Company NameDundee North Law Centre
Company StatusActive
Company NumberSC217688
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Marjory May Stewart
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address163 Albert Street
Dundee
DD4 6PX
Scotland
Director NameMr Derek William Miller
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address163 Albert Street
Dundee
DD4 6PX
Scotland
Director NameMr David Keay Dorward
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address163 Albert Street
Dundee
DD4 6PX
Scotland
Director NameJennifer Ann Rose-Hamilton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed05 January 2022(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired / Consultant
Country of ResidenceScotland
Correspondence Address163 Albert Street
Dundee
DD4 6PX
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed11 December 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameCatherine Domm
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleVolunteer
Correspondence Address9 Blacklock Crescent
Dundee
Angus
DD4 8EN
Scotland
Secretary NameGeorge Devlin
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Blacklock Crescent
Dundee
Angus
DD4 8EN
Scotland
Director NameAlexander Young McIntyre Craigie
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(1 month after company formation)
Appointment Duration6 years (resigned 27 May 2007)
RoleRetired
Correspondence Address125 Dunholm Road
Dundee
DD2 4SE
Scotland
Director NameGeorge Devlin
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 2007)
RoleVolunteer
Correspondence Address29 Blacklock Crescent
Dundee
Angus
DD4 8EN
Scotland
Director NamePhilip Forte
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2008)
RoleSolicitor
Correspondence Address31 Lammerton Terrace
Dundee
DD4 7BR
Scotland
Director NameJacqueline Fraser
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2003)
RoleVolunteer
Correspondence Address21a Jamaica Tower
Hilltown
Dundee
DD3 7TZ
Scotland
Director NameRose Jamieson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 24 March 2009)
RoleVolunteer
Correspondence Address6 Lismore Terrace
Dundee
DD4 9SF
Scotland
Director NameAnne Pinsent
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 23 October 2010)
RoleVolunteer
Correspondence Address101 Whitfield Drive
Dundee
DD4 0DX
Scotland
Director NameMargaret Reid
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2004)
RoleVolunteer
Correspondence Address89 Midmill Road
Dundee
DD4 8JW
Scotland
Director NameGeorge Reilly
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2005)
RoleVolunteer
Correspondence Address6 Helmsdale Drive
Kirkton
Dundee
Tayside
DD3 0NH
Scotland
Director NameSheila Agnes Galbraith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(2 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 September 2016)
RoleRetired Government Officer
Country of ResidenceScotland
Correspondence Address101 Whitfield Drive
Dundee
DD4 0DX
Scotland
Secretary NameSheila Agnes Galbraith
NationalityBritish
StatusResigned
Appointed17 February 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 2007)
RoleRetired Government Officer
Country of ResidenceScotland
Correspondence Address16 Craigielea Terrace
Dundee
Angus
DD4 8HH
Scotland
Director NameAudrie Rose Taylor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(3 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 March 2017)
RoleProject Co-Ordinator
Correspondence Address101 Whitfield Drive
Dundee
DD4 0DX
Scotland
Director NameCatherine Weir
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(6 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 June 2018)
RoleCompany Director
Correspondence Address101 Whitfield Drive
Dundee
DD4 0DX
Scotland
Secretary NameCatherine Domm
NationalityBritish
StatusResigned
Appointed26 June 2007(6 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 2007)
RoleCompany Director
Correspondence Address9 Blacklock Crescent
Dundee
Angus
DD4 8EN
Scotland
Director NameAlice Bovill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(6 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 June 2019)
RoleVoluntary Work
Country of ResidenceScotland
Correspondence Address101 Whitfield Drive
Dundee
DD4 0DX
Scotland
Director NameFiona Grant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2010)
RoleLecturer
Correspondence Address101 Whitfield Drive
Dundee
DD4 0DX
Scotland
Director NameAlexander Weir
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2014)
RoleRetired
Correspondence Address101 Whitfield Drive
Dundee
DD4 0DX
Scotland
Director NameArlene Jean Sandeman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 2017)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address101 Whitfield Drive
Whitfield
Dundee
DD4 0DX
Scotland
Director NameAnn Kelsey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(9 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 July 2020)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address101 Whitfield Drive
Dundee
DD4 0DX
Scotland
Director NameMs Ann Hutchison
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed10 March 2015(13 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2015)
RoleAdministrative Assistant
Country of ResidenceScotland
Correspondence Address101 Whitfield Drive
Dundee
DD4 0DX
Scotland
Director NameMs Jessie Ross Kidd
Date of BirthMay 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed10 March 2015(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address101 Whitfield Drive
Dundee
DD4 0DX
Scotland
Director NameMrs Gillian Maree Faichney
Date of BirthJune 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed05 August 2019(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2021)
RoleBusiness Planning Officer
Country of ResidenceScotland
Correspondence Address163 Albert Street
Dundee
DD4 6PX
Scotland
Director NameMrs Dawn Elaine Brodie McKaig
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2022)
RoleHead Of Hr Operations
Country of ResidenceScotland
Correspondence Address163 Albert Street
Dundee
DD4 6PX
Scotland
Director NameMiss Kara Swankie
Date of BirthNovember 1995 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed05 January 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Nethergray Road
Dundee
DD2 5GT
Scotland
Director NameMr Matthew Craig Allen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2023)
RoleAssistant Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address163 Albert Street
Dundee
DD4 6PX
Scotland

Contact

Websitedundeenorthlaw.org.uk

Location

Registered Address163 Albert Street
Dundee
DD4 6PX
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£735,837
Gross Profit£295,271
Net Worth£477,317
Cash£411,730
Current Liabilities£216,538

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

22 January 2021Termination of appointment of Ann Kelsey as a director on 16 July 2020 (1 page)
7 January 2021Accounts for a small company made up to 31 March 2020 (24 pages)
13 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
8 August 2019Appointment of Mrs Gillian Maree Faichney as a director on 5 August 2019 (2 pages)
8 August 2019Appointment of Mrs Dawn Elaine Brodie Mckaig as a director on 5 August 2019 (2 pages)
25 June 2019Termination of appointment of Alice Bovill as a director on 21 June 2019 (1 page)
30 April 2019Appointment of Mrs Marjory May Stewart as a director on 4 March 2019 (2 pages)
30 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 April 2019Appointment of Mr Derek William Miller as a director on 4 March 2019 (2 pages)
28 November 2018Accounts for a small company made up to 31 March 2018 (21 pages)
14 June 2018Termination of appointment of Catherine Weir as a director on 6 June 2018 (1 page)
29 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Jessie Ross Kidd as a director on 19 January 2018 (1 page)
8 December 2017Accounts for a small company made up to 31 March 2017 (21 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (21 pages)
21 November 2017Termination of appointment of Arlene Jean Sandeman as a director on 30 October 2017 (1 page)
21 November 2017Termination of appointment of Arlene Jean Sandeman as a director on 30 October 2017 (1 page)
26 April 2017Termination of appointment of Ann Hutchison as a director on 29 September 2015 (1 page)
26 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
26 April 2017Termination of appointment of Ann Hutchison as a director on 29 September 2015 (1 page)
27 March 2017Termination of appointment of Audrie Rose Taylor as a director on 23 March 2017 (1 page)
27 March 2017Termination of appointment of Audrie Rose Taylor as a director on 23 March 2017 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
3 October 2016Termination of appointment of Sheila Agnes Galbraith as a director on 29 September 2016 (1 page)
3 October 2016Termination of appointment of Sheila Agnes Galbraith as a director on 29 September 2016 (1 page)
18 April 2016Annual return made up to 2 April 2016 no member list (6 pages)
18 April 2016Annual return made up to 2 April 2016 no member list (6 pages)
12 October 2015Full accounts made up to 31 March 2015 (17 pages)
12 October 2015Full accounts made up to 31 March 2015 (17 pages)
21 April 2015Annual return made up to 2 April 2015 no member list (6 pages)
21 April 2015Annual return made up to 2 April 2015 no member list (6 pages)
21 April 2015Annual return made up to 2 April 2015 no member list (6 pages)
1 April 2015Appointment of Ms Jessie Ross Kidd as a director on 10 March 2015 (2 pages)
1 April 2015Appointment of Ms Jessie Ross Kidd as a director on 10 March 2015 (2 pages)
18 March 2015Appointment of Ms Ann Hutchison as a director on 10 March 2015 (2 pages)
18 March 2015Appointment of Ms Ann Hutchison as a director on 10 March 2015 (2 pages)
24 October 2014Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Full accounts made up to 31 March 2014 (17 pages)
24 September 2014Termination of appointment of Alexander Weir as a director on 1 July 2014 (1 page)
24 September 2014Termination of appointment of George Devlin as a director on 19 July 2014 (1 page)
24 September 2014Termination of appointment of Alexander Weir as a director on 1 July 2014 (1 page)
24 September 2014Termination of appointment of Alexander Weir as a director on 1 July 2014 (1 page)
24 September 2014Termination of appointment of George Devlin as a director on 19 July 2014 (1 page)
11 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
11 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
11 April 2014Annual return made up to 2 April 2014 no member list (6 pages)
12 November 2013Full accounts made up to 31 March 2013 (17 pages)
12 November 2013Full accounts made up to 31 March 2013 (17 pages)
9 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
9 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
9 April 2013Annual return made up to 2 April 2013 no member list (6 pages)
29 October 2012Full accounts made up to 31 March 2012 (28 pages)
29 October 2012Full accounts made up to 31 March 2012 (28 pages)
5 April 2012Annual return made up to 2 April 2012 no member list (6 pages)
5 April 2012Annual return made up to 2 April 2012 no member list (6 pages)
5 April 2012Annual return made up to 2 April 2012 no member list (6 pages)
18 November 2011Full accounts made up to 31 March 2011 (27 pages)
18 November 2011Full accounts made up to 31 March 2011 (27 pages)
25 May 2011Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (21 pages)
25 May 2011Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (21 pages)
25 May 2011Second filing of AR01 previously delivered to Companies House made up to 2 April 2011 (21 pages)
9 May 2011Appointment of Ann Kelsey as a director (3 pages)
9 May 2011Appointment of Ann Kelsey as a director (3 pages)
8 April 2011Appointment of Arlene Jean Sandeman as a director (3 pages)
8 April 2011Annual return made up to 2 April 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 25/05/2011
(10 pages)
8 April 2011Appointment of Arlene Jean Sandeman as a director (3 pages)
8 April 2011Annual return made up to 2 April 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 25/05/2011
(10 pages)
8 April 2011Annual return made up to 2 April 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 25/05/2011
(10 pages)
3 March 2011Register inspection address has been changed (1 page)
3 March 2011Register inspection address has been changed (1 page)
12 January 2011Termination of appointment of Fiona Grant as a director (1 page)
12 January 2011Termination of appointment of Fiona Grant as a director (1 page)
12 January 2011Termination of appointment of Anne Pinsent as a director (1 page)
12 January 2011Termination of appointment of Anne Pinsent as a director (1 page)
8 December 2010Full accounts made up to 31 March 2010 (28 pages)
8 December 2010Full accounts made up to 31 March 2010 (28 pages)
7 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
7 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
7 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
23 March 2010Director's details changed for Audrie Rose Taylor on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Fiona Grant on 23 March 2010 (2 pages)
23 March 2010Director's details changed for George Devlin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Alexander Weir on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Catherine Weir on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Sheila Agnes Galbraith on 23 March 2010 (2 pages)
23 March 2010Director's details changed for George Devlin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Alice Bovill on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Fiona Grant on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anne Pinsent on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Catherine Weir on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Alice Bovill on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Alexander Weir on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Sheila Agnes Galbraith on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anne Pinsent on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Audrie Rose Taylor on 23 March 2010 (2 pages)
1 December 2009Registered office address changed from , Top Floor, 20 Grampian Gardens, Fintry, Dundee, DD4 9QZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from , Top Floor, 20 Grampian Gardens, Fintry, Dundee, DD4 9QZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from , Top Floor, 20 Grampian Gardens, Fintry, Dundee, DD4 9QZ on 1 December 2009 (1 page)
4 November 2009Director's details changed for Catherine Domm on 30 September 2009 (1 page)
4 November 2009Director's details changed for Catherine Domm on 30 September 2009 (1 page)
19 August 2009Full accounts made up to 31 March 2009 (25 pages)
19 August 2009Full accounts made up to 31 March 2009 (25 pages)
5 May 2009Annual return made up to 02/04/09 (4 pages)
5 May 2009Annual return made up to 02/04/09 (4 pages)
1 May 2009Memorandum and Articles of Association (19 pages)
1 May 2009Director appointed alexander weir (2 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 May 2009Director's change of particulars / catherine domm / 24/03/2009 (1 page)
1 May 2009Appointment terminated director rose jamieson (1 page)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 May 2009Memorandum and Articles of Association (19 pages)
1 May 2009Director appointed george devlin (2 pages)
1 May 2009Appointment terminated director rose jamieson (1 page)
1 May 2009Director appointed alexander weir (2 pages)
1 May 2009Director's change of particulars / catherine domm / 24/03/2009 (1 page)
1 May 2009Director appointed george devlin (2 pages)
9 January 2009Full accounts made up to 31 March 2008 (17 pages)
9 January 2009Full accounts made up to 31 March 2008 (17 pages)
15 August 2008Director appointed alice bovill (1 page)
15 August 2008Director appointed fiona grant (1 page)
15 August 2008Director appointed fiona grant (1 page)
15 August 2008Director appointed alice bovill (1 page)
15 July 2008Appointment terminated director philip forte (1 page)
15 July 2008Appointment terminated director philip forte (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Annual return made up to 02/04/08 (4 pages)
14 April 2008Annual return made up to 02/04/08 (4 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New secretary appointed;new director appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed;new director appointed (1 page)
26 October 2007Director resigned (1 page)
15 August 2007Full accounts made up to 31 March 2007 (44 pages)
15 August 2007Full accounts made up to 31 March 2007 (44 pages)
23 April 2007Annual return made up to 02/04/07 (2 pages)
23 April 2007Annual return made up to 02/04/07 (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (41 pages)
29 January 2007Full accounts made up to 31 March 2006 (41 pages)
19 April 2006Annual return made up to 02/04/06
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2006Annual return made up to 02/04/06
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2006Director resigned (2 pages)
20 February 2006Director resigned (2 pages)
13 July 2005Full accounts made up to 31 March 2005 (13 pages)
13 July 2005Full accounts made up to 31 March 2005 (13 pages)
4 April 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Full accounts made up to 31 March 2004 (13 pages)
16 July 2004Full accounts made up to 31 March 2004 (13 pages)
29 April 2004Annual return made up to 02/04/04 (7 pages)
29 April 2004Annual return made up to 02/04/04 (7 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
18 March 2004New secretary appointed;new director appointed (1 page)
18 March 2004New secretary appointed;new director appointed (1 page)
14 November 2003Full accounts made up to 31 March 2003 (13 pages)
14 November 2003Full accounts made up to 31 March 2003 (13 pages)
5 May 2003Annual return made up to 02/04/03
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2003Annual return made up to 02/04/03
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2002Full accounts made up to 31 March 2002 (11 pages)
11 October 2002Full accounts made up to 31 March 2002 (11 pages)
25 April 2002Annual return made up to 02/04/02 (6 pages)
25 April 2002Annual return made up to 02/04/02 (6 pages)
25 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
25 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
25 March 2002Registered office changed on 25/03/02 from: happyhillock resource base, 65 happyhillock road, dundee, DD4 8LS (1 page)
25 March 2002Registered office changed on 25/03/02 from: happyhillock resource base, 65 happyhillock road, dundee, DD4 8LS (1 page)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Memorandum and Articles of Association (19 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001Memorandum and Articles of Association (19 pages)
29 May 2001New director appointed (2 pages)
2 April 2001Incorporation (24 pages)
2 April 2001Incorporation (24 pages)