Dundee
DD1 9QJ
Scotland
Director Name | Mr Robert Paul Daly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2011(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Secretary Name | Ms Susannah Evans |
---|---|
Status | Current |
Appointed | 05 March 2019(41 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Director Name | James Stuart Fair |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 January 2002) |
Role | Writer To The Signet |
Correspondence Address | Beechgrove House 474 Perth Road Dundee DD2 1LL Scotland |
Director Name | Prof Alexander Francis McDonald |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 January 2002) |
Role | Writer To The Signet |
Correspondence Address | 1 Regent Place Broughty Ferry Dundee DD5 1AT Scotland |
Director Name | Mr Alexander Francis McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 September 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr John Stewart Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosemarkie Crescent Broughty Ferry Dundee DD5 2RQ Scotland |
Director Name | Mr Alan Richard Finden Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(32 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courier Buildings 2 Albert Square Dundee Tayside DD1 9QJ Scotland |
Secretary Name | Mrs Irene Douglas |
---|---|
Status | Resigned |
Appointed | 20 September 2010(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | The Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1989(11 years, 7 months after company formation) |
Appointment Duration | 8 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(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 September 2010) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | dcthomson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 223131 |
Telephone region | Dundee |
Registered Address | Courier Buildings 2 Albert Square Dundee DD1 9QJ Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | D.c. Thomson & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,683 |
Cash | £15,484 |
Current Liabilities | £1,801 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
12 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page) |
11 March 2019 | Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
2 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Termination of appointment of Alan Hall as a director (1 page) |
5 May 2011 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
5 May 2011 | Termination of appointment of Alan Hall as a director (1 page) |
5 May 2011 | Appointment of Mr Robert Paul Daly as a director (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
28 October 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 28 October 2010 (1 page) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
12 October 2010 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
12 October 2010 | Appointment of Mrs Irene Douglas as a secretary (2 pages) |
12 October 2010 | Appointment of Mrs Irene Douglas as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Alexander Mcdonald as a director (1 page) |
6 October 2010 | Appointment of Benjamin John Howard Gray as a director (3 pages) |
6 October 2010 | Termination of appointment of John Robertson as a director (1 page) |
6 October 2010 | Appointment of Mr Alan Richard Finden Hall as a director (3 pages) |
6 October 2010 | Appointment of Mr Alan Richard Finden Hall as a director (3 pages) |
6 October 2010 | Termination of appointment of John Robertson as a director (1 page) |
6 October 2010 | Termination of appointment of Alexander Mcdonald as a director (1 page) |
6 October 2010 | Appointment of Benjamin John Howard Gray as a director (3 pages) |
16 October 2009 | Director's details changed for Alexander Francis Mcdonald on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alexander Francis Mcdonald on 15 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 October 2005 | Return made up to 04/10/05; full list of members (5 pages) |
10 October 2005 | Return made up to 04/10/05; full list of members (5 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
7 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
7 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
11 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
8 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 October 2001 | Return made up to 04/10/01; full list of members
|
8 October 2001 | Return made up to 04/10/01; full list of members
|
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 October 1998 | Return made up to 04/10/98; full list of members (8 pages) |
23 October 1998 | Return made up to 04/10/98; full list of members (8 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 October 1997 | Return made up to 04/10/97; no change of members
|
28 October 1997 | Return made up to 04/10/97; no change of members
|
10 January 1997 | Registered office changed on 10/01/97 from: 11 whitehall street dundee DD1 4AA (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 11 whitehall street dundee DD1 4AA (1 page) |
23 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
27 November 1996 | Return made up to 04/10/96; no change of members (6 pages) |
27 November 1996 | Return made up to 04/10/96; no change of members (6 pages) |
27 September 1995 | Return made up to 04/10/95; full list of members (10 pages) |
27 September 1995 | Return made up to 04/10/95; full list of members (10 pages) |
14 February 1978 | Certificate of incorporation (1 page) |
14 February 1978 | Certificate of incorporation (1 page) |