Dundee
DD1 1LN
Scotland
Director Name | Mr David Gordon Hall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Madoch Court St Madoes Perth Perthshire PH2 7UL Scotland |
Director Name | Mr Watson Mutch |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Struan David Ian Nimmo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Content Manager |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Mr John Stewart Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosemarkie Crescent Broughty Ferry Dundee DD5 2RQ Scotland |
Director Name | Brian Harold Thomson |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2005) |
Role | Publisher |
Correspondence Address | Kemback House Cupar Fife KY15 5TN Scotland |
Director Name | Lewis Murray Thomson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2007) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Braehead Invergowrie Dundee DD2 5DD Scotland |
Director Name | Mrs Irene Douglas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months (resigned 23 June 2022) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 45 Thurso Crescent Dundee Angus DD2 4AS Scotland |
Director Name | Ian Charles McGuire |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2020) |
Role | Deputy Head Of Circulation |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | thorntons-law.co.uk |
---|---|
Telephone | 01333 314395 |
Telephone region | Anstruther |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Whitehall Chambers Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 5 days from now) |
25 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
26 April 2023 | Termination of appointment of David Gordon Hall as a director on 31 August 2022 (1 page) |
31 October 2022 | Termination of appointment of Irene Douglas as a director on 23 June 2022 (1 page) |
26 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 May 2021 | Termination of appointment of Ian Charles Mcguire as a director on 30 April 2020 (1 page) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
14 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 December 2014 | Appointment of Struan David Ian Nimmo as a director on 10 September 2014 (3 pages) |
11 December 2014 | Appointment of Ian Charles Mcguire as a director on 10 September 2014 (3 pages) |
11 December 2014 | Appointment of Mr Watson Mutch as a director on 10 September 2014 (3 pages) |
11 December 2014 | Appointment of Ian Charles Mcguire as a director on 10 September 2014 (3 pages) |
11 December 2014 | Appointment of Struan David Ian Nimmo as a director on 10 September 2014 (3 pages) |
11 December 2014 | Appointment of Mr Watson Mutch as a director on 10 September 2014 (3 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Director's details changed for Mr Christopher Harold William Thomson on 27 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Christopher Harold William Thomson on 27 January 2011 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Christopher Harold William Thomson on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Christopher Harold William Thomson on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Christopher Harold William Thomson on 8 June 2010 (2 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 July 2008 | Return made up to 30/04/08; full list of members (7 pages) |
30 July 2008 | Return made up to 30/04/08; full list of members (7 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) |
25 March 2008 | Director appointed david gordon hall (2 pages) |
25 March 2008 | Director appointed david gordon hall (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 June 2006 | Return made up to 30/04/06; full list of members (4 pages) |
26 June 2006 | Return made up to 30/04/06; full list of members (4 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (3 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
23 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
23 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
7 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (8 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) |
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) |
25 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
18 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
3 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
3 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | Ad 22/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Ad 22/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (3 pages) |
14 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
30 April 1998 | Incorporation (12 pages) |
30 April 1998 | Incorporation (12 pages) |