Broughty Ferry
Dundee
DD5 1NA
Scotland
Director Name | Mr Andrew McCafferty |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 33 James Herald Terrace Monifieth Angus DD5 4JJ Scotland |
Director Name | Mr John Paterson Craig |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 45 George Govan Road Cupar Fife KY15 4GY Scotland |
Secretary Name | Mr John Paterson Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 45 George Govan Road Cupar Fife KY15 4GY Scotland |
Director Name | Mr Colin John Kennedy |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 August 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr David Norman Glen |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr James Derek Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Director Name | Mr Alan Lindsay Dand |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Grayling, 3 Osprey Place Kingennie, Broughty Ferry Dundee DD5 3PS Scotland |
Director Name | Hugh McDonald Kirk |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 October 2003) |
Role | F C C A |
Correspondence Address | 5 Leyton Lea Cuckfield Haywards Heath West Sussex RH17 5AT |
Secretary Name | Mr James Derek Scott Carnegie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Director Name | Ms Alison Jane Williamson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 May 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Birsay Gardens Broughty Ferry Dundee Tayside DD5 3BS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | dcconsult.co.uk |
---|
Registered Address | Dundee One River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 4 other UK companies use this postal address |
48k at £0.1 | Greendrum LTD 63.95% Ordinary |
---|---|
9k at £0.1 | Andrew Mccafferty 11.99% Ordinary |
9k at £0.1 | Angus J. Hay 11.99% Ordinary |
9k at £0.1 | John Craig 11.99% Ordinary |
42 at £0.1 | Greendrum LTD 0.06% Ordinary A |
6 at £0.1 | Angela Hay 0.01% Ordinary A |
6 at £0.1 | Dawn Craig 0.01% Ordinary A |
6 at £0.1 | Linda Forbes 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £16,695 |
Current Liabilities | £101,086 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
10 January 2003 | Delivered on: 13 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
16 January 2002 | Delivered on: 22 January 2002 Satisfied on: 24 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Unaudited abridged accounts made up to 31 July 2023 (8 pages) |
16 December 2022 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
3 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
30 July 2021 | Appointment of Mr David Norman Glen as a director on 30 July 2021 (2 pages) |
5 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
15 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
2 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
1 August 2018 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2018 | Appointment of Mr Colin Kennedy as a director on 1 August 2018 (2 pages) |
30 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
26 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
11 March 2013 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB on 11 March 2013 (1 page) |
13 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
13 January 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Termination of appointment of Alison Williamson as a director (1 page) |
25 May 2012 | Termination of appointment of Alison Williamson as a director (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
5 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 August 2010 | Director's details changed for Alison Jane Williamson on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Director's details changed for Alison Jane Williamson on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Angus James Hay on 1 December 2009 (2 pages) |
25 August 2010 | Director's details changed for Mr Angus James Hay on 1 December 2009 (2 pages) |
25 August 2010 | Director's details changed for Alison Jane Williamson on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Andrew Mccafferty on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Andrew Mccafferty on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Andrew Mccafferty on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Angus James Hay on 1 December 2009 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (7 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 October 2008 | Return made up to 24/08/08; full list of members (7 pages) |
8 October 2008 | Return made up to 24/08/08; full list of members (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 April 2008 | Ad 30/09/07\gbp si [email protected]=1500\gbp ic 6012/7512\ (2 pages) |
4 April 2008 | Ad 30/09/07\gbp si [email protected]=1500\gbp ic 6012/7512\ (2 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Nc inc already adjusted 31/07/06 (2 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
3 April 2008 | Nc inc already adjusted 30/09/07 (2 pages) |
3 April 2008 | Nc inc already adjusted 30/09/07 (2 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Nc inc already adjusted 31/07/06 (2 pages) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2007 | Return made up to 24/08/07; full list of members (5 pages) |
24 September 2007 | Return made up to 24/08/07; full list of members (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 December 2006 | Company name changed dand carnegie consulting LIMITED\certificate issued on 08/12/06 (2 pages) |
8 December 2006 | Company name changed dand carnegie consulting LIMITED\certificate issued on 08/12/06 (2 pages) |
22 September 2006 | Ad 31/07/06--------- £ si [email protected] (2 pages) |
22 September 2006 | Ad 31/07/06--------- £ si [email protected] (2 pages) |
1 September 2006 | Return made up to 24/08/06; full list of members (11 pages) |
1 September 2006 | Return made up to 24/08/06; full list of members (11 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 24/08/05; full list of members
|
14 September 2005 | Return made up to 24/08/05; full list of members
|
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 November 2004 | Company name changed dand carnegie kirk consulting lt D.\certificate issued on 17/11/04 (2 pages) |
17 November 2004 | Company name changed dand carnegie kirk consulting lt D.\certificate issued on 17/11/04 (2 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
23 September 2004 | Return made up to 24/08/04; full list of members (11 pages) |
23 September 2004 | Return made up to 24/08/04; full list of members (11 pages) |
18 September 2004 | New director appointed (2 pages) |
18 September 2004 | New director appointed (2 pages) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2004 | Dec mort/charge * (4 pages) |
24 March 2004 | Dec mort/charge * (4 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
15 September 2003 | S-div 31/10/02 (1 page) |
15 September 2003 | Return made up to 24/08/03; full list of members (13 pages) |
15 September 2003 | S-div 31/10/02 (1 page) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
15 September 2003 | Return made up to 24/08/03; full list of members (13 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
12 November 2002 | Ad 23/09/02--------- £ si 6@1=6 £ ic 6/12 (3 pages) |
12 November 2002 | S-div 27/09/02 (1 page) |
12 November 2002 | S-div 27/09/02 (1 page) |
12 November 2002 | Ad 23/09/02--------- £ si 6@1=6 £ ic 6/12 (3 pages) |
15 August 2002 | Return made up to 24/08/02; full list of members (9 pages) |
15 August 2002 | Return made up to 24/08/02; full list of members (9 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
22 January 2002 | Partic of mort/charge * (6 pages) |
22 January 2002 | Partic of mort/charge * (6 pages) |
30 August 2001 | Return made up to 24/08/01; full list of members (8 pages) |
30 August 2001 | Return made up to 24/08/01; full list of members (8 pages) |
13 October 2000 | Ad 01/09/00-01/09/00 £ si 4@1=4 £ ic 2/6 (2 pages) |
13 October 2000 | Ad 11/09/00-11/09/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2000 | Ad 01/09/00-01/09/00 £ si 4@1=4 £ ic 2/6 (2 pages) |
13 October 2000 | Ad 11/09/00-11/09/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Secretary resigned (1 page) |
23 September 2000 | Secretary resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
24 August 2000 | Incorporation (14 pages) |
24 August 2000 | Incorporation (14 pages) |