3 Gordon Street, Broughty Ferry
Dundee
DD5 2RA
Scotland
Director Name | James Richard Graham Jackson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr David George Anderson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Retired(Semi) |
Country of Residence | Scotland |
Correspondence Address | 28 Holly Road Broughty Ferry Dundee Angus DD5 2LZ Scotland |
Director Name | Mary Anne Hamilton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Thomas Herd House 10-12 Ward Road Dundee DD1 1LX Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(3 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 | Prof Stewart Brymer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 33 Fairfield Road West Ferry Dundee DD5 1PL Scotland |
Director Name | Mr David Watson Penn Chalmers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2006) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Stathelstanes 1 The Stackyard Milnathort KY13 9GF Scotland |
Director Name | William Sutherland |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 2005) |
Role | Retired |
Correspondence Address | Laurelbank Ancaster Road Callander FK17 8EL Scotland |
Director Name | Kenneth Walker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 2004) |
Role | Banking Manager |
Correspondence Address | 17 Torridon Road Broughty Ferry Dundee DD5 3JG Scotland |
Director Name | Elizabeth Anne Wood |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 November 2007) |
Role | Performance Manager |
Correspondence Address | Mosside Of Kirkbuddo Arbroath Angus |
Director Name | Michael Maurice Sowden |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 August 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Lauder Road Arbroath Angus DD11 4JB Scotland |
Director Name | Michelle Gautier-Elder |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2007) |
Role | Manager |
Correspondence Address | 43 Step Row Dundee Tayside DD2 1AH Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Janet Dawn Peggie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 March 2017) |
Role | HR Manager |
Correspondence Address | 28 Lawers Drive Broughty Ferry Dundee DD5 3TS Scotland |
Director Name | Marcus Wylie |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 11 June 2018) |
Role | Product Manager |
Correspondence Address | 12 Whinfield Place Newport-On-Tay Fife DD6 8EF Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | deap.co.uk |
---|---|
Telephone | 01241 877805 |
Telephone region | Arbroath |
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 |
Year | 2014 |
---|---|
Turnover | £527,819 |
Net Worth | £154,651 |
Cash | £235,579 |
Current Liabilities | £100,462 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 days from now) |
20 April 2006 | Delivered on: 27 April 2006 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. Outstanding |
---|
18 January 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 April 2019 | Director's details changed for Mary Anne Hamilton on 17 April 2019 (2 pages) |
13 July 2018 | Termination of appointment of Marcus Wylie as a director on 11 June 2018 (1 page) |
25 June 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
22 March 2018 | Resolutions
|
6 July 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
6 July 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
5 May 2017 | Director's details changed for Mary Anne Hamilton on 6 April 2016 (2 pages) |
5 May 2017 | Director's details changed for Mary Anne Hamilton on 6 April 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
3 May 2017 | Termination of appointment of Janet Dawn Peggie as a director on 13 March 2017 (1 page) |
3 May 2017 | Termination of appointment of Janet Dawn Peggie as a director on 13 March 2017 (1 page) |
21 June 2016 | Full accounts made up to 31 March 2016 (20 pages) |
21 June 2016 | Full accounts made up to 31 March 2016 (20 pages) |
21 April 2016 | Annual return made up to 19 April 2016 no member list (8 pages) |
21 April 2016 | Director's details changed for James Richard Graham Jackson on 2 March 2016 (2 pages) |
21 April 2016 | Annual return made up to 19 April 2016 no member list (8 pages) |
21 April 2016 | Director's details changed for James Richard Graham Jackson on 2 March 2016 (2 pages) |
22 July 2015 | Full accounts made up to 31 March 2015 (22 pages) |
22 July 2015 | Full accounts made up to 31 March 2015 (22 pages) |
20 April 2015 | Annual return made up to 19 April 2015 no member list (8 pages) |
20 April 2015 | Annual return made up to 19 April 2015 no member list (8 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
14 May 2014 | Annual return made up to 19 April 2014 no member list (8 pages) |
14 May 2014 | Annual return made up to 19 April 2014 no member list (8 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
2 May 2013 | Director's details changed for Mary Anne Hamilton on 2 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 19 April 2013 no member list (8 pages) |
2 May 2013 | Director's details changed for Mary Anne Hamilton on 2 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 19 April 2013 no member list (8 pages) |
2 May 2013 | Director's details changed for Mary Anne Hamilton on 2 April 2013 (2 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (23 pages) |
30 August 2012 | Full accounts made up to 31 March 2012 (23 pages) |
20 April 2012 | Annual return made up to 19 April 2012 no member list (8 pages) |
20 April 2012 | Annual return made up to 19 April 2012 no member list (8 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
18 May 2011 | Annual return made up to 19 April 2011 no member list (8 pages) |
18 May 2011 | Annual return made up to 19 April 2011 no member list (8 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
26 April 2010 | Annual return made up to 19 April 2010 no member list (5 pages) |
26 April 2010 | Annual return made up to 19 April 2010 no member list (5 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
23 July 2009 | Memorandum and Articles of Association (21 pages) |
23 July 2009 | Memorandum and Articles of Association (21 pages) |
9 July 2009 | Appointment terminated director michael sowden (1 page) |
9 July 2009 | Appointment terminated director michael sowden (1 page) |
5 May 2009 | Annual return made up to 19/04/09 (4 pages) |
5 May 2009 | Annual return made up to 19/04/09 (4 pages) |
14 February 2009 | Company name changed dundee employment & aftercare project LIMITED\certificate issued on 16/02/09 (2 pages) |
14 February 2009 | Company name changed dundee employment & aftercare project LIMITED\certificate issued on 16/02/09 (2 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
26 August 2008 | Director appointed marcus wylie (2 pages) |
26 August 2008 | Director appointed marcus wylie (2 pages) |
15 May 2008 | Director appointed david george anderson (2 pages) |
15 May 2008 | 19/04/08 amend (3 pages) |
15 May 2008 | 19/04/08 amend (3 pages) |
15 May 2008 | Director appointed david george anderson (2 pages) |
23 April 2008 | Annual return made up to 19/04/08 (3 pages) |
23 April 2008 | Annual return made up to 19/04/08 (3 pages) |
18 March 2008 | Director appointed mary anne hamilton (1 page) |
18 March 2008 | Director appointed mary anne hamilton (1 page) |
6 March 2008 | Appointment terminated director elizabeth wood (1 page) |
6 March 2008 | Appointment terminated director elizabeth wood (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
20 April 2007 | Annual return made up to 19/04/07 (2 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Annual return made up to 19/04/07 (2 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
12 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
11 May 2006 | Annual return made up to 19/04/06 (2 pages) |
11 May 2006 | Annual return made up to 19/04/06 (2 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
27 April 2006 | Partic of mort/charge * (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Memorandum and Articles of Association (21 pages) |
10 November 2005 | Memorandum and Articles of Association (21 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
29 April 2005 | Annual return made up to 19/04/05 (7 pages) |
29 April 2005 | Annual return made up to 19/04/05 (7 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Director's particulars changed (1 page) |
5 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
5 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
10 May 2004 | Annual return made up to 19/04/04 (6 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Annual return made up to 19/04/04 (6 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 April 2003 | Annual return made up to 19/04/03
|
24 April 2003 | Annual return made up to 19/04/03
|
2 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 May 2002 | Annual return made up to 19/04/02
|
14 May 2002 | Annual return made up to 19/04/02
|
18 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
18 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
19 April 2001 | Incorporation (28 pages) |
19 April 2001 | Incorporation (28 pages) |