Company NameValentines Of Dundee Limited
Company StatusActive
Company NumberSC006472
CategoryPrivate Limited Company
Incorporation Date4 April 1907(117 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Phillipa Jane Dixson
StatusCurrent
Appointed01 October 2018(111 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr John Malcolm Franey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(112 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Thomas David Rolt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(115 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Hannah Elizabeth Haupt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(115 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NamePeter Michael Osman
NationalityBritish
StatusResigned
Appointed09 October 1989(82 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 1991)
RoleCompany Director
Correspondence AddressThe Roundhouse
Steading
St Andrews
Fife
KY16 8NJ
Scotland
Director NameKeith Frank Wheal
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(82 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressField House Shepherds Lane
Hurley
Maidenhead
Berkshire
SL6 5NG
Director NameMr William James Stott
Date of BirthAugust 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed09 October 1989(82 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address34 Ridgeway
Wargrave
Reading
Berks
Rg10
Director NameRobert Lorraine Stark
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1989(82 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address6277 Rosewood Mission
Kansas City 66205
Foreign
Director NameStanley Alan Hamilton
NationalityAmerican
StatusResigned
Appointed09 October 1989(82 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 1991)
RoleCompany Director
Correspondence Address8724 Catalina Drive
Shawnee Mission
Kansas City 66207
Foreign
Director NameMr Leslie John Farrant
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1989(82 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address1 Sonning Meadows
Sonning
Reading
Berkshire
RG4 0XB
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed09 October 1989(82 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameJames Patrick Toohey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1991(83 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address10092 Hemlock Drive
Overland Park
Kansas 66212
Foreign
Director NameDonald Charles Read
Date of BirthOctober 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 1992(84 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleGroup Director Marketing
Correspondence AddressCatteslip House
Crocker End Nettlebed
Henley On Thames
Oxon
RG9 5BL
Director NameMarek Timothy Roguski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(84 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 1995)
RoleGroup Director Finance
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameHarold Samuel Birtley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(84 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleManaging Director
Correspondence AddressSpringfield Pie Corner
Flamstead
St Albans
Hertfordshire
AL3 8BW
Director NameHenry Frederick Frigon
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(84 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleExecutive Vice President
Correspondence Address5830 Overhill Road
Shawnee Mission
Kansas
66208
Director NameAlbert Hunyadi
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(85 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleGroup Director
Correspondence AddressChalice Barn
West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMichael John Earp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(87 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 December 1997)
RoleManaging Director
Correspondence AddressSummerfield
Wellow
Bath
Avon
BA2 8PV
Director NameMr Andrew Douglas Brownsword
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(87 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Royal Crescent
Bath
Avon
BA1 2LR
Director NameHomer Kay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1995(88 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address51 Great Pulteney Street
Bath
Avon
BA2 4DP
Director NameMrs Patricia Mary Gardiner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(90 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 June 2017)
RoleCo. Sec.
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(92 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2006)
RoleManaging Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameMr Ian Iveson Stuart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(98 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameBrian Patrick Clemons
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(98 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Long Barn, E. Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMrs Martha Maxine Richey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(99 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMs Anne Shiels
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(104 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameSteven Paul Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(104 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(105 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(110 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Ricky Roop Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(110 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Amanda Louise Del Prete
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(111 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Matthew James Critchlow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(114 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Telephone01274 252000
Telephone regionBradford

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 July 2019Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
9 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
19 December 2018Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 October 2018Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages)
4 October 2018Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 August 2018Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages)
15 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
15 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
15 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
15 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Change of details for Hallmark Cards (Holdings) Limited as a person with significant control on 1 June 2017 (2 pages)
9 August 2017Change of details for Hallmark Cards (Holdings) Limited as a person with significant control on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Patricia Mary Gardiner as a director on 1 June 2017 (1 page)
8 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Patricia Mary Gardiner as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
8 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,713,671
(6 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,713,671
(6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,713,671
(6 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,713,671
(6 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,713,671
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,713,671
(6 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,713,671
(6 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,713,671
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
18 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
23 January 2012Appointment of Steven Paul Wright as a director (2 pages)
23 January 2012Appointment of Steven Paul Wright as a director (2 pages)
11 January 2012Termination of appointment of Martha Richey as a director (2 pages)
11 January 2012Termination of appointment of Martha Richey as a director (2 pages)
11 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
11 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
4 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
4 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 October 2009Director's details changed for Martha Maxine Richey on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Martha Maxine Richey on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Patricia Mary Gardiner on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Iveson Stuart on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Patricia Mary Gardiner on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Iveson Stuart on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2007Return made up to 09/10/07; full list of members (3 pages)
25 October 2007Return made up to 09/10/07; full list of members (3 pages)
24 January 2007Registered office changed on 24/01/07 from: 50 castle street dundee DD1 3RU (1 page)
24 January 2007Registered office changed on 24/01/07 from: 50 castle street dundee DD1 3RU (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
12 October 2006Return made up to 09/10/06; full list of members (3 pages)
12 October 2006Return made up to 09/10/06; full list of members (3 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 October 2005Return made up to 09/10/05; full list of members (3 pages)
12 October 2005Return made up to 09/10/05; full list of members (3 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 October 2004Return made up to 09/10/04; full list of members (7 pages)
15 October 2004Return made up to 09/10/04; full list of members (7 pages)
17 October 2003Return made up to 09/10/03; full list of members (7 pages)
17 October 2003Return made up to 09/10/03; full list of members (7 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 November 2002Auditor's resignation (1 page)
12 November 2002Auditor's resignation (1 page)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
23 September 2002Registered office changed on 23/09/02 from: stewart chambers 40 castle street dundee DD1 3AQ (1 page)
23 September 2002Registered office changed on 23/09/02 from: stewart chambers 40 castle street dundee DD1 3AQ (1 page)
8 November 2001Return made up to 09/10/01; full list of members (6 pages)
8 November 2001Return made up to 09/10/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
14 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
1 February 2000Full accounts made up to 31 December 1998 (9 pages)
1 February 2000Full accounts made up to 31 December 1998 (9 pages)
4 November 1999Return made up to 09/10/99; full list of members (6 pages)
4 November 1999Return made up to 09/10/99; full list of members (6 pages)
11 December 1998Return made up to 09/10/98; change of members (6 pages)
11 December 1998Return made up to 09/10/98; change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
3 February 1998Director resigned (2 pages)
3 February 1998Director resigned (2 pages)
31 January 1998Full accounts made up to 31 December 1996 (15 pages)
31 January 1998Full accounts made up to 31 December 1996 (15 pages)
6 January 1998Return made up to 09/10/97; no change of members (4 pages)
6 January 1998Return made up to 09/10/97; no change of members (4 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
8 November 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
11 December 1995New director appointed (2 pages)
11 December 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1995New director appointed (2 pages)
6 November 1995Full accounts made up to 31 December 1994 (16 pages)
6 November 1995Full accounts made up to 31 December 1994 (16 pages)
30 October 1994Full accounts made up to 31 December 1993 (14 pages)
30 October 1994Full accounts made up to 31 December 1993 (14 pages)
29 October 1993Full accounts made up to 31 December 1992 (14 pages)
29 October 1993Full accounts made up to 31 December 1992 (14 pages)
29 October 1992Full accounts made up to 31 December 1991 (15 pages)
29 October 1992Full accounts made up to 31 December 1991 (15 pages)
30 October 1991Full accounts made up to 31 December 1990 (15 pages)
30 October 1991Full accounts made up to 31 December 1990 (15 pages)
8 November 1990Full accounts made up to 31 December 1989 (15 pages)
8 November 1990Full accounts made up to 31 December 1989 (15 pages)
13 November 1989Full accounts made up to 31 December 1988 (14 pages)
13 November 1989Full accounts made up to 31 December 1988 (14 pages)
15 November 1988Full accounts made up to 31 December 1987 (14 pages)
15 November 1988Full accounts made up to 31 December 1987 (14 pages)
14 October 1987Accounts made up to 31 December 1986 (16 pages)
14 October 1987Accounts made up to 31 December 1986 (16 pages)
31 July 1986Full accounts made up to 31 December 1985 (15 pages)
31 July 1986Full accounts made up to 31 December 1985 (15 pages)
10 September 1985Accounts made up to 31 December 1984 (16 pages)
10 September 1985Accounts made up to 31 December 1984 (16 pages)
9 December 1984Accounts made up to 31 December 1983 (15 pages)
9 December 1984Accounts made up to 31 December 1983 (15 pages)
15 November 1983Accounts made up to 31 December 1982 (13 pages)
15 November 1983Accounts made up to 31 December 1982 (13 pages)
29 October 1982Accounts made up to 31 December 1981 (13 pages)
29 October 1982Accounts made up to 31 December 1981 (13 pages)
29 October 1980Accounts made up to 29 March 1980 (13 pages)
29 October 1980Accounts made up to 29 March 1980 (13 pages)
30 October 1979Accounts made up to 1 April 1979 (13 pages)
30 October 1979Accounts made up to 1 April 1979 (13 pages)
30 October 1979Accounts made up to 1 April 1979 (13 pages)
2 November 1978Accounts made up to 2 April 1978 (14 pages)
2 November 1978Accounts made up to 2 April 1978 (14 pages)
2 November 1978Accounts made up to 2 April 1978 (14 pages)
11 December 1977Accounts made up to 3 April 1977 (15 pages)
11 December 1977Accounts made up to 3 April 1977 (15 pages)
11 December 1977Accounts made up to 3 April 1977 (15 pages)
5 August 1977Accounts made up to 28 March 1976 (14 pages)
5 August 1977Accounts made up to 28 March 1976 (14 pages)
15 July 1913Company name changed\certificate issued on 15/07/13 (3 pages)
15 July 1913Company name changed\certificate issued on 15/07/13 (3 pages)
4 April 1907Incorporation (44 pages)
4 April 1907Incorporation (44 pages)