Company NameDundee Contemporary Arts Limited
Company StatusActive
Company NumberSC175926
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameToby James Paterson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressDundee Contemporary Arts Nethergate
Dundee
DD1 4DY
Scotland
Director NameIlana Hope Halperin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2018(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressDundee Contemporary Arts Nethergate
Dundee
DD1 4DY
Scotland
Director NameMr Douglas Robert Forbes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressDundee Contemporary Arts 152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameCllr Charles John Malone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameMr Thomas Veit
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish,German
StatusCurrent
Appointed20 December 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector Of External Relations
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameMs Jacqueline Claire Roberts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameMr John Moir
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameMr John Tavendale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleProject Director
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameMr Alasdair Iain McGill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameMr Scott George Mackay
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameHeidi Douglas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameAmira Ramadan Abougazia
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEgyptian
StatusCurrent
Appointed17 March 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameCllr Siobhan Tolland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed23 June 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCouncillor
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameCllr Peter Colin Shears
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCouncillor
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameCllr Heather Jane Dow Anderson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCounsellor
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Secretary NameMrs Jennifer Louise Brand
StatusCurrent
Appointed10 November 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameWendy Scullin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(25 years, 11 months after company formation)
Appointment Duration1 year
RoleCouncillor
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameProf Stuart Robert Cross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address1 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LR
Scotland
Director NameJonathon Bewley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleArts Administrator
Correspondence Address26 Clarendon House
Clayton Street West
Newcastle Upon Tyne
NE1 1EW
Director NamePeter Baillie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(1 week, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address5 Norwood Crescent
Dundee
Angus
DD2 1PD
Scotland
Director NameCllr John Corrigan
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 June 2003)
RoleRetired
Correspondence Address20 Kennoway Place
Broughty Ferry
Dundee
Angus
DD5 3HT
Scotland
Director NameFrank Christie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 1999)
RoleCity Councillor
Correspondence Address31a Union Place
Dundee
Tayside
DD2 1AB
Scotland
Director NameDavid Bowes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 August 2003)
RoleAsst Manager
Correspondence Address95 Glenmarkie Terrace
Dundee
Angus
DD3 8ET
Scotland
Director NameGeorge De Gernier
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2003)
RoleCouncillor
Correspondence Address18 Mallaig Avenue
Dundee
Angus
DD2 4TW
Scotland
Director NameMs Harriet Logan Dempster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 24 September 2008)
RoleDirector Of Social Work
Country of ResidenceScotland
Correspondence AddressMuirfield
Teandalloch
Beauly
IV4 7AA
Scotland
Director NameMr William Dawson
Date of BirthApril 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed26 June 2003(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 19 May 2009)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address134 Balunie Avenue
Dundee
Angus
DD4 8TW
Scotland
Director NameRoderick James Gary Buchanan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2009)
RoleArtist
Correspondence Address2 Clayton Terrace
Dennistoun
Glasgow
G31 2JA
Scotland
Secretary NameStephen Martyn Lilley
NationalityBritish
StatusResigned
Appointed24 April 2007(9 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 January 2018)
RoleAccountant
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameMr Robert Duncan
Date of BirthJune 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed25 June 2009(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2012)
RoleSnp Councillor
Country of ResidenceScotland
Correspondence Address12 Ross Gardens
Dundee
Angus
DD2 2UG
Scotland
Director NameMs Lucy Catherine Askew
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(14 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 December 2019)
RoleSenior Curator (Exhibitions)
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameIan Borthwick
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(15 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 February 2013)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameCllr Laurence John Bidwell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Director NameMr Alan MacDonald Boyter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(20 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2022)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Secretary NameMr William Graeme Wallace
StatusResigned
Appointed11 September 2018(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address152 Nethergate
Dundee
DD1 4DY
Scotland
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed01 July 1999(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 24 April 2007)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed08 June 2021(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2022)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Contact

Websitewww.dca.org.uk/
Telephone01382 909900
Telephone regionDundee

Location

Registered Address152 Nethergate
Dundee
DD1 4DY
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,817,792
Net Worth-£320,339
Cash£378,883
Current Liabilities£243,499

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

29 November 2023Full accounts made up to 31 March 2023 (51 pages)
29 September 2023Termination of appointment of John Tavendale as a director on 21 September 2023 (1 page)
19 June 2023Appointment of Wendy Scullin as a director on 24 April 2023 (2 pages)
6 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
31 March 2023Auditor's resignation (1 page)
30 March 2023Termination of appointment of Peter Colin Shears as a director on 30 March 2023 (1 page)
12 January 2023Termination of appointment of Alan Macdonald Boyter as a director on 15 December 2022 (1 page)
5 January 2023Accounts for a small company made up to 31 March 2022 (54 pages)
11 November 2022Appointment of Mrs Jennifer Louise Brand as a secretary on 10 November 2022 (2 pages)
11 November 2022Termination of appointment of Blackadders Llp as a secretary on 10 November 2022 (1 page)
12 July 2022Appointment of Cllr Heather Jane Dow Anderson as a director on 23 June 2022 (2 pages)
24 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 June 2022Appointment of Cllr Siobhan Tolland as a director on 23 June 2022 (2 pages)
24 June 2022Appointment of Cllr Peter Colin Shears as a director on 23 June 2022 (2 pages)
24 June 2022Termination of appointment of Nga Ling Elaine Russell as a director on 23 June 2022 (1 page)
24 June 2022Termination of appointment of Charis Robertson as a director on 23 June 2022 (1 page)
24 June 2022Termination of appointment of Mark Gerard Flynn as a director on 1 March 2022 (1 page)
10 June 2022Termination of appointment of Anne Scott Rendall as a director on 17 March 2022 (1 page)
10 June 2022Appointment of Mr Alasdair Iain Mcgill as a director on 17 March 2022 (2 pages)
10 June 2022Appointment of Heidi Douglas as a director on 17 March 2022 (2 pages)
10 June 2022Appointment of Mr Scott George Mackay as a director on 17 March 2022 (2 pages)
10 June 2022Termination of appointment of Margaret Mary Richardson as a director on 17 March 2022 (1 page)
10 June 2022Appointment of Amira Ramadan Abougazia as a director on 17 March 2022 (2 pages)
26 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 April 2022Memorandum and Articles of Association (13 pages)
17 December 2021Full accounts made up to 31 March 2021 (49 pages)
23 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
15 June 2021Appointment of Blackadders Llp as a secretary on 8 June 2021 (2 pages)
30 April 2021Termination of appointment of William Graeme Wallace as a secretary on 30 April 2021 (1 page)
21 December 2020Termination of appointment of Philip Woolward Owen as a director on 17 December 2020 (1 page)
30 October 2020Full accounts made up to 31 March 2020 (52 pages)
1 October 2020Appointment of Mr John Tavendale as a director on 24 September 2020 (2 pages)
4 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 January 2020Appointment of Mr John Moir as a director on 19 December 2019 (2 pages)
20 December 2019Appointment of Ms Jacquie Claire Roberts as a director on 19 December 2019 (2 pages)
20 December 2019Termination of appointment of Lucy Catherine Askew as a director on 19 December 2019 (1 page)
20 December 2019Termination of appointment of Joe Dempster Lafferty as a director on 19 December 2019 (1 page)
11 October 2019Accounts for a small company made up to 31 March 2019 (42 pages)
12 June 2019Termination of appointment of Scott James Moncur as a director on 27 May 2019 (1 page)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Jacqueline Elizabeth Mckenzie as a director on 20 December 2018 (1 page)
28 January 2019Appointment of Mr Thomas Veit as a director on 20 December 2018 (2 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (44 pages)
21 December 2018Director's details changed for Ms Charis Robertson on 20 December 2018 (2 pages)
21 December 2018Director's details changed for Mr Alan Macdonald Boyter on 20 December 2018 (2 pages)
3 December 2018Notification of a person with significant control statement (2 pages)
30 November 2018Cessation of Joe Dempster Lafferty as a person with significant control on 6 April 2016 (1 page)
2 October 2018Appointment of Councillor Charles John Malone as a director on 20 September 2018 (2 pages)
12 September 2018Appointment of Mr William Graeme Wallace as a secretary on 11 September 2018 (2 pages)
12 September 2018Termination of appointment of George Raymond Mcirvine as a director on 6 September 2018 (1 page)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 May 2018Termination of appointment of Graham Fagen as a director on 28 May 2018 (1 page)
11 May 2018Director's details changed for Mr Douglas Robert Forbes on 4 May 2018 (2 pages)
7 February 2018Director's details changed for Dougles Robert Forbes on 6 February 2018 (2 pages)
6 February 2018Appointment of Toby James Paterson as a director on 6 February 2018 (2 pages)
6 February 2018Appointment of Mark Gerard Flynn as a director on 6 February 2018 (2 pages)
6 February 2018Appointment of Dougles Robert Forbes as a director on 6 February 2018 (2 pages)
6 February 2018Appointment of Ilana Hope Halperin as a director on 6 February 2018 (2 pages)
30 January 2018Termination of appointment of Stephen Martyn Lilley as a secretary on 29 January 2018 (1 page)
13 December 2017Accounts for a small company made up to 31 March 2017 (36 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (36 pages)
10 October 2017Termination of appointment of Kenneth Henry Lynn as a director on 28 September 2017 (1 page)
10 October 2017Termination of appointment of Kenneth Henry Lynn as a director on 28 September 2017 (1 page)
23 August 2017Appointment of Councillor George Raymond Mcirvine as a director on 14 August 2017 (2 pages)
23 August 2017Appointment of Councillor George Raymond Mcirvine as a director on 14 August 2017 (2 pages)
26 June 2017Appointment of Ms Margaret Mary Richardson as a director on 15 June 2017 (2 pages)
26 June 2017Appointment of Ms Margaret Mary Richardson as a director on 15 June 2017 (2 pages)
26 June 2017Termination of appointment of Vari Helen Mcdonald as a director on 15 June 2017 (1 page)
26 June 2017Termination of appointment of Merrill Carter Smith as a director on 15 June 2017 (1 page)
26 June 2017Termination of appointment of Laurence John Bidwell as a director on 15 June 2017 (1 page)
26 June 2017Termination of appointment of Gregor Patrick Murray as a director on 15 June 2017 (1 page)
26 June 2017Termination of appointment of Laurence John Bidwell as a director on 15 June 2017 (1 page)
26 June 2017Appointment of Mr Alan Macdonald Boyter as a director on 15 June 2017 (2 pages)
26 June 2017Termination of appointment of Merrill Carter Smith as a director on 15 June 2017 (1 page)
26 June 2017Termination of appointment of Vari Helen Mcdonald as a director on 15 June 2017 (1 page)
26 June 2017Appointment of Ms Anne Scott Rendall as a director on 15 June 2017 (2 pages)
26 June 2017Appointment of Ms Anne Scott Rendall as a director on 15 June 2017 (2 pages)
26 June 2017Appointment of Mr Alan Macdonald Boyter as a director on 15 June 2017 (2 pages)
26 June 2017Termination of appointment of Gregor Patrick Murray as a director on 15 June 2017 (1 page)
1 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
11 January 2017Full accounts made up to 31 March 2016 (33 pages)
11 January 2017Full accounts made up to 31 March 2016 (33 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (9 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (9 pages)
2 March 2016Termination of appointment of Robin Presswood as a director on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Robin Presswood as a director on 1 March 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (31 pages)
6 January 2016Full accounts made up to 31 March 2015 (31 pages)
8 June 2015Annual return made up to 23 May 2015 no member list (11 pages)
8 June 2015Annual return made up to 23 May 2015 no member list (11 pages)
6 January 2015Appointment of Councillor Gregor Patrick Murray as a director on 18 December 2014 (2 pages)
6 January 2015Termination of appointment of Stuart Robert Cross as a director on 18 December 2014 (1 page)
6 January 2015Appointment of Councillor Gregor Patrick Murray as a director on 18 December 2014 (2 pages)
6 January 2015Termination of appointment of John Walton Mcdougall as a director on 18 December 2014 (1 page)
6 January 2015Termination of appointment of John Walton Mcdougall as a director on 18 December 2014 (1 page)
6 January 2015Termination of appointment of Stuart Robert Cross as a director on 18 December 2014 (1 page)
5 January 2015Full accounts made up to 31 March 2014 (30 pages)
5 January 2015Full accounts made up to 31 March 2014 (30 pages)
10 December 2014Termination of appointment of Craig David Melville as a director on 27 October 2014 (1 page)
10 December 2014Termination of appointment of Craig David Melville as a director on 27 October 2014 (1 page)
28 July 2014Appointment of Ms Charis Robertson as a director on 26 June 2014 (2 pages)
28 July 2014Appointment of Ms Charis Robertson as a director on 26 June 2014 (2 pages)
9 July 2014Appointment of Ms Nga Ling Elaine Russell as a director (2 pages)
9 July 2014Appointment of Ms Nga Ling Elaine Russell as a director (2 pages)
20 June 2014Annual return made up to 23 May 2014 no member list (12 pages)
20 June 2014Annual return made up to 23 May 2014 no member list (12 pages)
8 January 2014Appointment of Councillor Laurence John Bidwell as a director (2 pages)
8 January 2014Appointment of Councillor Laurence John Bidwell as a director (2 pages)
20 December 2013Termination of appointment of William Taylor as a director (1 page)
20 December 2013Termination of appointment of William Taylor as a director (1 page)
20 December 2013Appointment of Ms Merrill Carter Smith as a director (2 pages)
20 December 2013Appointment of Ms Merrill Carter Smith as a director (2 pages)
20 December 2013Termination of appointment of Susan Gillan as a director (1 page)
20 December 2013Termination of appointment of Susan Gillan as a director (1 page)
28 November 2013Full accounts made up to 31 March 2013 (31 pages)
28 November 2013Full accounts made up to 31 March 2013 (31 pages)
25 November 2013Termination of appointment of Richard Mccready as a director (1 page)
25 November 2013Termination of appointment of Richard Mccready as a director (1 page)
12 June 2013Annual return made up to 23 May 2013 no member list (14 pages)
12 June 2013Annual return made up to 23 May 2013 no member list (14 pages)
25 April 2013Memorandum and Articles of Association (14 pages)
25 April 2013Memorandum and Articles of Association (14 pages)
1 April 2013Termination of appointment of Ian Borthwick as a director (1 page)
1 April 2013Appointment of Councillor Craig David Melville as a director (2 pages)
1 April 2013Termination of appointment of Ian Borthwick as a director (1 page)
1 April 2013Appointment of Councillor Craig David Melville as a director (2 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2012Full accounts made up to 31 March 2012 (31 pages)
17 December 2012Full accounts made up to 31 March 2012 (31 pages)
11 September 2012Termination of appointment of Stephen Partridge as a director (1 page)
11 September 2012Termination of appointment of Stephen Partridge as a director (1 page)
8 August 2012Director's details changed for Ian Borthwich on 28 June 2012 (2 pages)
8 August 2012Director's details changed for Ian Borthwich on 28 June 2012 (2 pages)
3 August 2012Appointment of Ian Borthwich as a director (2 pages)
3 August 2012Appointment of Ian Borthwich as a director (2 pages)
2 July 2012Appointment of Councillor Vari Helen Lilley as a director (2 pages)
2 July 2012Director's details changed for Councillor Vari Helen Lilley on 28 June 2012 (2 pages)
2 July 2012Appointment of Councillor Vari Helen Lilley as a director (2 pages)
2 July 2012Director's details changed for Councillor Vari Helen Lilley on 28 June 2012 (2 pages)
15 June 2012Termination of appointment of Robert Duncan as a director (1 page)
15 June 2012Termination of appointment of Robert Duncan as a director (1 page)
8 June 2012Secretary's details changed for Stephen Martyn Lilley on 1 April 2012 (1 page)
8 June 2012Annual return made up to 23 May 2012 no member list (16 pages)
8 June 2012Annual return made up to 23 May 2012 no member list (16 pages)
8 June 2012Secretary's details changed for Stephen Martyn Lilley on 1 April 2012 (1 page)
8 June 2012Secretary's details changed for Stephen Martyn Lilley on 1 April 2012 (1 page)
8 June 2012Termination of appointment of Fraser Macpherson as a director (1 page)
8 June 2012Termination of appointment of Fraser Macpherson as a director (1 page)
31 May 2012Termination of appointment of Fraser Macpherson as a director (1 page)
31 May 2012Termination of appointment of Fraser Macpherson as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (30 pages)
12 December 2011Full accounts made up to 31 March 2011 (30 pages)
6 December 2011Appointment of Mr Joe Dempster Lafferty as a director (2 pages)
6 December 2011Appointment of Mr Joe Dempster Lafferty as a director (2 pages)
10 November 2011Appointment of Ms Lucy Catherine Askew as a director (2 pages)
10 November 2011Appointment of Ms Lucy Catherine Askew as a director (2 pages)
5 August 2011Appointment of Mr Scott James Moncur as a director (2 pages)
5 August 2011Appointment of Mr Scott James Moncur as a director (2 pages)
8 July 2011Annual return made up to 23 May 2011 no member list (14 pages)
8 July 2011Annual return made up to 23 May 2011 no member list (14 pages)
23 December 2010Appointment of Mr Graham Fagen as a director (2 pages)
23 December 2010Appointment of Mr Graham Fagen as a director (2 pages)
7 December 2010Full accounts made up to 31 March 2010 (29 pages)
7 December 2010Full accounts made up to 31 March 2010 (29 pages)
28 June 2010Termination of appointment of Catherine Ritchie as a director (1 page)
28 June 2010Termination of appointment of Catherine Ritchie as a director (1 page)
16 June 2010Director's details changed for William Adam Taylor on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Catherine Ritchie on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Stephen Partridge on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Fraser Macpherson on 1 May 2010 (2 pages)
16 June 2010Director's details changed for John Walton Mcdougall on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Fraser Macpherson on 1 May 2010 (2 pages)
16 June 2010Director's details changed for William Adam Taylor on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 23 May 2010 no member list (9 pages)
16 June 2010Director's details changed for Catherine Ritchie on 1 May 2010 (2 pages)
16 June 2010Director's details changed for John Walton Mcdougall on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Catherine Ritchie on 1 May 2010 (2 pages)
16 June 2010Director's details changed for William Adam Taylor on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Stephen Partridge on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Fraser Macpherson on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Robin Presswood on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Robin Presswood on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 23 May 2010 no member list (9 pages)
16 June 2010Director's details changed for Robin Presswood on 1 May 2010 (2 pages)
16 June 2010Director's details changed for John Walton Mcdougall on 1 May 2010 (2 pages)
16 June 2010Director's details changed for Stephen Partridge on 1 May 2010 (2 pages)
10 May 2010Appointment of Ms Jacqueline Elizabeth Mckenzie as a director (2 pages)
10 May 2010Appointment of Ms Jacqueline Elizabeth Mckenzie as a director (2 pages)
17 March 2010Appointment of Mr Philip Woolward Owen as a director (2 pages)
17 March 2010Appointment of Mr Philip Woolward Owen as a director (2 pages)
12 January 2010Full accounts made up to 31 March 2009 (28 pages)
12 January 2010Full accounts made up to 31 March 2009 (28 pages)
5 January 2010Termination of appointment of Ronald Sturrock as a director (1 page)
5 January 2010Termination of appointment of Ronald Sturrock as a director (1 page)
2 July 2009Director appointed councillor robert duncan (2 pages)
2 July 2009Director appointed councillor robert duncan (2 pages)
2 June 2009Annual return made up to 23/05/09 (5 pages)
2 June 2009Annual return made up to 23/05/09 (5 pages)
26 May 2009Appointment terminated director william dawson (1 page)
26 May 2009Appointment terminated director william dawson (1 page)
6 May 2009Appointment terminated director roderick buchanan (1 page)
6 May 2009Appointment terminated director roderick buchanan (1 page)
6 May 2009Appointment terminated director shona main (1 page)
6 May 2009Appointment terminated director shona main (1 page)
11 March 2009Appointment terminated director sheila page (1 page)
11 March 2009Appointment terminated director sheila page (1 page)
14 January 2009Full accounts made up to 31 March 2008 (28 pages)
14 January 2009Full accounts made up to 31 March 2008 (28 pages)
22 October 2008Appointment terminated director deirdre robertson (1 page)
22 October 2008Appointment terminated director deirdre robertson (1 page)
13 October 2008Appointment terminated director harriet dempster (1 page)
13 October 2008Appointment terminated director harriet dempster (1 page)
4 June 2008Annual return made up to 23/05/08 (7 pages)
4 June 2008Annual return made up to 23/05/08 (7 pages)
10 January 2008Full accounts made up to 31 March 2007 (25 pages)
10 January 2008Full accounts made up to 31 March 2007 (25 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Annual return made up to 23/05/07 (4 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Annual return made up to 23/05/07 (4 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Registered office changed on 04/05/07 from: 30-34 reform street dundee angus DD1 1RJ (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Registered office changed on 04/05/07 from: 30-34 reform street dundee angus DD1 1RJ (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (23 pages)
3 January 2007Full accounts made up to 31 March 2006 (23 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
9 June 2006Annual return made up to 23/05/06 (5 pages)
9 June 2006Annual return made up to 23/05/06 (5 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Full accounts made up to 31 March 2005 (21 pages)
20 December 2005Full accounts made up to 31 March 2005 (21 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
8 June 2005Annual return made up to 23/05/05 (5 pages)
8 June 2005Annual return made up to 23/05/05 (5 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
5 March 2005Director's particulars changed (1 page)
5 March 2005Director's particulars changed (1 page)
24 December 2004Full accounts made up to 31 March 2004 (18 pages)
24 December 2004Full accounts made up to 31 March 2004 (18 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Annual return made up to 23/05/04 (13 pages)
9 June 2004Annual return made up to 23/05/04 (13 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
29 December 2003Full accounts made up to 31 March 2003 (18 pages)
29 December 2003Full accounts made up to 31 March 2003 (18 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
12 June 2003Annual return made up to 23/05/03 (13 pages)
12 June 2003Annual return made up to 23/05/03 (13 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
31 December 2002Full accounts made up to 31 March 2002 (17 pages)
31 December 2002Full accounts made up to 31 March 2002 (17 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
28 May 2002Annual return made up to 23/05/02 (13 pages)
28 May 2002Annual return made up to 23/05/02 (13 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
28 December 2001Director's particulars changed (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
13 June 2001Annual return made up to 23/05/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 2001Annual return made up to 23/05/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
17 December 2000Full accounts made up to 31 March 2000 (13 pages)
17 December 2000Director's particulars changed (1 page)
17 December 2000Director resigned (1 page)
17 December 2000Director's particulars changed (1 page)
17 December 2000Full accounts made up to 31 March 2000 (13 pages)
17 December 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
15 June 2000Annual return made up to 23/05/00 (10 pages)
15 June 2000Annual return made up to 23/05/00 (10 pages)
5 January 2000Full accounts made up to 31 March 1999 (13 pages)
5 January 2000Full accounts made up to 31 March 1999 (13 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 30 whitehall street dundee DD1 4AL (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 30 whitehall street dundee DD1 4AL (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
28 June 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 June 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
17 June 1998Annual return made up to 23/05/98 (11 pages)
17 June 1998Annual return made up to 23/05/98 (11 pages)
17 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
17 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
23 May 1997Incorporation (46 pages)
23 May 1997Incorporation (46 pages)