Company NameThe Inclusion Group (Dundee)
Company StatusActive
Company NumberSC169412
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 October 1996(27 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Elizabeth Soutar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(12 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMs Yvonne Ryce
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMr Stephen Ian Swann
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(20 years after company formation)
Appointment Duration7 years, 5 months
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMrs Laura Bannerman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(20 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMiss Joanna Wright
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMs Stella Meacham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMr Allan Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMs Margaret Flynn Cameron
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleProject Worker
Correspondence Address39 Pinkerton Road
Crail
Anstruther
Fife
KY10 3UB
Scotland
Director NameMiss Nichola Fraser
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lynnewood Place
Dundee
Angus
DD4 7HB
Scotland
Director NameMrs Sheila Catherine Mathieson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleTraining Services Coordinator
Correspondence Address319 Blackness Road
Dundee
DD2 1SH
Scotland
Secretary NameMr Leonard Seal
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Newton Street
Blairgowrie
Perthshire
PH10 6HZ
Scotland
Secretary NameElizabeth Ann Soutar
NationalityBritish
StatusResigned
Appointed16 August 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2001)
RoleAdministrator
Correspondence Address51 Emmock Woods Drive
Dundee
DD4 9FA
Scotland
Director NameYvonne Kerr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2004)
RoleUnemployed
Correspondence Address5 Downie Park
Dundee
Angus
DD3 8JW
Scotland
Secretary NameRuth Sarah Findlay
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCarterhaugh
Mains Of Kinneitles
Forfar
Angus
DD8 1TR
Scotland
Director NameMrs Carol Anne Fahey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 November 2014)
RoleCarer
Country of ResidenceScotland
Correspondence AddressPitillock Farm House
East Of Falkland Freuchie
Cupar
Fife
KY15 7JQ
Scotland
Director NameMoire Dickson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2004)
RoleFreelance Accountant
Correspondence Address1 Cults Gardens
Broughty Ferry
Angus
DD5 1QT
Scotland
Director NameMiss Dawn Louise Bruce
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(8 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2014)
RolePharmacy Technician
Country of ResidenceScotland
Correspondence Address12 Kilberry Court, Kilberry Street
Dundee
Angus
DD3 6DA
Scotland
Secretary NameEileen Taylor
NationalityBritish
StatusResigned
Appointed23 May 2005(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 20 October 2005)
RoleAdministrator
Correspondence AddressSchool House, Monifieth High School
Panmurefield Road
Monifieth
Angus
DD5 4QT
Scotland
Secretary NameRuth Sarah Findlay
NationalityBritish
StatusResigned
Appointed21 October 2005(8 years, 12 months after company formation)
Appointment Duration1 year (resigned 13 November 2006)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCarterhaugh
Mains Of Kinneitles
Forfar
Angus
DD8 1TR
Scotland
Director NameRuth Sarah Findlay
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(10 years after company formation)
Appointment Duration14 years, 3 months (resigned 11 February 2021)
RoleFreelance Admin
Country of ResidenceScotland
Correspondence AddressCarterhaugh
Mains Of Kinneitles
Forfar
Angus
DD8 1TR
Scotland
Secretary NameMrs Carol Anne Fahey
NationalityBritish
StatusResigned
Appointed13 November 2006(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2009)
RoleCarer
Country of ResidenceScotland
Correspondence Address53 Fintry Road
Dundee
DD4 9EH
Scotland
Secretary NameMrs Eileen Taylor
StatusResigned
Appointed16 December 2009(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 04 September 2017)
RoleCompany Director
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMrs Bernadine Ann Gall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 January 2018)
RoleLiteracy Tutor
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMrs Moir'E Agnes Dickson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address41 North Lindsay Street
Dundee
DD1 1PW
Scotland
Director NameMrs Teresa Martin Anderson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 09 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Ballantrae Gardens
Dundee
Angus
DD4 8QA
Scotland
Director NameMrs Gail Karen Ingram
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(16 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 06 May 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMs Ann Marie Falconer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2013(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2016)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMrs Lesley Brennan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2018)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMr Martin Lynch Keenan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMr Luke Burr
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(20 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 September 2017)
RoleHR Manager
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMiss Coralie Sheena Burr
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(21 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 November 2018)
RoleCarer
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMrs Bernadine Ann Gall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleHomemaker/Carer
Country of ResidenceScotland
Correspondence Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
Director NameMrs Yvonne Miliken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(22 years after company formation)
Appointment Duration9 months (resigned 01 August 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence Address12 Rose Street
Arbroath
DD11 2AQ
Scotland
Director NameMrs Alison Carr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Inclusion Group Meadowside
Dundee
DD1 1DJ
Scotland

Contact

Websiteinclusiongroup.org.uk

Location

Registered Address27 Albert Square, Albert Square
Meadowside
Dundee
Angus
DD1 1DJ
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2014
Turnover£1,206,258
Net Worth£408,983
Cash£376,522
Current Liabilities£28,497

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

31 March 2017Delivered on: 8 April 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 23-27 albert square, dundee.
Outstanding
19 March 2016Delivered on: 1 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 23-27 albert square, dundee.
Outstanding
29 October 2015Delivered on: 4 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 23-27 albert square, dundee.
Outstanding

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (23 pages)
13 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
13 December 2023Termination of appointment of Allan Wilson as a director on 13 November 2023 (1 page)
19 October 2023Termination of appointment of Alison Carr as a director on 6 September 2023 (1 page)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
13 December 2022Appointment of Mr Allan Wilson as a director on 23 November 2022 (2 pages)
14 November 2022Accounts for a small company made up to 31 March 2022 (22 pages)
2 November 2022Appointment of Mrs Alison Carr as a director on 1 December 2021 (2 pages)
27 January 2022Appointment of Ms Stella Meacham as a director on 8 December 2021 (2 pages)
23 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
12 November 2021Accounts for a small company made up to 31 March 2021 (22 pages)
28 October 2021Appointment of Miss Joanna Wright as a director on 11 October 2021 (2 pages)
28 October 2021Termination of appointment of Martin Lynch Keenan as a director on 11 October 2021 (1 page)
17 February 2021Termination of appointment of Ruth Sarah Findlay as a director on 11 February 2021 (1 page)
8 January 2021Accounts for a small company made up to 31 March 2020 (22 pages)
22 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 December 2020Memorandum and Articles of Association (21 pages)
13 November 2020Memorandum and Articles of Association (21 pages)
30 July 2020Termination of appointment of Gail Karen Ingram as a director on 6 May 2020 (1 page)
29 January 2020Termination of appointment of Bernadine Ann Gall as a director on 1 January 2020 (1 page)
11 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 November 2019Termination of appointment of Teresa Martin Anderson as a director on 9 October 2019 (1 page)
15 August 2019Termination of appointment of Yvonne Miliken as a director on 1 August 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (21 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 December 2018Termination of appointment of Coralie Sheena Burr as a director on 15 November 2018 (1 page)
12 December 2018Appointment of Mrs Yvonne Miliken as a director on 1 November 2018 (2 pages)
25 September 2018Memorandum and Articles of Association (11 pages)
25 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 March 2018Termination of appointment of Bernadine Ann Gall as a director on 25 January 2018 (1 page)
28 March 2018Appointment of Mrs Bernadine Ann Gall as a director on 25 January 2018 (2 pages)
28 March 2018Termination of appointment of Coralie Sheena Burr as a director on 25 January 2018 (1 page)
28 March 2018Appointment of Miss Coralie Sheena Burr as a director on 25 January 2018 (2 pages)
8 February 2018Termination of appointment of Lesley Brennan as a director on 5 February 2018 (1 page)
18 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 November 2017Termination of appointment of Eileen Taylor as a secretary on 4 September 2017 (1 page)
21 November 2017Termination of appointment of Luke Burr as a director on 4 September 2017 (1 page)
21 November 2017Termination of appointment of Luke Burr as a director on 4 September 2017 (1 page)
21 November 2017Termination of appointment of Eileen Taylor as a secretary on 4 September 2017 (1 page)
8 April 2017Registration of charge SC1694120003, created on 31 March 2017 (17 pages)
8 April 2017Registration of charge SC1694120003, created on 31 March 2017 (17 pages)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
20 December 2016Appointment of Mr Luke Burr as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Mr Luke Burr as a director on 12 December 2016 (2 pages)
15 December 2016Appointment of Ms Laura Bannerman as a director on 12 December 2016 (2 pages)
15 December 2016Appointment of Ms Laura Bannerman as a director on 12 December 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
17 November 2016Appointment of Mr Stephen Ian Swann as a director on 7 November 2016 (2 pages)
17 November 2016Appointment of Mr Stephen Ian Swann as a director on 7 November 2016 (2 pages)
7 September 2016Termination of appointment of Ann Marie Falconer as a director on 5 September 2016 (1 page)
7 September 2016Termination of appointment of Ann Marie Falconer as a director on 5 September 2016 (1 page)
1 April 2016Registration of charge SC1694120002, created on 19 March 2016 (19 pages)
1 April 2016Registration of charge SC1694120002, created on 19 March 2016 (19 pages)
10 March 2016Appointment of Mr Martin Lynch Keenan as a director on 26 February 2016 (2 pages)
10 March 2016Appointment of Mr Martin Lynch Keenan as a director on 26 February 2016 (2 pages)
24 November 2015Registered office address changed from C/O the Inclusion Group 41 North Lindsay Street Dundee DD1 1PW to 27 Albert Square, Albert Square Meadowside Dundee Angus DD1 1DJ on 24 November 2015 (1 page)
24 November 2015Registered office address changed from C/O the Inclusion Group 41 North Lindsay Street Dundee DD1 1PW to 27 Albert Square, Albert Square Meadowside Dundee Angus DD1 1DJ on 24 November 2015 (1 page)
17 November 2015Annual return made up to 17 November 2015 no member list (7 pages)
17 November 2015Termination of appointment of Linda Noone as a director on 2 November 2015 (1 page)
17 November 2015Termination of appointment of Linda Noone as a director on 2 November 2015 (1 page)
17 November 2015Annual return made up to 17 November 2015 no member list (7 pages)
4 November 2015Registration of charge SC1694120001, created on 29 October 2015 (18 pages)
4 November 2015Registration of charge SC1694120001, created on 29 October 2015 (18 pages)
30 September 2015Full accounts made up to 31 March 2015 (20 pages)
30 September 2015Full accounts made up to 31 March 2015 (20 pages)
23 June 2015Termination of appointment of Nichola Fraser as a director on 26 November 2014 (1 page)
23 June 2015Termination of appointment of Nichola Fraser as a director on 26 November 2014 (1 page)
23 June 2015Termination of appointment of Carol Anne Fahey as a director on 26 November 2014 (1 page)
23 June 2015Termination of appointment of Carol Anne Fahey as a director on 26 November 2014 (1 page)
23 June 2015Appointment of Ms Yvonne Ryce as a director on 18 May 2015 (2 pages)
23 June 2015Appointment of Ms Yvonne Ryce as a director on 18 May 2015 (2 pages)
25 May 2015Termination of appointment of Dawn Louise Bruce as a director on 31 October 2014 (1 page)
25 May 2015Termination of appointment of Dawn Louise Bruce as a director on 31 October 2014 (1 page)
14 November 2014Appointment of Mrs Lesley Brennan as a director on 6 January 2014 (2 pages)
14 November 2014Appointment of Mrs Lesley Brennan as a director on 6 January 2014 (2 pages)
14 November 2014Appointment of Mrs Lesley Brennan as a director on 6 January 2014 (2 pages)
12 November 2014Full accounts made up to 31 March 2014 (19 pages)
12 November 2014Full accounts made up to 31 March 2014 (19 pages)
4 November 2014Annual return made up to 4 November 2014 no member list (10 pages)
4 November 2014Annual return made up to 4 November 2014 no member list (10 pages)
4 November 2014Annual return made up to 4 November 2014 no member list (10 pages)
9 December 2013Appointment of Ms Ann Marie Falconer as a director (2 pages)
9 December 2013Appointment of Ms Ann Marie Falconer as a director (2 pages)
28 October 2013Annual return made up to 24 October 2013 no member list (9 pages)
28 October 2013Annual return made up to 24 October 2013 no member list (9 pages)
23 September 2013Full accounts made up to 31 March 2013 (19 pages)
23 September 2013Full accounts made up to 31 March 2013 (19 pages)
19 November 2012Appointment of Mrs Gail Karen Ingram as a director (2 pages)
19 November 2012Appointment of Mrs Teresa Martin Anderson as a director (2 pages)
19 November 2012Appointment of Mrs Teresa Martin Anderson as a director (2 pages)
19 November 2012Appointment of Mrs Gail Karen Ingram as a director (2 pages)
5 November 2012Full accounts made up to 31 March 2012 (22 pages)
5 November 2012Full accounts made up to 31 March 2012 (22 pages)
1 November 2012Annual return made up to 24 October 2012 no member list (8 pages)
1 November 2012Annual return made up to 24 October 2012 no member list (8 pages)
14 August 2012Annual return made up to 24 October 2011 no member list (8 pages)
14 August 2012Termination of appointment of Moir'e Dickson as a director (1 page)
14 August 2012Termination of appointment of Moir'e Dickson as a director (1 page)
14 August 2012Annual return made up to 24 October 2011 no member list (8 pages)
15 November 2011Registered office address changed from Unit 17 Manhattan Works Dundonald Street Dundee DD3 7PY on 15 November 2011 (1 page)
15 November 2011Termination of appointment of Helen Moran as a director (1 page)
15 November 2011Termination of appointment of Helen Moran as a director (1 page)
15 November 2011Registered office address changed from Unit 17 Manhattan Works Dundonald Street Dundee DD3 7PY on 15 November 2011 (1 page)
26 October 2011Full accounts made up to 31 March 2011 (17 pages)
26 October 2011Full accounts made up to 31 March 2011 (17 pages)
4 August 2011Appointment of Mrs Moir'e Agnes Dickson as a director (2 pages)
4 August 2011Appointment of Mrs Moir'e Agnes Dickson as a director (2 pages)
28 October 2010Annual return made up to 24 October 2010 no member list (8 pages)
28 October 2010Termination of appointment of Carol Fahey as a secretary (1 page)
28 October 2010Director's details changed for Mrs Carol Anne Fahey on 1 October 2010 (2 pages)
28 October 2010Termination of appointment of Carol Fahey as a secretary (1 page)
28 October 2010Director's details changed for Mrs Carol Anne Fahey on 1 October 2010 (2 pages)
28 October 2010Director's details changed for Mrs Carol Anne Fahey on 1 October 2010 (2 pages)
28 October 2010Director's details changed for Miss Dawn Louise Bruce on 20 October 2010 (2 pages)
28 October 2010Director's details changed for Miss Dawn Louise Bruce on 20 October 2010 (2 pages)
28 October 2010Annual return made up to 24 October 2010 no member list (8 pages)
19 October 2010Appointment of Mrs Bernadine Ann Gall as a director (2 pages)
19 October 2010Appointment of Mrs Bernadine Ann Gall as a director (2 pages)
14 October 2010Termination of appointment of Len Seal as a director (1 page)
14 October 2010Termination of appointment of Len Seal as a director (1 page)
15 September 2010Termination of appointment of Gwen Roshier as a director (1 page)
15 September 2010Termination of appointment of Gwen Roshier as a director (1 page)
14 September 2010Full accounts made up to 31 March 2010 (18 pages)
14 September 2010Full accounts made up to 31 March 2010 (18 pages)
16 February 2010Appointment of Mrs Helen Durie Moran as a director (2 pages)
16 February 2010Appointment of Mrs Helen Durie Moran as a director (2 pages)
18 December 2009Appointment of Mrs Eileen Taylor as a secretary (1 page)
18 December 2009Appointment of Mrs Eileen Taylor as a secretary (1 page)
30 November 2009Memorandum and Articles of Association (15 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
30 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
30 November 2009Memorandum and Articles of Association (15 pages)
25 November 2009Director's details changed for Carol Anne Fahey on 14 October 2009 (2 pages)
25 November 2009Appointment of Mrs Elizabeth Soutar as a director (2 pages)
25 November 2009Director's details changed for Carol Anne Fahey on 14 October 2009 (2 pages)
25 November 2009Director's details changed for Dawn Louise Bruce on 14 October 2009 (2 pages)
25 November 2009Annual return made up to 24 October 2009 no member list (6 pages)
25 November 2009Appointment of Ms Linda Noone as a director (2 pages)
25 November 2009Director's details changed for Ruth Sarah Findlay on 14 October 2009 (2 pages)
25 November 2009Appointment of Mrs Elizabeth Soutar as a director (2 pages)
25 November 2009Appointment of Mrs Gwen Roshier as a director (2 pages)
25 November 2009Director's details changed for Len Seal on 14 October 2009 (2 pages)
25 November 2009Appointment of Mrs Gwen Roshier as a director (2 pages)
25 November 2009Appointment of Ms Coralie Sheena Burr as a director (2 pages)
25 November 2009Appointment of Ms Linda Noone as a director (2 pages)
25 November 2009Director's details changed for Len Seal on 14 October 2009 (2 pages)
25 November 2009Director's details changed for Miss Nichola Fraser on 14 October 2009 (2 pages)
25 November 2009Director's details changed for Miss Nichola Fraser on 14 October 2009 (2 pages)
25 November 2009Annual return made up to 24 October 2009 no member list (6 pages)
25 November 2009Appointment of Ms Coralie Sheena Burr as a director (2 pages)
25 November 2009Director's details changed for Dawn Louise Bruce on 14 October 2009 (2 pages)
25 November 2009Director's details changed for Ruth Sarah Findlay on 14 October 2009 (2 pages)
23 June 2009Full accounts made up to 31 March 2009 (17 pages)
23 June 2009Full accounts made up to 31 March 2009 (17 pages)
19 January 2009Annual return made up to 24/10/08 (4 pages)
19 January 2009Appointment terminated director sheila mathieson (1 page)
19 January 2009Appointment terminated director kim nicoll (1 page)
19 January 2009Annual return made up to 24/10/08 (4 pages)
19 January 2009Appointment terminated director kim nicoll (1 page)
19 January 2009Appointment terminated director moire dickson (1 page)
19 January 2009Appointment terminated director moire dickson (1 page)
19 January 2009Appointment terminated director sheila mathieson (1 page)
1 August 2008Full accounts made up to 31 March 2008 (17 pages)
1 August 2008Full accounts made up to 31 March 2008 (17 pages)
1 November 2007Annual return made up to 24/10/07 (7 pages)
1 November 2007Annual return made up to 24/10/07 (7 pages)
16 July 2007Full accounts made up to 31 March 2007 (21 pages)
16 July 2007Full accounts made up to 31 March 2007 (21 pages)
22 November 2006New secretary appointed (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006Annual return made up to 24/10/06
  • 363(287) ‐ Registered office changed on 22/11/06
(6 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Annual return made up to 24/10/06
  • 363(287) ‐ Registered office changed on 22/11/06
(6 pages)
22 November 2006New director appointed (2 pages)
25 September 2006Full accounts made up to 31 March 2006 (18 pages)
25 September 2006Full accounts made up to 31 March 2006 (18 pages)
8 December 2005Annual return made up to 24/10/05 (5 pages)
8 December 2005Annual return made up to 24/10/05 (5 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
23 November 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (16 pages)
20 June 2005New secretary appointed (1 page)
20 June 2005Registered office changed on 20/06/05 from: callandering works 48 st andres lane dundee DD1 2EY (1 page)
20 June 2005Registered office changed on 20/06/05 from: callandering works 48 st andres lane dundee DD1 2EY (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
12 December 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
12 December 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
18 November 2004Annual return made up to 24/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 November 2004Annual return made up to 24/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
7 November 2003Annual return made up to 24/10/03 (6 pages)
7 November 2003Annual return made up to 24/10/03 (6 pages)
1 October 2003Full accounts made up to 31 March 2003 (18 pages)
1 October 2003Full accounts made up to 31 March 2003 (18 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
27 November 2002Full accounts made up to 31 March 2002 (13 pages)
27 November 2002Full accounts made up to 31 March 2002 (13 pages)
18 November 2002Director resigned (1 page)
18 November 2002Annual return made up to 24/10/02 (5 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Annual return made up to 24/10/02 (5 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
14 November 2001Annual return made up to 24/10/01
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 November 2001Annual return made up to 24/10/01
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
3 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Annual return made up to 24/10/00 (4 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000Annual return made up to 24/10/00 (4 pages)
16 November 2000New director appointed (2 pages)
20 July 2000Full accounts made up to 31 March 2000 (6 pages)
20 July 2000Full accounts made up to 31 March 2000 (6 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
21 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
25 November 1999Annual return made up to 24/10/99
  • 363(287) ‐ Registered office changed on 25/11/99
(4 pages)
25 November 1999Annual return made up to 24/10/99
  • 363(287) ‐ Registered office changed on 25/11/99
(4 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
19 March 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
19 March 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
17 November 1998Annual return made up to 24/10/98 (4 pages)
17 November 1998Annual return made up to 24/10/98 (4 pages)
18 February 1998Accounts for a small company made up to 31 October 1997 (3 pages)
18 February 1998Accounts for a small company made up to 31 October 1997 (3 pages)
26 November 1997Annual return made up to 24/10/97 (4 pages)
26 November 1997Annual return made up to 24/10/97 (4 pages)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1997Memorandum and Articles of Association (17 pages)
17 April 1997Memorandum and Articles of Association (17 pages)
24 October 1996Incorporation (27 pages)
24 October 1996Incorporation (27 pages)