33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director Name | Jill Morag Marx |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1988(86 years, 7 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Company Director |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Nicholas Barclay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Francis Angus Locke Marx |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(105 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Thomas Murray |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2013(111 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Rory William Cramer |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(115 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Julian James Locke Marx |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(115 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Audrey Anne Dishington |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(117 years after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(103 years after company formation) |
Appointment Duration | 19 years |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Bruce Watson Dickie |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1988(86 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 April 1997) |
Role | Farmer |
Correspondence Address | Brines Boldre Lymington Hants SO41 8NE |
Director Name | Mrs Marjorie Kathleen Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1988(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 1990) |
Role | Married Woman |
Correspondence Address | Brines Boldre Lymington Hants SO41 8NE |
Director Name | James Stuart Fair |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1988(86 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 1998) |
Role | Writer To The Signet |
Correspondence Address | Beechgrove House 474 Perth Road Dundee DD2 1LL Scotland |
Director Name | Prof Alexander Francis McDonald |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1988(86 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 1998) |
Role | Writer To The Signet |
Correspondence Address | 1 Regent Place Broughty Ferry Dundee DD5 1AT Scotland |
Director Name | Mr Alexander Francis McDonald |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Oliver Rupert Charles Larminie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 June 2008) |
Role | Investment Manager |
Correspondence Address | Manor Farmhouse Upper Wootton Tadley Hampshire RG26 5TH |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1988(86 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Telephone | 01382 200170 |
---|---|
Telephone region | Dundee |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
2.4k at £1 | Jill Morag Marx 7.30% Ordinary |
---|---|
14.7k at £1 | Dundee Property Reversionary Company LTD 45.68% Ordinary |
1.1k at £1 | Francis Angus Locke Marx 3.27% Ordinary |
961 at £1 | Whitehall Chambers Trustees LTD A/c Ma230411 2.98% Ordinary |
727 at £1 | Julian James Locke Marx 2.26% Ordinary |
700 at £1 | Charlotte Dickie 2.17% Ordinary |
6k at £1 | Whitehall Chambers Trustees LTD A/c Dib0101 18.50% Ordinary |
3.2k at £1 | Gordon Bruce Dickie 10.04% Ordinary |
506 at £1 | Miss Isabella Howison Philp 1.57% Ordinary |
500 at £1 | Mrs Georgina Ogilvie Young 1.55% Ordinary |
337 at £1 | Alice Katherine Brora Murray 1.05% Ordinary |
337 at £1 | Arabella Rose Dickie 1.05% Ordinary |
337 at £1 | Flora Sophia Elizabeth Dickie 1.05% Ordinary |
202 at £1 | George Allardyce Main 0.63% Ordinary |
200 at £1 | Patricia Main 0.62% Ordinary |
94 at £1 | Rensburg Client Nominees LTD 0.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £534,726 |
Net Worth | £11,088,906 |
Cash | £187,368 |
Current Liabilities | £52,029 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (5 months, 3 weeks from now) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
---|---|
27 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
24 May 2019 | Director's details changed for Mr Francis Angus Locke Marx on 13 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Gordon Bruce Dickie on 13 May 2019 (2 pages) |
24 May 2019 | Director's details changed for Jill Morag Marx on 13 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
9 May 2019 | Director's details changed for Mr Nicholas Barclay on 8 May 2019 (2 pages) |
25 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
7 December 2018 | Termination of appointment of Alexander Francis Mcdonald as a director on 30 November 2018 (1 page) |
7 December 2018 | Appointment of Audrey Anne Dishington as a director on 1 December 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with updates (6 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
4 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
3 July 2017 | Notification of The Dundee Property Reversionary Company, Ltd. as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of The Dundee Property Reversionary Company, Ltd. as a person with significant control on 6 April 2017 (2 pages) |
3 July 2017 | Notification of The Dundee Property Reversionary Company, Ltd. as a person with significant control on 6 April 2017 (2 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
23 February 2017 | Director's details changed for Mr Rory William Cramer on 18 November 2016 (2 pages) |
23 February 2017 | Director's details changed for Mr Rory William Cramer on 18 November 2016 (2 pages) |
27 January 2017 | Appointment of Mr Rory William Cramer as a director on 18 November 2016 (2 pages) |
27 January 2017 | Appointment of Mr Julian James Locke Marx as a director on 18 November 2016 (2 pages) |
27 January 2017 | Appointment of Mr Rory William Cramer as a director on 18 November 2016 (2 pages) |
27 January 2017 | Appointment of Mr Julian James Locke Marx as a director on 18 November 2016 (2 pages) |
7 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Director's details changed for Thomas Murray on 2 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Thomas Murray on 2 May 2016 (2 pages) |
4 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
4 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
21 May 2014 | Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages) |
21 May 2014 | Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages) |
21 May 2014 | Director's details changed for Mr Nicholas Barclay on 5 November 2012 (2 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
16 January 2014 | Appointment of Thomas Murray as a director (3 pages) |
16 January 2014 | Appointment of Thomas Murray as a director (3 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (12 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (12 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
16 October 2009 | Director's details changed for Alexander Francis Mcdonald on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alexander Francis Mcdonald on 16 October 2009 (2 pages) |
26 May 2009 | Return made up to 13/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 13/05/09; full list of members (6 pages) |
12 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
12 March 2009 | Full accounts made up to 30 June 2008 (16 pages) |
9 July 2008 | Appointment terminated director oliver larminie (1 page) |
9 July 2008 | Appointment terminated director oliver larminie (1 page) |
28 May 2008 | Return made up to 13/05/08; full list of members (9 pages) |
28 May 2008 | Return made up to 13/05/08; full list of members (9 pages) |
8 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
8 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
16 May 2007 | Return made up to 13/05/07; full list of members (6 pages) |
16 May 2007 | Return made up to 13/05/07; full list of members (6 pages) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street, dundee, DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street, dundee, DD1 3RU (1 page) |
20 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
20 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
30 May 2006 | Return made up to 13/05/06; full list of members (5 pages) |
30 May 2006 | Return made up to 13/05/06; full list of members (5 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members (9 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members (9 pages) |
8 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
8 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
22 May 2002 | Return made up to 14/05/02; no change of members
|
22 May 2002 | Return made up to 14/05/02; no change of members
|
23 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
22 June 2001 | Return made up to 14/05/01; full list of members
|
22 June 2001 | Return made up to 14/05/01; full list of members
|
11 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
7 June 2000 | Return made up to 14/05/00; full list of members
|
7 June 2000 | Return made up to 14/05/00; full list of members
|
26 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
21 June 1999 | Return made up to 14/05/99; no change of members
|
21 June 1999 | Return made up to 14/05/99; no change of members
|
29 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 June 1998 | Return made up to 14/05/98; no change of members (9 pages) |
23 June 1998 | Return made up to 14/05/98; no change of members (9 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 14/05/97; full list of members
|
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 14/05/97; full list of members
|
16 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: 11 whitehall st, dundee, DD1 4AE (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 11 whitehall st, dundee, DD1 4AE (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
13 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
13 May 1996 | Return made up to 14/05/96; full list of members (8 pages) |
8 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
8 January 1996 | Full accounts made up to 30 June 1995 (10 pages) |
5 May 1995 | Return made up to 14/05/95; no change of members (6 pages) |
5 May 1995 | Return made up to 14/05/95; no change of members (6 pages) |
30 April 1992 | Memorandum and Articles of Association (8 pages) |
30 April 1992 | Memorandum and Articles of Association (8 pages) |
17 September 1987 | Memorandum and Articles of Association (8 pages) |
17 September 1987 | Memorandum and Articles of Association (8 pages) |