Dundee
DD1 1HN
Scotland
Director Name | Mr Derek Grant |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2019(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
Secretary Name | Mr Paul Charles Crichton |
---|---|
Status | Closed |
Appointed | 08 January 2019(18 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
Director Name | Sheila Thomson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Project Manager |
Correspondence Address | 65 Durley Dene Crescent Bridge Of Earn Perth Perthshire PH2 9RD Scotland |
Director Name | Mrs Julie Cosgrove |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Housing Director |
Country of Residence | Scotland |
Correspondence Address | Miller Hendry 13 Ward Road Dundee DD1 1LU Scotland |
Secretary Name | Ian Blair Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Employment Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Albany Drive Broughty Ferry Dundee Angus DD5 1LS Scotland |
Director Name | Irene Geoghegan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 May 2008) |
Role | Research Scientist |
Correspondence Address | 4 Boniface Road Invergowrie DD2 5DW Scotland |
Director Name | Naureen Rohilla |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2001) |
Role | Community Worker |
Correspondence Address | 13 Jamaica Square Dundee DD3 7TX Scotland |
Director Name | Geoffrey Cosgrove |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 January 2019) |
Role | Housing Manager |
Country of Residence | Scotland |
Correspondence Address | Miller Hendry 13 Ward Road Dundee DD1 1LU Scotland |
Secretary Name | Irene Geoghegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 May 2008) |
Role | Research Scientist |
Correspondence Address | 4 Boniface Road Invergowrie DD2 5DW Scotland |
Director Name | J.P Peter Wilson Clunie |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 May 2008) |
Role | Retired |
Correspondence Address | 7 Golf Avenue Monifieth Angus DD5 4AS Scotland |
Secretary Name | Julie Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 January 2019) |
Role | Chief Executive |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £128,423 |
Cash | £129,067 |
Current Liabilities | £644 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
24 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
26 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
9 May 2016 | Annual return made up to 20 April 2016 no member list (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
20 May 2015 | Annual return made up to 20 April 2015 no member list (4 pages) |
24 February 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 June 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
24 February 2014 | Full accounts made up to 31 March 2013 (12 pages) |
11 June 2013 | Annual return made up to 20 April 2013 no member list (4 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 July 2012 | Annual return made up to 20 April 2012 no member list (4 pages) |
24 April 2012 | Full accounts made up to 31 March 2011 (12 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Annual return made up to 20 April 2011 no member list (3 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
10 June 2010 | Secretary's details changed for Julie Cosgrove on 31 December 2009 (1 page) |
10 June 2010 | Director's details changed for Ms Julie Cosgrove on 31 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Geoffrey Cosgrove on 31 December 2009 (2 pages) |
10 June 2010 | Annual return made up to 20 April 2010 no member list (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 May 2009 | Annual return made up to 20/04/09 (2 pages) |
19 January 2009 | Secretary appointed julie cosgrove (2 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 October 2008 | Appointment terminated director peter clunie (1 page) |
24 October 2008 | Appointment terminated secretary irene geoghegan (1 page) |
24 October 2008 | Appointment terminated director irene geoghegan (1 page) |
21 October 2008 | Annual return made up to 20/04/08 (3 pages) |
2 June 2008 | Full accounts made up to 31 March 2007 (12 pages) |
5 June 2007 | Annual return made up to 20/04/07 (2 pages) |
19 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 May 2006 | Annual return made up to 20/04/06 (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 July 2005 | Full accounts made up to 31 March 2004 (12 pages) |
20 May 2005 | Annual return made up to 20/04/05 (5 pages) |
27 April 2004 | Annual return made up to 20/04/04 (5 pages) |
17 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 May 2003 | New director appointed (2 pages) |
12 May 2003 | Annual return made up to 20/04/03
|
12 May 2003 | Director resigned (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
2 June 2002 | Annual return made up to 20/04/02 (4 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Annual return made up to 20/04/01 (3 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
19 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 May 2000 | New director appointed (2 pages) |
20 April 2000 | Incorporation (16 pages) |