33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director Name | Mr Ewan Kenneth Miller |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr David Murray Etherington |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
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(34 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Allan Salt Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 1990) |
Role | Solicitor |
Correspondence Address | 22 Ardmore Avenue Broughty Ferry Dundee Angus DD5 2TU Scotland |
Director Name | David Allan Brand |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 1998) |
Role | Solicitor |
Correspondence Address | 14 The Old Dairy Forthill Road, Broughty Ferry Dundee DD5 3DH Scotland |
Director Name | James Stuart Fair |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 1998) |
Role | Solicitor |
Correspondence Address | Beechgrove House 474 Perth Road Dundee DD2 1LL Scotland |
Director Name | Prof Alexander Francis McDonald |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 1990) |
Role | Solicitor |
Correspondence Address | 1 Regent Place Broughty Ferry Dundee DD5 1AT Scotland |
Director Name | Mr Derek James Reid |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(18 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 07 October 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fairways 71 Dundee Road Broughty Ferry Dundee DD5 1NA Scotland |
Director Name | Adrian Arthur McGregor Stewart |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 May 2000) |
Role | Solicitor |
Correspondence Address | 6 Farington Terrace Dundee Angus DD2 1LP Scotland |
Director Name | Ronald Gordon Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 1990) |
Role | Solicitor |
Correspondence Address | Tay Cliff 20 Dundee Road West Ferry Dundee DD5 1LX Scotland |
Director Name | Stephen John Brand |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 31 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Graham Alexander Wilson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(18 years, 6 months after company formation) |
Appointment Duration | 33 years, 6 months (resigned 31 May 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1990(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Redtiles 15 Hillside Road Forfar DD8 2AW Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1988(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1990) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1990(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | thorntons-law.co.uk |
---|---|
Telephone | 01333 314395 |
Telephone region | Anstruther |
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 |
41 at £1 | Whitehall Chambers Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
11 December 1973 | Delivered on: 20 December 1973 Persons entitled: Old Broad Street Securities, LTD Classification: Standard security Secured details: All sums due or to become due not exceeding £21,000. Particulars: Three plots of ground at james street carnoustie angus. Outstanding |
---|---|
3 December 1973 | Delivered on: 19 December 1973 Persons entitled: D.G.M. & F. (Holdings) LTD Classification: Standard security Secured details: All further sums due or to become due. Particulars: 2.516 acres at inchture perthshire. Outstanding |
3 December 1973 | Delivered on: 19 December 1973 Persons entitled: Old Broad Street Securities Classification: Standard security Secured details: All sums due or to become due not exceeding £60,750. Particulars: 2.516 acres at inchture perthshire. Outstanding |
1 January 1973 | Delivered on: 22 October 1973 Persons entitled: D.G.M. & F (Holdings) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: A tenement of flats at 89 arbroath road, 3/17 baffin street, and 71 watson street all dundee. Outstanding |
12 October 1972 | Delivered on: 18 October 1972 Persons entitled: D.G.M. & F (Holdings) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 14, 16A, 16B and 18 perth road, new scone, perthshire. Outstanding |
12 October 1972 | Delivered on: 18 October 1972 Persons entitled: D.G.M & F Holdings LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 56 ferry road, monifieth. Outstanding |
12 October 1972 | Delivered on: 18 October 1972 Persons entitled: D.G.M. & F (Holdings LTD) Classification: Standard security Secured details: All sums due or to become due. Particulars: 391/393 hardgate aberdeen. Outstanding |
3 May 1972 | Delivered on: 8 May 1972 Persons entitled: Old Broad Street Securities LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.264 acres of land lying to north side of nursery road, broughty ferry, dundee. Outstanding |
8 March 1982 | Delivered on: 16 March 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at inchture, perthshire. Outstanding |
8 March 1976 | Delivered on: 22 March 1976 Persons entitled: U D T LTD Classification: Due by thomas mccabe & co LTD standard security Secured details: All sums due or to become due. Particulars: 1.199 acres at canongate st andrews. Outstanding |
8 March 1976 | Delivered on: 22 March 1976 Persons entitled: U D T LTD Classification: Due by thomas mccabe & co LTD standard security Secured details: All sums due or to become due. Particulars: 7.953 acres at canongate st andrews - excepting plots 1 to 12. Outstanding |
29 April 1975 | Delivered on: 7 May 1975 Persons entitled: Thomas Mccabe and Company Limited 61 Foundry Lane Dundee Classification: Grs angus & fife standard security Secured details: All sums due or to become due. Particulars: Property at 87A & 89 arbroath rd. DUNDEE3, 5, 7, 11, 15, & 17, baffin st. & 71 watson st. Dundee 7.953 acres & 1.199 acres both at cannongate st. St. Andrews, fife ground at greystone rd. Invergowrie by dundee. Outstanding |
1 April 1974 | Delivered on: 15 April 1974 Persons entitled: Old Broad Street Securities LTD Classification: Standard security Secured details: All sums due or to become due but not exceeding £28,000 of principal. Particulars: 1.013 acres north of barry burn in the parish of barry and county of angus to be known as ravensly park development. Outstanding |
11 December 1973 | Delivered on: 20 December 1973 Persons entitled: Old Broad Street Securities LTD Classification: Standard security Secured details: All sums due or to become due not exceeding £42,000. Particulars: Ground at hill street monifieth angus. Outstanding |
11 December 1973 | Delivered on: 20 December 1973 Persons entitled: Old Broad Street Securities LTD Classification: Standard security Secured details: All sums due or to become due not exceeding £42,000. Particulars: Ground at gowrie street newport-on-tay fife. Outstanding |
11 December 1973 | Delivered on: 20 December 1973 Persons entitled: Old Broad Street Securities LTD Classification: Standard security Secured details: All sums due or to become due not exceeding £28,000. Particulars: 1.013 acres at westfield carnoustie angus. Outstanding |
9 December 1971 | Delivered on: 23 December 1971 Persons entitled: Old Broad Street Securities LTD Classification: Standard security Secured details: £140,000 and all other sums due by thomas mccabe and company LTD. Particulars: Approx 10 acres of land lying adjacent to nursery rd broughty ferry, dundee. Outstanding |
18 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 June 2018 | Termination of appointment of Stephen John Brand as a director on 31 May 2018 (1 page) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Stephen John Brand on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Stephen John Brand on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Graham Alexander Wilson on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Colin Thomas Graham on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Graham Alexander Wilson on 28 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Colin Thomas Graham on 28 September 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 November 2008 | Memorandum and Articles of Association (7 pages) |
12 November 2008 | Memorandum and Articles of Association (7 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
23 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2008 | Appointment terminated director derek reid (1 page) |
17 October 2008 | Appointment terminated director derek reid (1 page) |
27 March 2008 | Director's change of particulars / graham wilson / 01/01/2008 (1 page) |
27 March 2008 | Director's change of particulars / graham wilson / 01/01/2008 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 50 castle street dundee (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 50 castle street dundee (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
25 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 17/10/03; full list of members (6 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 October 2001 | Return made up to 17/10/01; full list of members
|
23 October 2001 | Return made up to 17/10/01; full list of members
|
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
14 November 2000 | Return made up to 17/10/00; full list of members
|
14 November 2000 | Return made up to 17/10/00; full list of members
|
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 October 1999 | Return made up to 17/10/99; full list of members
|
28 October 1999 | Return made up to 17/10/99; full list of members
|
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Return made up to 17/10/98; full list of members (13 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Return made up to 17/10/98; full list of members (13 pages) |
12 November 1998 | Director resigned (1 page) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 November 1997 | Return made up to 17/10/97; no change of members
|
13 November 1997 | Return made up to 17/10/97; no change of members
|
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 40 castle street dundee DD1 3AQ (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 40 castle street dundee DD1 3AQ (1 page) |
30 October 1996 | Return made up to 17/10/96; no change of members
|
30 October 1996 | Return made up to 17/10/96; no change of members
|
2 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 October 1995 | Return made up to 17/10/95; full list of members
|
3 October 1995 | Return made up to 17/10/95; full list of members
|
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |