Company NameUniversity Of Dundee Nursery Limited
Company StatusActive
Company NumberSC230105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 April 2002(22 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 NameDr James McGeorge
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(6 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleUniversity Secretary
Country of ResidenceScotland
Correspondence AddressWester Kilwhiss Cottage Dunshalt
Auchtermuchty
Fife
KY14 7ES
Scotland
Director NameMr Graham David Nicholson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(8 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleDirector Of Careers Service
Country of ResidenceScotland
Correspondence AddressCareers Service University Of Dundee
166 Nethergate
Dundee
DD1 4HN
Scotland
Director NameDr Shona Macleod Johnston
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleDeputy Director, Student Services
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 December 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Director NameDr David John Duncan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Pipeland Farm
St Andrews
Fife
KY16 8NL
Scotland
Director NameMrs Pamela Ann Milne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleDirector Of Human Resources
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMs Alethea Mary Rachel Douglas
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(10 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence AddressBarleyfields
Lindores
Fife
KY14 6JD
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Telephone01382 226160
Telephone regionDundee

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£189,362
Net Worth£144,535
Cash£368
Current Liabilities£9,868

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
20 June 2023Director's details changed for Ms Shona Macleod Johnston on 16 June 2023 (2 pages)
6 February 2023Full accounts made up to 31 July 2022 (19 pages)
15 December 2022Appointment of Ms Shona Macleod Johnston as a director on 23 November 2022 (2 pages)
1 December 2022Termination of appointment of Pamela Ann Milne as a director on 30 September 2022 (1 page)
27 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
27 June 2022Director's details changed for Mrs Pamela Ann Milne on 18 June 2022 (2 pages)
1 March 2022Full accounts made up to 31 July 2021 (18 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
5 May 2021Full accounts made up to 31 July 2020 (17 pages)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 February 2020Full accounts made up to 31 July 2019 (16 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 31 July 2018 (16 pages)
30 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 31 July 2017 (16 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 May 2017Full accounts made up to 31 July 2016 (16 pages)
6 May 2017Full accounts made up to 31 July 2016 (16 pages)
30 May 2016Annual return made up to 9 April 2016 no member list (5 pages)
30 May 2016Annual return made up to 9 April 2016 no member list (5 pages)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
30 December 2015Full accounts made up to 31 July 2015 (13 pages)
30 December 2015Full accounts made up to 31 July 2015 (13 pages)
11 May 2015Annual return made up to 9 April 2015 no member list (5 pages)
11 May 2015Annual return made up to 9 April 2015 no member list (5 pages)
11 May 2015Annual return made up to 9 April 2015 no member list (5 pages)
31 December 2014Full accounts made up to 31 July 2014 (13 pages)
31 December 2014Full accounts made up to 31 July 2014 (13 pages)
6 May 2014Annual return made up to 9 April 2014 no member list (5 pages)
6 May 2014Annual return made up to 9 April 2014 no member list (5 pages)
6 May 2014Annual return made up to 9 April 2014 no member list (5 pages)
16 April 2014Full accounts made up to 31 July 2013 (13 pages)
16 April 2014Full accounts made up to 31 July 2013 (13 pages)
17 May 2013Annual return made up to 9 April 2013 no member list (5 pages)
17 May 2013Annual return made up to 9 April 2013 no member list (5 pages)
17 May 2013Annual return made up to 9 April 2013 no member list (5 pages)
7 February 2013Full accounts made up to 31 July 2012 (13 pages)
7 February 2013Full accounts made up to 31 July 2012 (13 pages)
16 April 2012Annual return made up to 9 April 2012 no member list (5 pages)
16 April 2012Annual return made up to 9 April 2012 no member list (5 pages)
16 April 2012Annual return made up to 9 April 2012 no member list (5 pages)
10 April 2012Full accounts made up to 31 July 2011 (13 pages)
10 April 2012Full accounts made up to 31 July 2011 (13 pages)
24 June 2011Auditor's resignation (1 page)
24 June 2011Auditor's resignation (1 page)
26 April 2011Annual return made up to 9 April 2011 no member list (5 pages)
26 April 2011Annual return made up to 9 April 2011 no member list (5 pages)
26 April 2011Annual return made up to 9 April 2011 no member list (5 pages)
26 January 2011Full accounts made up to 31 July 2010 (13 pages)
26 January 2011Full accounts made up to 31 July 2010 (13 pages)
10 November 2010Termination of appointment of Alethea Douglas as a director (1 page)
10 November 2010Termination of appointment of Alethea Douglas as a director (1 page)
10 November 2010Appointment of Mr Graham David Nicholson as a director (2 pages)
10 November 2010Appointment of Mr Graham David Nicholson as a director (2 pages)
26 April 2010Annual return made up to 9 April 2010 no member list (4 pages)
26 April 2010Annual return made up to 9 April 2010 no member list (4 pages)
26 April 2010Annual return made up to 9 April 2010 no member list (4 pages)
8 March 2010Full accounts made up to 31 July 2009 (12 pages)
8 March 2010Full accounts made up to 31 July 2009 (12 pages)
5 May 2009Annual return made up to 09/04/09 (3 pages)
5 May 2009Annual return made up to 09/04/09 (3 pages)
23 April 2009Director and secretary appointed dr james mcgeorge (2 pages)
23 April 2009Appointment terminated director david duncan (1 page)
23 April 2009Appointment terminated director david duncan (1 page)
23 April 2009Director and secretary appointed dr james mcgeorge (2 pages)
6 March 2009Amended full accounts made up to 31 July 2008 (11 pages)
6 March 2009Amended full accounts made up to 31 July 2008 (11 pages)
23 January 2009Full accounts made up to 31 July 2008 (11 pages)
23 January 2009Full accounts made up to 31 July 2008 (11 pages)
30 April 2008Full accounts made up to 31 July 2007 (11 pages)
30 April 2008Full accounts made up to 31 July 2007 (11 pages)
24 April 2008Annual return made up to 09/04/08 (3 pages)
24 April 2008Annual return made up to 09/04/08 (3 pages)
14 May 2007Full accounts made up to 31 July 2006 (11 pages)
14 May 2007Full accounts made up to 31 July 2006 (11 pages)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page)
23 April 2007Annual return made up to 09/04/07 (2 pages)
23 April 2007Annual return made up to 09/04/07 (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
18 April 2006Annual return made up to 09/04/06 (2 pages)
18 April 2006Annual return made up to 09/04/06 (2 pages)
27 March 2006Full accounts made up to 31 July 2005 (10 pages)
27 March 2006Full accounts made up to 31 July 2005 (10 pages)
26 April 2005Full accounts made up to 31 July 2004 (10 pages)
26 April 2005Full accounts made up to 31 July 2004 (10 pages)
22 April 2005Annual return made up to 09/04/05 (6 pages)
22 April 2005Annual return made up to 09/04/05 (6 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
15 April 2004Annual return made up to 09/04/04 (5 pages)
15 April 2004Annual return made up to 09/04/04 (5 pages)
26 January 2004Full accounts made up to 31 July 2003 (10 pages)
26 January 2004Full accounts made up to 31 July 2003 (10 pages)
5 December 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
5 December 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
13 May 2003Annual return made up to 09/04/03
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 2003Annual return made up to 09/04/03
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
9 April 2002Incorporation (24 pages)
9 April 2002Incorporation (24 pages)