarthy
dot icon14/10/2008
Return made up to 07/10/08; full list of members
dot icon14/10/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon22/04/2008
Director appointed peter edmund hurley
dot icon17/03/2008
Registered office changed on 17/03/2008 from 93 george street edinburgh midlothian EH2 3ES
dot icon13/02/2008
Accounting reference date extended from 28/02/08 to 30/06/08
dot icon18/10/2007
Return made up to 07/10/07; full list of members
dot icon26/09/2007
Certificate of change of name
dot icon24/07/2007
Declaration of assistance for shares acquisition
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon08/06/2007
Group of companies' accounts made up to 2007-02-28
dot icon04/05/2007
Auditor's resignation
dot icon26/04/2007
Director resigned
dot icon09/01/2007
Director's particulars changed
dot icon17/11/2006
Director's particulars changed
dot icon25/10/2006
Return made up to 07/10/06; full list of members
dot icon04/09/2006
New director appointed
dot icon31/08/2006
Group of companies' accounts made up to 2006-02-28
dot icon05/04/2006
Director's particulars changed
dot icon05/04/2006
Resolutions
dot icon19/10/2005
Return made up to 07/10/05; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2005-02-28
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon14/10/2004
Return made up to 07/10/04; full list of members
dot icon21/06/2004
Director's particulars changed
dot icon07/05/2004
New director appointed
dot icon29/03/2004
Secretary resigned
dot icon26/01/2004
New director appointed
dot icon09/01/2004
£ ic 245780/244800 17/12/03 £ sr [email protected]=980
dot icon06/01/2004
Ad 01/12/03--------- £ si [email protected] £ ic 245780/245780
dot icon06/01/2004
Resolutions
dot icon03/12/2003
S-div 16/10/03
dot icon03/12/2003
Memorandum and Articles of Association
dot icon03/12/2003
Accounting reference date extended from 31/10/04 to 28/02/05
dot icon24/11/2003
Statement of affairs
dot icon24/11/2003
Ad 16/10/03--------- £ si [email protected]=148600 £ ic 97180/245780
dot icon24/11/2003
Ad 16/10/03--------- £ si 990@1=990 £ ic 96190/97180
dot icon24/11/2003
Statement of affairs
dot icon24/11/2003
Ad 16/10/03--------- £ si [email protected]=96189 £ ic 1/96190
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
£ nc 149590/400000 16/10/03
dot icon28/10/2003
Secretary resigned;director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon20/10/2003
Partic of mort/charge *
dot icon10/10/2003
£ nc 14959081/149590 08/10/03
dot icon10/10/2003
Resolutions
dot icon07/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowlie, Frank Alexander
Director
07/10/2003 - 08/10/2003
26
Brown, Stewart David
Nominee Director
07/10/2003 - 08/10/2003
31
Robertson, Ian
Director
08/10/2003 - 09/07/2007
63
Maddy, James Edward
Director
15/02/2019 - Present
74
Mccarthy, Martyn James
Director
24/12/2008 - 31/12/2015
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.U.K.E. REAL ESTATE LIMITED

D.U.K.E. REAL ESTATE LIMITED is an(a) Liquidation company incorporated on 07/10/2003 with the registered office located at Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.U.K.E. REAL ESTATE LIMITED?

toggle

D.U.K.E. REAL ESTATE LIMITED is currently Liquidation. It was registered on 07/10/2003 .

Where is D.U.K.E. REAL ESTATE LIMITED located?

toggle

D.U.K.E. REAL ESTATE LIMITED is registered at Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh EH3 9QA.

What does D.U.K.E. REAL ESTATE LIMITED do?

toggle

D.U.K.E. REAL ESTATE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for D.U.K.E. REAL ESTATE LIMITED?

toggle

The latest filing was on 11/02/2026: Final account prior to dissolution in MVL (final account attached).