Dundee
DD4 6PX
Scotland
Director Name | Mr Derek William Miller |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 163 Albert Street Dundee DD4 6PX Scotland |
Director Name | Mr David Keay Dorward |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 163 Albert Street Dundee DD4 6PX Scotland |
Director Name | Jennifer Ann Rose-Hamilton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 05 January 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired / Consultant |
Country of Residence | Scotland |
Correspondence Address | 163 Albert Street Dundee DD4 6PX Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Catherine Domm |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Volunteer |
Correspondence Address | 9 Blacklock Crescent Dundee Angus DD4 8EN Scotland |
Secretary Name | George Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Blacklock Crescent Dundee Angus DD4 8EN Scotland |
Director Name | Alexander Young McIntyre Craigie |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 month after company formation) |
Appointment Duration | 6 years (resigned 27 May 2007) |
Role | Retired |
Correspondence Address | 125 Dunholm Road Dundee DD2 4SE Scotland |
Director Name | George Devlin |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 2007) |
Role | Volunteer |
Correspondence Address | 29 Blacklock Crescent Dundee Angus DD4 8EN Scotland |
Director Name | Philip Forte |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 February 2008) |
Role | Solicitor |
Correspondence Address | 31 Lammerton Terrace Dundee DD4 7BR Scotland |
Director Name | Jacqueline Fraser |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2003) |
Role | Volunteer |
Correspondence Address | 21a Jamaica Tower Hilltown Dundee DD3 7TZ Scotland |
Director Name | Rose Jamieson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 March 2009) |
Role | Volunteer |
Correspondence Address | 6 Lismore Terrace Dundee DD4 9SF Scotland |
Director Name | Anne Pinsent |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 October 2010) |
Role | Volunteer |
Correspondence Address | 101 Whitfield Drive Dundee DD4 0DX Scotland |
Director Name | Margaret Reid |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2004) |
Role | Volunteer |
Correspondence Address | 89 Midmill Road Dundee DD4 8JW Scotland |
Director Name | George Reilly |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2005) |
Role | Volunteer |
Correspondence Address | 6 Helmsdale Drive Kirkton Dundee Tayside DD3 0NH Scotland |
Director Name | Sheila Agnes Galbraith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 September 2016) |
Role | Retired Government Officer |
Country of Residence | Scotland |
Correspondence Address | 101 Whitfield Drive Dundee DD4 0DX Scotland |
Secretary Name | Sheila Agnes Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 2007) |
Role | Retired Government Officer |
Country of Residence | Scotland |
Correspondence Address | 16 Craigielea Terrace Dundee Angus DD4 8HH Scotland |
Director Name | Audrie Rose Taylor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 March 2017) |
Role | Project Co-Ordinator |
Correspondence Address | 101 Whitfield Drive Dundee DD4 0DX Scotland |
Director Name | Catherine Weir |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 June 2018) |
Role | Company Director |
Correspondence Address | 101 Whitfield Drive Dundee DD4 0DX Scotland |
Secretary Name | Catherine Domm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 9 Blacklock Crescent Dundee Angus DD4 8EN Scotland |
Director Name | Alice Bovill |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 June 2019) |
Role | Voluntary Work |
Country of Residence | Scotland |
Correspondence Address | 101 Whitfield Drive Dundee DD4 0DX Scotland |
Director Name | Fiona Grant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2010) |
Role | Lecturer |
Correspondence Address | 101 Whitfield Drive Dundee DD4 0DX Scotland |
Director Name | Alexander Weir |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2014) |
Role | Retired |
Correspondence Address | 101 Whitfield Drive Dundee DD4 0DX Scotland |
Director Name | Arlene Jean Sandeman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 2017) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 101 Whitfield Drive Whitfield Dundee DD4 0DX Scotland |
Director Name | Ann Kelsey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 July 2020) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 101 Whitfield Drive Dundee DD4 0DX Scotland |
Director Name | Ms Ann Hutchison |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2015) |
Role | Administrative Assistant |
Country of Residence | Scotland |
Correspondence Address | 101 Whitfield Drive Dundee DD4 0DX Scotland |
Director Name | Ms Jessie Ross Kidd |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 2015(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 101 Whitfield Drive Dundee DD4 0DX Scotland |
Director Name | Mrs Gillian Maree Faichney |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 2019(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2021) |
Role | Business Planning Officer |
Country of Residence | Scotland |
Correspondence Address | 163 Albert Street Dundee DD4 6PX Scotland |
Director Name | Mrs Dawn Elaine Brodie McKaig |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2022) |
Role | Head Of Hr Operations |
Country of Residence | Scotland |
Correspondence Address | 163 Albert Street Dundee DD4 6PX Scotland |
Director Name | Miss Kara Swankie |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Nethergray Road Dundee DD2 5GT Scotland |
Director Name | Mr Matthew Craig Allen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2023) |
Role | Assistant Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 163 Albert Street Dundee DD4 6PX Scotland |
Website | dundeenorthlaw.org.uk |
---|
Registered Address | 163 Albert Street Dundee DD4 6PX Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £735,837 |
Gross Profit | £295,271 |
Net Worth | £477,317 |
Cash | £411,730 |
Current Liabilities | £216,538 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
22 January 2021 | Termination of appointment of Ann Kelsey as a director on 16 July 2020 (1 page) |
---|---|
7 January 2021 | Accounts for a small company made up to 31 March 2020 (24 pages) |
13 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
8 August 2019 | Appointment of Mrs Gillian Maree Faichney as a director on 5 August 2019 (2 pages) |
8 August 2019 | Appointment of Mrs Dawn Elaine Brodie Mckaig as a director on 5 August 2019 (2 pages) |
25 June 2019 | Termination of appointment of Alice Bovill as a director on 21 June 2019 (1 page) |
30 April 2019 | Appointment of Mrs Marjory May Stewart as a director on 4 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mr Derek William Miller as a director on 4 March 2019 (2 pages) |
28 November 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
14 June 2018 | Termination of appointment of Catherine Weir as a director on 6 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
25 May 2018 | Termination of appointment of Jessie Ross Kidd as a director on 19 January 2018 (1 page) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
21 November 2017 | Termination of appointment of Arlene Jean Sandeman as a director on 30 October 2017 (1 page) |
21 November 2017 | Termination of appointment of Arlene Jean Sandeman as a director on 30 October 2017 (1 page) |
26 April 2017 | Termination of appointment of Ann Hutchison as a director on 29 September 2015 (1 page) |
26 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Ann Hutchison as a director on 29 September 2015 (1 page) |
27 March 2017 | Termination of appointment of Audrie Rose Taylor as a director on 23 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Audrie Rose Taylor as a director on 23 March 2017 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 October 2016 | Termination of appointment of Sheila Agnes Galbraith as a director on 29 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Sheila Agnes Galbraith as a director on 29 September 2016 (1 page) |
18 April 2016 | Annual return made up to 2 April 2016 no member list (6 pages) |
18 April 2016 | Annual return made up to 2 April 2016 no member list (6 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
21 April 2015 | Annual return made up to 2 April 2015 no member list (6 pages) |
21 April 2015 | Annual return made up to 2 April 2015 no member list (6 pages) |
21 April 2015 | Annual return made up to 2 April 2015 no member list (6 pages) |
1 April 2015 | Appointment of Ms Jessie Ross Kidd as a director on 10 March 2015 (2 pages) |
1 April 2015 | Appointment of Ms Jessie Ross Kidd as a director on 10 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Ann Hutchison as a director on 10 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Ann Hutchison as a director on 10 March 2015 (2 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 September 2014 | Termination of appointment of Alexander Weir as a director on 1 July 2014 (1 page) |
24 September 2014 | Termination of appointment of George Devlin as a director on 19 July 2014 (1 page) |
24 September 2014 | Termination of appointment of Alexander Weir as a director on 1 July 2014 (1 page) |
24 September 2014 | Termination of appointment of Alexander Weir as a director on 1 July 2014 (1 page) |
24 September 2014 | Termination of appointment of George Devlin as a director on 19 July 2014 (1 page) |
11 April 2014 | Annual return made up to 2 April 2014 no member list (6 pages) |
11 April 2014 | Annual return made up to 2 April 2014 no member list (6 pages) |
11 April 2014 | Annual return made up to 2 April 2014 no member list (6 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
9 April 2013 | Annual return made up to 2 April 2013 no member list (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 no member list (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 no member list (6 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (28 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (28 pages) |
5 April 2012 | Annual return made up to 2 April 2012 no member list (6 pages) |
5 April 2012 | Annual return made up to 2 April 2012 no member list (6 pages) |
5 April 2012 | Annual return made up to 2 April 2012 no member list (6 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (27 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (27 pages) |
25 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (21 pages) |
25 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (21 pages) |
25 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (21 pages) |
9 May 2011 | Appointment of Ann Kelsey as a director (3 pages) |
9 May 2011 | Appointment of Ann Kelsey as a director (3 pages) |
8 April 2011 | Appointment of Arlene Jean Sandeman as a director (3 pages) |
8 April 2011 | Annual return made up to 2 April 2011 no member list
|
8 April 2011 | Appointment of Arlene Jean Sandeman as a director (3 pages) |
8 April 2011 | Annual return made up to 2 April 2011 no member list
|
8 April 2011 | Annual return made up to 2 April 2011 no member list
|
3 March 2011 | Register inspection address has been changed (1 page) |
3 March 2011 | Register inspection address has been changed (1 page) |
12 January 2011 | Termination of appointment of Fiona Grant as a director (1 page) |
12 January 2011 | Termination of appointment of Fiona Grant as a director (1 page) |
12 January 2011 | Termination of appointment of Anne Pinsent as a director (1 page) |
12 January 2011 | Termination of appointment of Anne Pinsent as a director (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (28 pages) |
7 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
7 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
7 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
23 March 2010 | Director's details changed for Audrie Rose Taylor on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Fiona Grant on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for George Devlin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alexander Weir on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Catherine Weir on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sheila Agnes Galbraith on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for George Devlin on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alice Bovill on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Fiona Grant on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Anne Pinsent on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Catherine Weir on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alice Bovill on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alexander Weir on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sheila Agnes Galbraith on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Anne Pinsent on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Audrie Rose Taylor on 23 March 2010 (2 pages) |
1 December 2009 | Registered office address changed from , Top Floor, 20 Grampian Gardens, Fintry, Dundee, DD4 9QZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from , Top Floor, 20 Grampian Gardens, Fintry, Dundee, DD4 9QZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from , Top Floor, 20 Grampian Gardens, Fintry, Dundee, DD4 9QZ on 1 December 2009 (1 page) |
4 November 2009 | Director's details changed for Catherine Domm on 30 September 2009 (1 page) |
4 November 2009 | Director's details changed for Catherine Domm on 30 September 2009 (1 page) |
19 August 2009 | Full accounts made up to 31 March 2009 (25 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (25 pages) |
5 May 2009 | Annual return made up to 02/04/09 (4 pages) |
5 May 2009 | Annual return made up to 02/04/09 (4 pages) |
1 May 2009 | Memorandum and Articles of Association (19 pages) |
1 May 2009 | Director appointed alexander weir (2 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Director's change of particulars / catherine domm / 24/03/2009 (1 page) |
1 May 2009 | Appointment terminated director rose jamieson (1 page) |
1 May 2009 | Resolutions
|
1 May 2009 | Memorandum and Articles of Association (19 pages) |
1 May 2009 | Director appointed george devlin (2 pages) |
1 May 2009 | Appointment terminated director rose jamieson (1 page) |
1 May 2009 | Director appointed alexander weir (2 pages) |
1 May 2009 | Director's change of particulars / catherine domm / 24/03/2009 (1 page) |
1 May 2009 | Director appointed george devlin (2 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
15 August 2008 | Director appointed alice bovill (1 page) |
15 August 2008 | Director appointed fiona grant (1 page) |
15 August 2008 | Director appointed fiona grant (1 page) |
15 August 2008 | Director appointed alice bovill (1 page) |
15 July 2008 | Appointment terminated director philip forte (1 page) |
15 July 2008 | Appointment terminated director philip forte (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Annual return made up to 02/04/08 (4 pages) |
14 April 2008 | Annual return made up to 02/04/08 (4 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New secretary appointed;new director appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed;new director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
15 August 2007 | Full accounts made up to 31 March 2007 (44 pages) |
15 August 2007 | Full accounts made up to 31 March 2007 (44 pages) |
23 April 2007 | Annual return made up to 02/04/07 (2 pages) |
23 April 2007 | Annual return made up to 02/04/07 (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (41 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (41 pages) |
19 April 2006 | Annual return made up to 02/04/06
|
19 April 2006 | Annual return made up to 02/04/06
|
20 February 2006 | Director resigned (2 pages) |
20 February 2006 | Director resigned (2 pages) |
13 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
13 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
4 April 2005 | Annual return made up to 02/04/05
|
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Annual return made up to 02/04/05
|
16 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
16 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 April 2004 | Annual return made up to 02/04/04 (7 pages) |
29 April 2004 | Annual return made up to 02/04/04 (7 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | New secretary appointed;new director appointed (1 page) |
18 March 2004 | New secretary appointed;new director appointed (1 page) |
14 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
5 May 2003 | Annual return made up to 02/04/03
|
5 May 2003 | Annual return made up to 02/04/03
|
11 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 April 2002 | Annual return made up to 02/04/02 (6 pages) |
25 April 2002 | Annual return made up to 02/04/02 (6 pages) |
25 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
25 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: happyhillock resource base, 65 happyhillock road, dundee, DD4 8LS (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: happyhillock resource base, 65 happyhillock road, dundee, DD4 8LS (1 page) |
7 January 2002 | Director's particulars changed (1 page) |
7 January 2002 | Director's particulars changed (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Memorandum and Articles of Association (19 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Memorandum and Articles of Association (19 pages) |
29 May 2001 | New director appointed (2 pages) |
2 April 2001 | Incorporation (24 pages) |
2 April 2001 | Incorporation (24 pages) |