Dundee
DD3 7JW
Scotland
Director Name | Mr James Fyffe |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Director Name | Mr Mark Joseph Ogren |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2018(93 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Self Employed |
Country of Residence | United States |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Director Name | Mr Scott Ogren |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2018(93 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Director Name | Mark Ogren |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2018(93 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Self Employed |
Country of Residence | United States |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Director Name | George Frew Fox |
---|---|
Date of Birth | November 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Lochty Street Carnoustie Angus DD7 6EE Scotland |
Director Name | James Yuille McLean |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 October 2000) |
Role | Managing Director/Chairman |
Correspondence Address | 45 Albert Road Broughty Ferry Dundee Angus DD5 1AY Scotland |
Director Name | James Yuille McLean |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 October 2000) |
Role | Managing Director/Chairman |
Correspondence Address | 45 Albert Road Broughty Ferry Dundee Angus DD5 1AY Scotland |
Director Name | James Littlejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 1990) |
Role | Company Director |
Correspondence Address | Dalrymple Terrace Dundee Dd2 2 |
Director Name | Hendry Leadbitter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 1992) |
Role | Medical Practitioner |
Correspondence Address | 63 Clepington Road Dundee Angus DD4 7BQ Scotland |
Secretary Name | Amelia Ann Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(63 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 13 November 1989) |
Role | Company Director |
Correspondence Address | 3 Pitlessie Gardens Dundee Angus DD3 9EG Scotland |
Secretary Name | Marion Liddle Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1989(64 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | 6 Gairloch Road Broughty Ferry Dundee Angus DD5 3HZ Scotland |
Secretary Name | John Pearson Herald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1990(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1991) |
Role | Solicitor |
Correspondence Address | 30 Whitehall Street Dundee DD1 4AF Scotland |
Director Name | Alistair Bruce Robertson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(66 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 January 2002) |
Role | Publican |
Correspondence Address | Brackmont Farmhouse By St Andrews Fife KY16 0BJ Scotland |
Secretary Name | Priti Trivedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(66 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 6 Strathaird Place Dundee Angus DD2 4TN Scotland |
Director Name | William Moore Littlejohn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(66 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 January 2002) |
Role | Insce Mgr |
Country of Residence | Scotland |
Correspondence Address | 20 Johnsburn Haugh Balerno Edinburgh Midlothian EH14 7ND Scotland |
Director Name | John Harding McConnachie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(68 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 February 1997) |
Role | Building Contractor |
Correspondence Address | 520 Perth Road Dundee DD2 1PL Scotland |
Director Name | Mr Donald Thomas Ridgway |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2002) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 31 Bingham Terrace Dundee DD4 7HJ Scotland |
Director Name | Mr Anthony Beverley Davidson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(76 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnerwood Estate Castleton Road,Tullibardine Auchterarder Perthshire PH3 1JS Scotland |
Director Name | Gilbert Bruce Haggart |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(76 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Lochty Street Carnoustie Angus DD7 6EE Scotland |
Director Name | Mr James Derek Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Director Name | James Walker Barrie |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(76 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 September 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 368 Blackness Road Dundee Angus DD2 1SF Scotland |
Secretary Name | Spence Stewart Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(76 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 40 Blackness Avenue Dundee Angus DD2 1HH Scotland |
Director Name | Mr John Madden Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(76 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 September 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Panmure Terrace Barnhill Dundee DD5 2QL Scotland |
Director Name | Mr Derek Walker Robertson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(77 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 January 2010) |
Role | Retired Bank Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Liggars Place Dunfermline Fife KY12 7XZ Scotland |
Director Name | Mr James Michael Martin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(86 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 December 2018) |
Role | Banking Executive |
Country of Residence | Scotland |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Director Name | Mr John Madden Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(86 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Director Name | Mr Derek Walker Robertson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Director Name | Mrs Justine Elizabeth Anne Mitchell |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2013(88 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Director Name | Mr David Alexander McGrory |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(88 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 November 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Secretary Name | Mr John Dick Taylor |
---|---|
Status | Resigned |
Appointed | 02 May 2014(88 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Secretary Name | Mr Andrew Stewart Fraser |
---|---|
Status | Resigned |
Appointed | 24 November 2014(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2017) |
Role | Company Director |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Secretary Name | Mr Kevin McFarlane |
---|---|
Status | Resigned |
Appointed | 10 August 2017(92 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Director Name | Mr David Keay Dorward |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(92 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tannadice Park Dundee DD3 7JW Scotland |
Secretary Name | Pagan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2000(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2002) |
Correspondence Address | 12 Saint Catherine Street Cupar Fife KY15 4HH Scotland |
Website | dufc.co |
---|---|
Telephone | 01382 833166 |
Telephone region | Dundee |
Registered Address | Tannadice Park Dundee DD3 7JW Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | 2 other UK companies use this postal address |
51.1k at £0.1 | Stephen Edward Thompson 52.01% Ordinary |
---|---|
33.3k at £0.1 | Justine Mitchell 33.84% Ordinary |
2.8k at £0.1 | The Dundee United Supporters Society Limited 2.82% Ordinary |
1.5k at £0.1 | John Mcconnachie 1.53% Ordinary |
1.2k at £0.1 | Alistair Bruce Robertson 1.25% Ordinary |
1.2k at £0.1 | William Moore Littlejohn 1.17% Ordinary |
634 at £0.1 | David Douglas Smith 0.64% Ordinary |
634 at £0.1 | Louise Margaret Mackay 0.64% Ordinary |
614 at £0.1 | John Bennett 0.62% Ordinary |
600 at £0.1 | Diane Cabrelli 0.61% Ordinary |
300 at £0.1 | Gilbert Bruce Haggart 0.31% Ordinary |
300 at £0.1 | Ronald Bissell 0.31% Ordinary |
250 at £0.1 | Stanley Quinn 0.25% Ordinary |
200 at £0.1 | Alan Baillie 0.20% Ordinary |
200 at £0.1 | James M. Martin 0.20% Ordinary |
151 at £0.1 | Mark Mcmahon 0.15% Ordinary |
126 at £0.1 | J.d. Scott Carnegie 0.13% Ordinary |
120 at £0.1 | Anthony Bottone 0.12% Ordinary |
100 at £0.1 | A.k. Stirling 0.10% Ordinary |
100 at £0.1 | Alastair Brodie 0.10% Ordinary |
100 at £0.1 | Alastair David Robertson 0.10% Ordinary |
100 at £0.1 | Alexander Thomson 0.10% Ordinary |
100 at £0.1 | Bruce Reid Linton 0.10% Ordinary |
100 at £0.1 | Derek Walker 0.10% Ordinary |
100 at £0.1 | Fiona Elizabeth Clark 0.10% Ordinary |
100 at £0.1 | Helen Littlejohn 0.10% Ordinary |
100 at £0.1 | Iain Johnston Whyte 0.10% Ordinary |
100 at £0.1 | Ian P. Duff 0.10% Ordinary |
100 at £0.1 | Mark Bulle 0.10% Ordinary |
100 at £0.1 | Martin Pankhurst 0.10% Ordinary |
100 at £0.1 | Norman M. Mcfarlane 0.10% Ordinary |
100 at £0.1 | Ras Crockett & Partners Limited 0.10% Ordinary |
100 at £0.1 | Robert A. Lyon 0.10% Ordinary |
100 at £0.1 | Stuart Jackman White 0.10% Ordinary |
67 at £0.1 | Raymond L. Hutchison 0.07% Ordinary |
67 at £0.1 | Reginald H. Parkinson Hutchison 0.07% Ordinary |
60 at £0.1 | Glenn M. Carnegie 0.06% Ordinary |
60 at £0.1 | Sasha L. Carnegie 0.06% Ordinary |
50 at £0.1 | Andrew Murray 0.05% Ordinary |
50 at £0.1 | Bruce L. Montgomery 0.05% Ordinary |
50 at £0.1 | Chris J.j Hegarty 0.05% Ordinary |
50 at £0.1 | Christopher Matheson-dear 0.05% Ordinary |
50 at £0.1 | David B. Burke 0.05% Ordinary |
50 at £0.1 | E. Mason 0.05% Ordinary |
50 at £0.1 | Francis Charles Diamond 0.05% Ordinary |
50 at £0.1 | Grant Montgomery 0.05% Ordinary |
50 at £0.1 | Henry Leadbitter 0.05% Ordinary |
50 at £0.1 | Ian S. Grant 0.05% Ordinary |
50 at £0.1 | James Riches 0.05% Ordinary |
50 at £0.1 | James Terry 0.05% Ordinary |
45 at £0.1 | Jeanette St John Cox 0.05% Ordinary |
50 at £0.1 | Paul Dorward 0.05% Ordinary |
50 at £0.1 | Steven L. Hughes 0.05% Ordinary |
45 at £0.1 | William Campbell 0.05% Ordinary |
40 at £0.1 | John Gillon Kerr 0.04% Ordinary |
40 at £0.1 | Rhona Barbara Haston 0.04% Ordinary |
25 at £0.1 | Elizabeth M. Elder 0.03% Ordinary |
25 at £0.1 | Ewan Grant 0.03% Ordinary |
25 at £0.1 | Executors Of D.a. Anton Per B.c Bowman 0.03% Ordinary |
25 at £0.1 | Neil Grant 0.03% Ordinary |
25 at £0.1 | Peter Malone 0.03% Ordinary |
25 at £0.1 | Susan Elizabeth Malone 0.03% Ordinary |
20 at £0.1 | Mary Crighton 0.02% Ordinary |
5 at £0.1 | Alan David 0.01% Ordinary |
5 at £0.1 | Alex Cooper 0.01% Ordinary |
5 at £0.1 | Alexander Francis McDonald 0.01% Ordinary |
10 at £0.1 | Andrew Johnston Bain 0.01% Ordinary |
5 at £0.1 | Angela Dodds 0.01% Ordinary |
5 at £0.1 | Anne Moir Morland Ide 0.01% Ordinary |
5 at £0.1 | Benjamin Dodds Thompson 0.01% Ordinary |
10 at £0.1 | Betty Louise Sheila White 0.01% Ordinary |
5 at £0.1 | Charlotte Catherine Thompson 0.01% Ordinary |
5 at £0.1 | David Mcgrory 0.01% Ordinary |
10 at £0.1 | Derek Robertson 0.01% Ordinary |
5 at £0.1 | Donald Thomas Ridgway 0.01% Ordinary |
10 at £0.1 | Executors Of John Kerr & Mrs Margaret Hamilton Ross Cook 0.01% Ordinary |
10 at £0.1 | Georgina Vivien Neish Wright 0.01% Ordinary |
5 at £0.1 | Gordon James Barrie 0.01% Ordinary |
5 at £0.1 | H.e. Dye 0.01% Ordinary |
10 at £0.1 | Hilda Fiona Mildred Pratt 0.01% Ordinary |
10 at £0.1 | James A.c Huxham 0.01% Ordinary |
5 at £0.1 | James Barrie 0.01% Ordinary |
10 at £0.1 | James Grant Forbes White 0.01% Ordinary |
5 at £0.1 | Jessisa Eliza Mitchell 0.01% Ordinary |
6 at £0.1 | John W.g Carnegie 0.01% Ordinary |
10 at £0.1 | Katrina Carnegie 0.01% Ordinary |
10 at £0.1 | Michael G. Watson 0.01% Ordinary |
5 at £0.1 | Montgomery Edward Mitchell 0.01% Ordinary |
10 at £0.1 | Pauline Helen Scott-flynn 0.01% Ordinary |
5 at £0.1 | Robert Steel 0.01% Ordinary |
10 at £0.1 | Roy M. Doig 0.01% Ordinary |
10 at £0.1 | Russell Neish Bain 0.01% Ordinary |
5 at £0.1 | Stephen Bain 0.01% Ordinary |
1 at £0.1 | Alison Starke 0.00% Ordinary |
1 at £0.1 | Annie Johnston 0.00% Ordinary |
1 at £0.1 | Audrey Eustace & Allison May Blackmore 0.00% Ordinary |
1 at £0.1 | David Lowe 0.00% Ordinary |
1 at £0.1 | Executors Of Harry Millar 0.00% Ordinary |
1 at £0.1 | Executors Of Robert Lamb 0.00% Ordinary |
1 at £0.1 | George Greig 0.00% Ordinary |
1 at £0.1 | Kenneth John Ross 0.00% Ordinary |
2 at £0.1 | L.w. Mcnutt Jnr 0.00% Ordinary |
2 at £0.1 | Lamar Hunt 0.00% Ordinary |
1 at £0.1 | Stephen Sean Mcnally 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,573,371 |
Gross Profit | £991,090 |
Net Worth | £1,086,571 |
Cash | £929,808 |
Current Liabilities | £4,409,984 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 November 2022 (10 months ago) |
---|---|
Next Return Due | 10 December 2023 (2 months, 2 weeks from now) |
7 April 2017 | Delivered on: 18 April 2017 Persons entitled: Catherine Thompson Classification: A registered charge Particulars: Subjects being the club store lying to the southwest of tannadice park, dundee being the subjects registered in the land register of scotland under title number ANG65959. Outstanding |
---|---|
7 April 2017 | Delivered on: 18 April 2017 Persons entitled: Catherine Thompson Classification: A registered charge Particulars: Subjects lying to the northeast of fairburn street, also known as gussie park sports ground, dundee being the subjects registered in the land register of scotland under title number ANG65957. Outstanding |
7 April 2017 | Delivered on: 18 April 2017 Persons entitled: Catherine Thompson Classification: A registered charge Particulars: Subjects lying to the northeast of fairburn street, also known as gussie car park, dundee being the subjects registered in the land register of scotland under title number ANG65956. Outstanding |
26 March 2015 | Delivered on: 7 April 2015 Persons entitled: Hugh Drummond Duncan Classification: A registered charge Particulars: Tannadice park, tannadice street, dundee. Title number ang 65447. Outstanding |
8 October 1999 | Delivered on: 18 October 1999 Persons entitled: The Scottish Sports Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Gussie park, dundee. Outstanding |
7 April 2017 | Delivered on: 24 April 2017 Persons entitled: Alastair Borthwick Classification: A registered charge Particulars: Subjects lying to the northeast of fairburn street, also known as gussie car park, dundee, being the subjects registered in the land register of scotland under title number ANG65956. Outstanding |
7 April 2017 | Delivered on: 24 April 2017 Persons entitled: Alastair Borthwick Classification: A registered charge Particulars: Subjects being the clubstore lying to the southwest of tannadice park, dundee being the subjects registered in the land register of scotland under title number ANG65959. Outstanding |
7 April 2017 | Delivered on: 24 April 2017 Persons entitled: Alastair Borthwick Classification: A registered charge Particulars: Subjects lying to the northeast of fairburn street, also known as gussie park sports ground, dundee being the subjects registered in the land register of scotland under title number ANG65957. Outstanding |
7 April 2017 | Delivered on: 24 April 2017 Persons entitled: Alastair Borthwick Classification: A registered charge Particulars: Subjects lying to the southeast of tannadice park, dundee being the subjects registered in the land register of scotland under title number ANG65961. Outstanding |
5 April 2017 | Delivered on: 15 April 2017 Persons entitled: David Mill Laing Hamilton Classification: A registered charge Particulars: Subjects at gussie park, dundee comprising the subjects to southwest of tannadice park also known as hydro building, dundee ANG65962. Outstanding |
7 April 2017 | Delivered on: 18 April 2017 Persons entitled: Catherine Thompson Classification: A registered charge Particulars: Subjects lying to the southeast of tannadice park, dundee being the subjects registered in the land register of scotland under title number ANG65961. Outstanding |
26 January 2000 | Delivered on: 3 February 2000 Satisfied on: 17 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tannadice park and gussie park, tannadice street, dundee. Fully Satisfied |
17 December 1999 | Delivered on: 5 January 2000 Satisfied on: 8 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 March 1992 | Delivered on: 31 March 1992 Satisfied on: 24 January 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Tannadice football park dundee. Fully Satisfied |
8 April 2017 | Delivered on: 15 April 2017 Satisfied on: 8 May 2017 Persons entitled: Alastair Borthwick Classification: A registered charge Particulars: Subjects lying to the northeast of fairburn street, also known as gussie car park, dundee ANG65956. Fully Satisfied |
8 April 2017 | Delivered on: 15 April 2017 Satisfied on: 8 May 2017 Persons entitled: Alastair Borthwick Classification: A registered charge Particulars: Subjects to the northeast of fairburn street, also known as gussie park sports ground, dundee ANG65957. Fully Satisfied |
8 April 2017 | Delivered on: 15 April 2017 Satisfied on: 8 May 2017 Persons entitled: Alastair Borthwick Classification: A registered charge Particulars: Subjects being the club store lying to the southwest of tannadice park, dundee ANG65959. Fully Satisfied |
8 April 2017 | Delivered on: 15 April 2017 Satisfied on: 8 May 2017 Persons entitled: Alastair Borthwick Classification: A registered charge Particulars: Subjects lying to southeast of tannadice park, dundee ANG65961. Fully Satisfied |
7 February 1992 | Delivered on: 25 February 1992 Satisfied on: 24 January 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 January 2020 | Confirmation statement made on 26 November 2019 with updates (11 pages) |
---|---|
17 December 2019 | Full accounts made up to 30 June 2019 (33 pages) |
14 March 2019 | Satisfaction of charge SC0136900006 in full (1 page) |
13 March 2019 | Full accounts made up to 30 June 2018 (30 pages) |
19 December 2018 | Termination of appointment of James Michael Martin as a director on 18 December 2018 (1 page) |
19 December 2018 | Notification of Opg-4 Uk Limited as a person with significant control on 18 December 2018 (2 pages) |
19 December 2018 | Cessation of James Michael Martin as a person with significant control on 18 December 2018 (1 page) |
19 December 2018 | Appointment of Mark Ogren as a director on 18 December 2018 (2 pages) |
19 December 2018 | Cessation of James Fyffe as a person with significant control on 18 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Scott Ogren as a director on 18 December 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (12 pages) |
8 November 2018 | Satisfaction of charge SC0136900019 in full (1 page) |
8 November 2018 | Satisfaction of charge SC0136900018 in full (1 page) |
8 November 2018 | Satisfaction of charge SC0136900011 in full (1 page) |
8 November 2018 | Satisfaction of charge SC0136900010 in full (1 page) |
8 November 2018 | Satisfaction of charge SC0136900007 in full (1 page) |
8 November 2018 | Satisfaction of charge SC0136900017 in full (1 page) |
8 November 2018 | Satisfaction of charge SC0136900008 in full (1 page) |
8 November 2018 | Satisfaction of charge SC0136900009 in full (1 page) |
8 November 2018 | Satisfaction of charge SC0136900016 in full (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (11 pages) |
5 November 2018 | Cessation of Stephen Edward Thompson as a person with significant control on 12 July 2018 (1 page) |
5 November 2018 | Notification of James Fyffe as a person with significant control on 12 July 2018 (2 pages) |
18 June 2018 | Termination of appointment of Kevin Mcfarlane as a secretary on 18 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 10 May 2018 with updates (12 pages) |
18 May 2018 | Notification of James Michael Martin as a person with significant control on 17 October 2017 (2 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (32 pages) |
19 March 2018 | Termination of appointment of Stephen Edward Thompson as a director on 2 March 2018 (1 page) |
22 December 2017 | Appointment of Mr James Fyffe as a director on 15 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr James Fyffe as a director on 15 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr David Keay Dorward as a director on 15 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr David Keay Dorward as a director on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of David Alexander Mcgrory as a director on 27 November 2017 (1 page) |
15 December 2017 | Termination of appointment of David Alexander Mcgrory as a director on 27 November 2017 (1 page) |
22 August 2017 | Appointment of Mr Kevin Mcfarlane as a secretary on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Kevin Mcfarlane as a secretary on 10 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Andrew Stewart Fraser as a secretary on 10 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Andrew Stewart Fraser as a secretary on 10 August 2017 (1 page) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (13 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (13 pages) |
8 May 2017 | Satisfaction of charge SC0136900014 in full (1 page) |
8 May 2017 | Satisfaction of charge SC0136900015 in full (1 page) |
8 May 2017 | Satisfaction of charge SC0136900013 in full (1 page) |
8 May 2017 | Satisfaction of charge SC0136900012 in full (1 page) |
8 May 2017 | Satisfaction of charge SC0136900012 in full (1 page) |
8 May 2017 | Satisfaction of charge SC0136900015 in full (1 page) |
8 May 2017 | Satisfaction of charge SC0136900014 in full (1 page) |
8 May 2017 | Satisfaction of charge SC0136900013 in full (1 page) |
24 April 2017 | Registration of charge SC0136900018, created on 7 April 2017 (16 pages) |
24 April 2017 | Registration of charge SC0136900018, created on 7 April 2017 (16 pages) |
24 April 2017 | Registration of charge SC0136900017, created on 7 April 2017 (16 pages) |
24 April 2017 | Registration of charge SC0136900017, created on 7 April 2017 (16 pages) |
24 April 2017 | Registration of charge SC0136900016, created on 7 April 2017 (16 pages) |
24 April 2017 | Registration of charge SC0136900019, created on 7 April 2017 (16 pages) |
24 April 2017 | Registration of charge SC0136900016, created on 7 April 2017 (16 pages) |
24 April 2017 | Registration of charge SC0136900019, created on 7 April 2017 (16 pages) |
18 April 2017 | Registration of charge SC0136900007, created on 7 April 2017 (17 pages) |
18 April 2017 | Registration of charge SC0136900007, created on 7 April 2017 (17 pages) |
18 April 2017 | Registration of charge SC0136900008, created on 7 April 2017 (17 pages) |
18 April 2017 | Registration of charge SC0136900010, created on 7 April 2017 (17 pages) |
18 April 2017 | Registration of charge SC0136900009, created on 7 April 2017 (17 pages) |
18 April 2017 | Registration of charge SC0136900010, created on 7 April 2017 (17 pages) |
18 April 2017 | Registration of charge SC0136900008, created on 7 April 2017 (17 pages) |
18 April 2017 | Registration of charge SC0136900009, created on 7 April 2017 (17 pages) |
15 April 2017 | Registration of charge SC0136900011, created on 5 April 2017 (18 pages) |
15 April 2017 | Registration of charge SC0136900013, created on 8 April 2017 (19 pages) |
15 April 2017 | Registration of charge SC0136900015, created on 8 April 2017 (19 pages) |
15 April 2017 | Registration of charge SC0136900014, created on 8 April 2017 (19 pages) |
15 April 2017 | Registration of charge SC0136900012, created on 8 April 2017 (19 pages) |
15 April 2017 | Registration of charge SC0136900014, created on 8 April 2017 (19 pages) |
15 April 2017 | Registration of charge SC0136900011, created on 5 April 2017 (18 pages) |
15 April 2017 | Registration of charge SC0136900015, created on 8 April 2017 (19 pages) |
15 April 2017 | Registration of charge SC0136900012, created on 8 April 2017 (19 pages) |
15 April 2017 | Registration of charge SC0136900013, created on 8 April 2017 (19 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (34 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (34 pages) |
25 January 2017 | Satisfaction of charge 3 in full (1 page) |
25 January 2017 | Satisfaction of charge 3 in full (1 page) |
18 January 2017 | Auditor's resignation (1 page) |
18 January 2017 | Auditor's resignation (1 page) |
31 May 2016 | Termination of appointment of John Madden Bennett as a director on 19 May 2016 (1 page) |
31 May 2016 | Termination of appointment of John Madden Bennett as a director on 19 May 2016 (1 page) |
12 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Statement of capital following an allotment of shares on 9 May 2016
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
18 April 2016 | Termination of appointment of Justine Elizabeth Anne Mitchell as a director on 18 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Justine Elizabeth Anne Mitchell as a director on 18 April 2016 (1 page) |
23 March 2016 | Full accounts made up to 30 June 2015 (27 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (27 pages) |
2 December 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 October 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 June 2015 | Termination of appointment of Derek Walker Robertson as a director on 11 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Derek Walker Robertson as a director on 11 May 2015 (1 page) |
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 April 2015 | Registration of charge SC0136900006, created on 26 March 2015 (20 pages) |
7 April 2015 | Registration of charge SC0136900006, created on 26 March 2015 (20 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (25 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (25 pages) |
24 November 2014 | Appointment of Mr Andrew Stewart Fraser as a secretary on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Andrew Stewart Fraser as a secretary on 24 November 2014 (2 pages) |
19 September 2014 | Termination of appointment of John Dick Taylor as a secretary on 12 September 2014 (1 page) |
19 September 2014 | Termination of appointment of John Dick Taylor as a secretary on 12 September 2014 (1 page) |
8 September 2014 | Satisfaction of charge 4 in full (1 page) |
8 September 2014 | Satisfaction of charge 4 in full (1 page) |
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 May 2014 | Appointment of Mr John Dick Taylor as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Spence Anderson as a secretary (1 page) |
2 May 2014 | Appointment of Mr John Dick Taylor as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Spence Anderson as a secretary (1 page) |
22 April 2014 | Appointment of Mr John Madden Bennett as a director (2 pages) |
22 April 2014 | Appointment of Mr John Madden Bennett as a director (2 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
26 March 2014 | Appointment of Mr David Alexander Mcgrory as a director (2 pages) |
26 March 2014 | Appointment of Mr David Alexander Mcgrory as a director (2 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
24 February 2014 | Part of the property or undertaking has been released from charge 4 (5 pages) |
24 February 2014 | Part of the property or undertaking has been released from charge 4 (5 pages) |
17 February 2014 | Satisfaction of charge 5 in full (4 pages) |
17 February 2014 | Satisfaction of charge 5 in full (4 pages) |
26 November 2013 | Appointment of Mrs Justine Elizabeth Anne Mitchell as a director (2 pages) |
26 November 2013 | Appointment of Mrs Justine Elizabeth Anne Mitchell as a director (2 pages) |
19 November 2013 | Termination of appointment of Catherine Thompson as a director (1 page) |
19 November 2013 | Termination of appointment of Catherine Thompson as a director (1 page) |
2 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
1 August 2013 | Director's details changed for Mr Stephen Edward Thompson on 1 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Stephen Edward Thompson on 1 July 2013 (2 pages) |
31 May 2013 | Director's details changed for Catherine Thompson on 6 December 2012 (2 pages) |
31 May 2013 | Director's details changed for Catherine Thompson on 6 December 2012 (2 pages) |
31 May 2013 | Director's details changed for Catherine Thompson on 6 December 2012 (2 pages) |
31 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (13 pages) |
31 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (13 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
19 February 2013 | Termination of appointment of John Bennett as a director (1 page) |
19 February 2013 | Termination of appointment of John Bennett as a director (1 page) |
16 January 2013 | Termination of appointment of Gilbert Haggart as a director (1 page) |
16 January 2013 | Termination of appointment of Gilbert Haggart as a director (1 page) |
29 November 2012 | Full accounts made up to 30 June 2012 (24 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (24 pages) |
11 September 2012 | Appointment of Mr Derek Walker Robertson as a director (2 pages) |
11 September 2012 | Appointment of Mr Derek Walker Robertson as a director (2 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
23 May 2012 | Director's details changed for Mr James Michael Martin on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr James Michael Martin on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr John Madden Bennett on 1 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Director's details changed for Catherine Thompson on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Catherine Thompson on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr James Michael Martin on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr John Madden Bennett on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Catherine Thompson on 1 May 2012 (2 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
17 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
15 February 2012 | Appointment of Mr John Madden Bennett as a director (2 pages) |
15 February 2012 | Appointment of Mr John Madden Bennett as a director (2 pages) |
15 February 2012 | Full accounts made up to 30 June 2011 (24 pages) |
15 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
15 February 2012 | Full accounts made up to 30 June 2011 (24 pages) |
6 October 2011 | Appointment of Mr James Michael Martin as a director (2 pages) |
6 October 2011 | Appointment of Mr James Michael Martin as a director (2 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
30 September 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (13 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (13 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (24 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (24 pages) |
24 January 2011 | Termination of appointment of Derek Robertson as a director (2 pages) |
24 January 2011 | Termination of appointment of Derek Robertson as a director (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (39 pages) |
4 June 2010 | Director's details changed for Stephen Edward Thompson on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Catherine Thompson on 10 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (39 pages) |
4 June 2010 | Director's details changed for Catherine Thompson on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Gilbert Bruce Haggart on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Gilbert Bruce Haggart on 10 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Stephen Edward Thompson on 10 May 2010 (2 pages) |
24 May 2010 | Appointment of Derek Walker Robertson as a director (3 pages) |
24 May 2010 | Appointment of Derek Walker Robertson as a director (3 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
30 January 2010 | Termination of appointment of Derek Robertson as a director (2 pages) |
30 January 2010 | Termination of appointment of Derek Robertson as a director (2 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (12 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (12 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Nc inc already adjusted 10/02/09 (1 page) |
20 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Nc inc already adjusted 10/02/09 (1 page) |
20 February 2009 | Resolutions
|
20 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
20 February 2009 | Resolutions
|
13 February 2009 | Appointment terminated director edward thompson (1 page) |
13 February 2009 | Appointment terminated director edward thompson (1 page) |
22 September 2008 | Appointment terminated director john bennett (1 page) |
22 September 2008 | Appointment terminated director john bennett (1 page) |
24 June 2008 | Return made up to 10/05/08; change of members
|
24 June 2008 | Return made up to 10/05/08; change of members
|
18 February 2008 | Ad 11/02/08--------- £ si [email protected] £ ic 9652/9652 (2 pages) |
18 February 2008 | Ad 11/02/08--------- £ si [email protected] £ ic 9652/9652 (2 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
29 January 2008 | Full accounts made up to 30 June 2007 (22 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (22 pages) |
7 January 2008 | Ad 20/12/07--------- £ si [email protected]=1 £ ic 9651/9652 (2 pages) |
7 January 2008 | Ad 20/12/07--------- £ si [email protected]=1 £ ic 9651/9652 (2 pages) |
8 November 2007 | Ad 30/10/07--------- £ si [email protected] £ ic 9651/9651 (2 pages) |
8 November 2007 | Ad 30/10/07--------- £ si [email protected] £ ic 9651/9651 (2 pages) |
13 September 2007 | Ad 10/09/07--------- £ si [email protected]=45 £ ic 9606/9651 (2 pages) |
13 September 2007 | Ad 10/09/07--------- £ si [email protected]=45 £ ic 9606/9651 (2 pages) |
5 September 2007 | Ad 24/08/07--------- £ si [email protected]=5 £ ic 9601/9606 (2 pages) |
5 September 2007 | Ad 24/08/07--------- £ si [email protected]=5 £ ic 9601/9606 (2 pages) |
4 June 2007 | Return made up to 10/05/07; full list of members (13 pages) |
4 June 2007 | Return made up to 10/05/07; full list of members (13 pages) |
26 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
26 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
21 March 2007 | Ad 16/03/07--------- £ si [email protected]=303 £ ic 9308/9611 (2 pages) |
21 March 2007 | Ad 16/03/07--------- £ si [email protected]=303 £ ic 9308/9611 (2 pages) |
16 March 2007 | Ad 07/03/07--------- £ si [email protected]=303 £ ic 9005/9308 (2 pages) |
16 March 2007 | Ad 07/03/07--------- £ si [email protected]=303 £ ic 9005/9308 (2 pages) |
7 March 2007 | Ad 01/03/07--------- £ si [email protected]=303 £ ic 8702/9005 (2 pages) |
7 March 2007 | Ad 01/03/07--------- £ si [email protected]=303 £ ic 8702/9005 (2 pages) |
26 February 2007 | Ad 19/02/07--------- £ si [email protected]=303 £ ic 8399/8702 (2 pages) |
26 February 2007 | Ad 19/02/07--------- £ si [email protected]=303 £ ic 8399/8702 (2 pages) |
14 February 2007 | Ad 08/02/07--------- £ si [email protected]=454 £ ic 7945/8399 (2 pages) |
14 February 2007 | Ad 08/02/07--------- £ si [email protected]=454 £ ic 7945/8399 (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
10 January 2007 | Ad 27/12/06--------- £ si [email protected]=606 £ ic 7339/7945 (2 pages) |
10 January 2007 | Ad 27/12/06--------- £ si [email protected]=606 £ ic 7339/7945 (2 pages) |
11 December 2006 | Ad 06/10/06--------- £ si [email protected]=303 £ ic 6885/7188 (2 pages) |
11 December 2006 | Ad 06/11/06--------- £ si [email protected]=151 £ ic 7188/7339 (2 pages) |
11 December 2006 | Ad 06/10/06--------- £ si [email protected]=303 £ ic 6885/7188 (2 pages) |
11 December 2006 | Ad 06/11/06--------- £ si [email protected]=151 £ ic 7188/7339 (2 pages) |
11 December 2006 | Ad 28/11/06--------- £ si [email protected]=606 £ ic 6279/6885 (2 pages) |
11 December 2006 | Ad 28/11/06--------- £ si [email protected]=606 £ ic 6279/6885 (2 pages) |
11 September 2006 | Ad 18/08/06--------- £ si [email protected] £ ic 6279/6279 (2 pages) |
11 September 2006 | Ad 18/08/06--------- £ si [email protected] £ ic 6279/6279 (2 pages) |
17 July 2006 | Ad 06/07/06--------- £ si [email protected]=12 £ ic 6267/6279 (2 pages) |
17 July 2006 | Ad 06/07/06--------- £ si [email protected]=12 £ ic 6267/6279 (2 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members
|
25 May 2006 | Return made up to 10/05/06; full list of members
|
30 March 2006 | Full accounts made up to 30 June 2005 (21 pages) |
30 March 2006 | Full accounts made up to 30 June 2005 (21 pages) |
16 March 2006 | Ad 13/03/06--------- £ si [email protected]=342 £ ic 5925/6267 (2 pages) |
16 March 2006 | Ad 13/03/06--------- £ si [email protected]=342 £ ic 5925/6267 (2 pages) |
17 January 2006 | Ad 06/01/06-06/01/06 £ si [email protected] £ ic 4713/4713 (2 pages) |
17 January 2006 | Ad 06/01/06-06/01/06 £ si [email protected] £ ic 4713/4713 (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 10/05/05; change of members
|
6 June 2005 | Nc inc already adjusted 28/11/03 (1 page) |
6 June 2005 | Nc inc already adjusted 28/11/03 (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Return made up to 10/05/05; change of members
|
6 June 2005 | Resolutions
|
20 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
9 February 2005 | Ad 07/01/05-04/02/05 £ si [email protected]=2340 £ ic 2371/4711 (2 pages) |
9 February 2005 | Ad 07/01/05-04/02/05 £ si [email protected]=2340 £ ic 2371/4711 (2 pages) |
23 January 2005 | Ad 07/01/05--------- £ si [email protected]=15 £ ic 2356/2371 (2 pages) |
23 January 2005 | Ad 07/01/05--------- £ si [email protected]=15 £ ic 2356/2371 (2 pages) |
18 October 2004 | Ad 23/07/04--------- £ si [email protected]=15 £ ic 2341/2356 (2 pages) |
18 October 2004 | Ad 23/07/04--------- £ si [email protected]=15 £ ic 2341/2356 (2 pages) |
18 August 2004 | Ad 06/08/04--------- £ si [email protected]=10 £ ic 2331/2341 (2 pages) |
18 August 2004 | Ad 06/08/04--------- £ si [email protected]=10 £ ic 2331/2341 (2 pages) |
13 July 2004 | Ad 09/07/04--------- £ si [email protected]=5 £ ic 2326/2331 (2 pages) |
13 July 2004 | Ad 09/07/04--------- £ si [email protected]=5 £ ic 2326/2331 (2 pages) |
14 June 2004 | Ad 11/06/04--------- £ si [email protected]=10 £ ic 2316/2326 (2 pages) |
14 June 2004 | Ad 11/06/04--------- £ si [email protected]=10 £ ic 2316/2326 (2 pages) |
10 June 2004 | Ad 04/06/04--------- £ si [email protected]=10 £ ic 2306/2316 (2 pages) |
10 June 2004 | Ad 04/06/04--------- £ si [email protected]=10 £ ic 2306/2316 (2 pages) |
4 June 2004 | Return made up to 10/05/04; full list of members (13 pages) |
4 June 2004 | Return made up to 10/05/04; full list of members (13 pages) |
20 May 2004 | Ad 07/05/04--------- £ si [email protected]=11 £ ic 2294/2305 (2 pages) |
20 May 2004 | Ad 07/05/04--------- £ si [email protected]=11 £ ic 2294/2305 (2 pages) |
3 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
3 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
30 March 2004 | Ad 26/03/04--------- £ si [email protected]=25 £ ic 2269/2294 (2 pages) |
30 March 2004 | Ad 26/03/04--------- £ si [email protected]=25 £ ic 2269/2294 (2 pages) |
17 March 2004 | Ad 05/03/04--------- £ si [email protected]=1 £ ic 2268/2269 (2 pages) |
17 March 2004 | Ad 05/03/04--------- £ si [email protected]=1 £ ic 2268/2269 (2 pages) |
18 February 2004 | Ad 06/02/04--------- £ si [email protected]=252 £ ic 2016/2268 (5 pages) |
18 February 2004 | Ad 06/02/04--------- £ si [email protected]=252 £ ic 2016/2268 (5 pages) |
4 February 2004 | Ad 09/01/04--------- £ si [email protected]=716 £ ic 1300/2016 (3 pages) |
4 February 2004 | Ad 09/01/04--------- £ si [email protected]=716 £ ic 1300/2016 (3 pages) |
9 January 2004 | Nc inc already adjusted 23/12/03 (1 page) |
9 January 2004 | Resolutions
|
9 January 2004 | Resolutions
|
9 January 2004 | Nc inc already adjusted 23/12/03 (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
28 May 2003 | Return made up to 10/05/03; change of members
|
28 May 2003 | Return made up to 10/05/03; change of members
|
12 May 2003 | Auditor's resignation (2 pages) |
12 May 2003 | Auditor's resignation (2 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
30 May 2002 | Return made up to 10/05/02; change of members
|
30 May 2002 | Return made up to 10/05/02; change of members
|
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Full accounts made up to 30 June 2001 (18 pages) |
8 February 2002 | Full accounts made up to 30 June 2001 (18 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (3 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
7 June 2001 | Return made up to 10/05/01; full list of members
|
7 June 2001 | Return made up to 10/05/01; full list of members
|
18 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
4 November 2000 | Director resigned (1 page) |
4 November 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (4 pages) |
17 August 2000 | New director appointed (4 pages) |
14 June 2000 | Return made up to 10/05/00; change of members (8 pages) |
14 June 2000 | Return made up to 10/05/00; change of members (8 pages) |
15 May 2000 | Alterations to a floating charge (15 pages) |
15 May 2000 | Alterations to a floating charge (15 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (18 pages) |
12 April 2000 | Full accounts made up to 30 June 1999 (18 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (1 page) |
23 March 2000 | Location of register of members (1 page) |
23 March 2000 | Location of register of members (1 page) |
23 March 2000 | New secretary appointed (1 page) |
23 March 2000 | Secretary resigned (1 page) |
3 February 2000 | Partic of mort/charge * (8 pages) |
3 February 2000 | Partic of mort/charge * (8 pages) |
24 January 2000 | Dec mort/charge * (4 pages) |
24 January 2000 | Dec mort/charge * (4 pages) |
24 January 2000 | Dec mort/charge * (4 pages) |
24 January 2000 | Dec mort/charge * (4 pages) |
5 January 2000 | Partic of mort/charge * (8 pages) |
5 January 2000 | Partic of mort/charge * (8 pages) |
18 October 1999 | Partic of mort/charge * (7 pages) |
18 October 1999 | Partic of mort/charge * (7 pages) |
25 May 1999 | Return made up to 10/05/99; change of members (6 pages) |
25 May 1999 | Return made up to 10/05/99; change of members (6 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
9 June 1998 | Return made up to 10/05/98; full list of members (9 pages) |
9 June 1998 | Return made up to 10/05/98; full list of members (9 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
4 June 1997 | Return made up to 10/05/97; full list of members
|
4 June 1997 | Return made up to 10/05/97; full list of members
|
16 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
31 May 1996 | Return made up to 10/05/96; full list of members (11 pages) |
31 May 1996 | Return made up to 10/05/96; full list of members (11 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (18 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (18 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
6 May 1995 | Return made up to 10/05/95; full list of members
|
6 May 1995 | Return made up to 10/05/95; full list of members
|
27 April 1995 | Memorandum and Articles of Association (50 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Memorandum and Articles of Association (50 pages) |
27 April 1995 | Resolutions
|
24 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
6 April 1988 | Full accounts made up to 31 July 1987 (12 pages) |
6 April 1988 | Full accounts made up to 31 July 1987 (12 pages) |
27 May 1987 | Full accounts made up to 31 July 1986 (11 pages) |
27 May 1987 | Full accounts made up to 31 July 1986 (11 pages) |
6 June 1986 | Full accounts made up to 31 July 1985 (11 pages) |
6 June 1986 | Full accounts made up to 31 July 1985 (11 pages) |
20 January 1986 | Accounts made up to 31 July 1984 (12 pages) |
20 January 1986 | Accounts made up to 31 July 1984 (12 pages) |
18 September 1984 | Accounts made up to 31 July 1983 (11 pages) |
18 September 1984 | Accounts made up to 31 July 1983 (11 pages) |
15 September 1983 | Accounts made up to 31 July 1982 (9 pages) |
15 September 1983 | Accounts made up to 31 July 1982 (9 pages) |
22 July 1982 | Accounts made up to 31 July 1981 (10 pages) |
22 July 1982 | Accounts made up to 31 July 1981 (10 pages) |
20 August 1981 | Accounts made up to 31 July 1980 (9 pages) |
20 August 1981 | Accounts made up to 31 July 1980 (9 pages) |
4 April 1980 | Accounts made up to 31 July 1979 (10 pages) |
4 April 1980 | Accounts made up to 31 July 1979 (10 pages) |
16 August 1979 | Accounts made up to 31 July 1978 (9 pages) |
16 August 1979 | Accounts made up to 31 July 1978 (9 pages) |
6 December 1978 | Accounts made up to 31 July 1977 (9 pages) |
6 December 1978 | Accounts made up to 31 July 1977 (9 pages) |
18 July 1973 | Accounts made up to 31 July 1976 (5 pages) |
18 July 1973 | Accounts made up to 31 July 1976 (5 pages) |
3 June 1925 | Incorporation (35 pages) |
3 June 1925 | Incorporation (35 pages) |