Company NameArdler Village Trust Company
Company StatusActive
Company NumberSC240233
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 November 2002(21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameCllr Stewart Robert Hunter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Turnberry Avenue
Dundee
Angus
DD2 3WN
Scotland
Director NameBrian Gilbert McCluskey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Turnberry Avenue
Dundee
Angus
DD2 3WN
Scotland
Director NameMr Gregory Thomas Colgan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(10 years after company formation)
Appointment Duration11 years, 4 months
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence AddressDundee House 50 North Lindsay Street
Dundee
Angus
DD1 1NB
Scotland
Director NameMs Marie Connelly Dailly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleLocal Government Manager
Country of ResidenceScotland
Correspondence AddressDundee City Council Mitchell Street Centre
Mitchell Street
Dundee
DD2 2LJ
Scotland
Director NameMrs Theresa Ryan Macgregor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleArea Manager
Country of ResidenceScotland
Correspondence Address95 Turnberry Avenue
Dundee
Angus
DD2 3WN
Scotland
Director NameJohn Campbell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Housing
Country of ResidenceScotland
Correspondence Address95 Turnberry Avenue
Dundee
Angus
DD2 3WN
Scotland
Director NameCheryl Brookes Bailley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCarer
Country of ResidenceScotland
Correspondence Address95 Turnberry Avenue
Dundee
Angus
DD2 3WN
Scotland
Director NameIan Charles Gordon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(20 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Turnberry Avenue
Dundee
Angus
DD2 3WN
Scotland
Secretary NameBlackadders (Corporation)
StatusCurrent
Appointed27 November 2002(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Director NameIan Charles Gordon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Avenue
Dundee
Angus
DD2 3SL
Scotland
Director NameJane Millar Martin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleDeacon Of Church Of Scotland
Country of ResidenceScotland
Correspondence Address116 Wentworth Road
Dundee
Angus
DD2 3SD
Scotland
Director NameMrs Elizabeth Gratton Gurvan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address63 Dalmahoy Drive
Dundee
Angus
DD2 3UU
Scotland
Director NameIna Anderson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleRetired
Correspondence Address258 Rosemount Road
Dundee
Angus
DD2 3TG
Scotland
Director NameHilary Gardener
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleHousing Association Director
Correspondence Address7 Chancellor Close
Grange Park
Swindon
Wiltshire
SN5 6HH
Director NameMichael Peter Galloway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleLocal Authority Chief Officer
Correspondence Address3 Cidhmore House
490c Perth Road
Dundee
DD2 1LR
Scotland
Director NameAudrey Elizabeth Cunningham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleDespatch Clerk
Country of ResidenceScotland
Correspondence Address12 Gleneagles Road
Ardler
Dundee
Angus
DD2 3GL
Scotland
Director NameWilliam Duthie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleChargehand
Country of ResidenceScotland
Correspondence Address25 St Fillians Road
Dundee
Angus
DD3 9HX
Scotland
Director NameFr Neil Dorward
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleRoman Catholic Priest
Correspondence AddressSt Leonards & St Fergus
53 Americanmuir Road
Dundee
Angus
DD3 9AD
Scotland
Director NameMr Kevin Keenan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2008)
RoleCouncillor
Country of ResidenceGb-Sct
Correspondence Address4 Burrelton Gardens
Dundee
DD3 9QT
Scotland
Director NameGerard Laing
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 13 November 2008)
RoleRetired
Correspondence Address16 Frederick Street
Dundee
Angus
DD3 8QW
Scotland
Director NameJessie McNairn Traynor Devine
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2006)
RoleRetired
Correspondence Address13a Baberton Court
Ardler
Dundee
Angus
DD2 3QX
Scotland
Director NameKeith Daniel Cook
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2005(2 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 November 2013)
RoleFacilities Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address2 East Scotscraig Lane
Arder
Dundee
Angus
DD2 3FZ
Scotland
Director NameCharles Dougls McMillan
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 2010)
RoleRetired Minister
Country of ResidenceScotland
Correspondence Address11 Troon Terrace
Dundee
Angus
DD2 3FX
Scotland
Director NameMrs Karen Michelle Hamilton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 December 2012)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address56 Gleneagles Avenue
Dundee
Angus
DD2 3GR
Scotland
Director NameMr Gordon Duncan Laurie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(6 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Turnberry Avenue
Dundee
Angus
DD2 3WN
Scotland
Director NameIan Charles Gordon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(8 years, 11 months after company formation)
Appointment Duration3 months (resigned 08 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Avenue
Dundee
Angus
DD2 3SL
Scotland
Director NameMr Neil Ferguson Gunn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCentral Library Wellgate Centre
Dundee
Tayside
DD1 1DB
Scotland
Director NamePeter Gow
Date of BirthApril 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2012(10 years after company formation)
Appointment Duration8 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazlehead Drive
Ardler Village
Dundee
Angus
DD2 3WE
Scotland
Director NameElizabeth Kane
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(11 years after company formation)
Appointment Duration8 years, 12 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Camperdown Road
Dundee
Angus
DD3 8QJ
Scotland
Director NameMs Sandra Hilda Gibson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2015(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hazlehead Avenue
Dundee
DD2 3WJ
Scotland
Director NameMr Campbell John Kinloch
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(13 years, 11 months after company formation)
Appointment Duration6 years (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSanctuary House 7 Freeland Drive
Glasgow
G53 6PG
Scotland
Director NameMr Alan Cowan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Scotscraig Court
Dundee
DD2 3GT
Scotland
Director NameAnn Malone
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(19 years, 11 months after company formation)
Appointment Duration10 months (resigned 12 September 2023)
RoleLab Technician
Country of ResidenceScotland
Correspondence Address95 Turnberry Avenue
Dundee
Angus
DD2 3WN
Scotland

Contact

Websitewww.ardlervillagetrust.org

Location

Registered Address95 Turnberry Avenue
Dundee
Angus
DD2 3WN
Scotland
ConstituencyDundee West
WardStrathmartine

Financials

Year2014
Turnover£63,766
Net Worth£12,122
Cash£31,428
Current Liabilities£20,576

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 Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

22 February 2024Director's details changed for Charles Ian Gordon on 27 July 2023 (2 pages)
20 February 2024Total exemption full accounts made up to 31 March 2023 (19 pages)
30 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
2 October 2023Termination of appointment of Ann Malone as a director on 12 September 2023 (1 page)
1 August 2023Termination of appointment of Elizabeth Gratton Gurvan as a director on 9 July 2023 (1 page)
1 August 2023Appointment of Charles Ian Gordon as a director on 27 July 2023 (2 pages)
30 June 2023Termination of appointment of Calley Margaret Scott as a director on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Campbell John Kinloch as a director on 21 November 2022 (1 page)
30 June 2023Termination of appointment of Elizabeth Kane as a director on 21 November 2022 (1 page)
9 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
9 December 2022Director's details changed for Cheryl Brookes Bailley on 10 November 2022 (2 pages)
9 December 2022Appointment of Ann Malone as a director on 10 November 2022 (2 pages)
9 December 2022Appointment of Calley Margaret Scott as a director on 10 November 2022 (2 pages)
9 December 2022Appointment of Cheryl Brookes Bailley as a director on 10 November 2022 (2 pages)
9 December 2022Appointment of John Campbell as a director on 10 November 2022 (2 pages)
9 December 2022Director's details changed for Calley Margaret Scott on 10 November 2022 (2 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
14 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
10 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Jane Millar Martin as a director on 19 March 2020 (1 page)
7 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
6 December 2019Termination of appointment of Alan Cowan as a director on 21 November 2019 (1 page)
20 November 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
4 December 2018Termination of appointment of Ann Wright Morris as a director on 15 November 2018 (1 page)
4 December 2018Termination of appointment of Michael William Rigden as a director on 15 November 2018 (1 page)
4 December 2018Termination of appointment of Sandra Hilda Gibson as a director on 15 November 2018 (1 page)
4 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
18 December 2017Termination of appointment of Ann Sutherland as a director on 28 April 2017 (1 page)
18 December 2017Appointment of Mr Alan Cowan as a director on 19 October 2017 (2 pages)
18 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
6 September 2017Appointment of Mrs Theresa Ryan Macgregor as a director on 15 June 2017 (2 pages)
6 September 2017Appointment of Mrs Elizabeth Gratton Gurvan as a director on 15 June 2017 (2 pages)
6 September 2017Termination of appointment of William Robertson as a director on 22 July 2017 (1 page)
6 September 2017Appointment of Mrs Theresa Ryan Macgregor as a director on 15 June 2017 (2 pages)
6 September 2017Termination of appointment of William Robertson as a director on 22 July 2017 (1 page)
6 September 2017Appointment of Mrs Elizabeth Gratton Gurvan as a director on 15 June 2017 (2 pages)
9 December 2016Appointment of Mr Campbell John Kinloch as a director on 27 October 2016 (2 pages)
9 December 2016Appointment of Ms Marie Connelly Dailly as a director on 27 October 2016 (2 pages)
9 December 2016Appointment of Mr Campbell John Kinloch as a director on 27 October 2016 (2 pages)
9 December 2016Termination of appointment of Elizabeth Gratton Gurvan as a director on 27 October 2016 (1 page)
9 December 2016Appointment of Ms Marie Connelly Dailly as a director on 27 October 2016 (2 pages)
9 December 2016Termination of appointment of Elizabeth Gratton Gurvan as a director on 27 October 2016 (1 page)
9 December 2016Termination of appointment of John Payne as a director on 27 October 2016 (1 page)
9 December 2016Termination of appointment of John Payne as a director on 27 October 2016 (1 page)
9 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
14 October 2016Termination of appointment of Neil Ferguson Gunn as a director on 31 March 2016 (2 pages)
14 October 2016Termination of appointment of Gordon Duncan Laurie as a director on 31 March 2016 (2 pages)
14 October 2016Termination of appointment of Gordon Duncan Laurie as a director on 31 March 2016 (2 pages)
14 October 2016Termination of appointment of Neil Ferguson Gunn as a director on 31 March 2016 (2 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
1 September 2016Appointment of Ann Sutherland as a director on 17 June 2016 (3 pages)
1 September 2016Appointment of Ann Sutherland as a director on 17 June 2016 (3 pages)
9 December 2015Annual return made up to 27 November 2015 no member list (15 pages)
9 December 2015Annual return made up to 27 November 2015 no member list (15 pages)
8 December 2015Termination of appointment of William Duthie as a director on 15 October 2015 (1 page)
8 December 2015Termination of appointment of William Duthie as a director on 15 October 2015 (1 page)
29 October 2015Appointment of Mr Michael William Rigden as a director on 17 October 2015 (2 pages)
29 October 2015Appointment of Ms Sandra Hilda Gibson as a director on 17 October 2015 (2 pages)
29 October 2015Appointment of Ms Ann Wright Morris as a director on 17 October 2015 (2 pages)
29 October 2015Appointment of Mr Michael William Rigden as a director on 17 October 2015 (2 pages)
29 October 2015Appointment of Ms Sandra Hilda Gibson as a director on 17 October 2015 (2 pages)
29 October 2015Appointment of Ms Ann Wright Morris as a director on 17 October 2015 (2 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
17 December 2014Annual return made up to 27 November 2014 no member list (13 pages)
17 December 2014Annual return made up to 27 November 2014 no member list (13 pages)
10 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 November 2014Termination of appointment of Anne Maria Stott as a director on 16 October 2014 (2 pages)
10 November 2014Appointment of William Robertson as a director on 16 October 2014 (3 pages)
10 November 2014Appointment of William Robertson as a director on 16 October 2014 (3 pages)
10 November 2014Termination of appointment of Anne Maria Stott as a director on 16 October 2014 (2 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
23 December 2013Annual return made up to 27 November 2013 no member list (13 pages)
23 December 2013Termination of appointment of Keith Cook as a director (1 page)
23 December 2013Annual return made up to 27 November 2013 no member list (13 pages)
23 December 2013Termination of appointment of Ian Gordon as a director (1 page)
23 December 2013Termination of appointment of Keith Cook as a director (1 page)
23 December 2013Termination of appointment of Ian Gordon as a director (1 page)
19 December 2013Termination of appointment of Ian Gordon as a director (2 pages)
19 December 2013Appointment of Elizabeth Kane as a director (3 pages)
19 December 2013Termination of appointment of Peter Gow as a director (2 pages)
19 December 2013Termination of appointment of Peter Gow as a director (2 pages)
19 December 2013Termination of appointment of Keith Cook as a director (2 pages)
19 December 2013Termination of appointment of Keith Cook as a director (2 pages)
19 December 2013Appointment of Elizabeth Kane as a director (3 pages)
19 December 2013Termination of appointment of Ian Gordon as a director (2 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
21 December 2012Termination of appointment of Elaine Zwirlein as a director (2 pages)
21 December 2012Appointment of Peter Gow as a director (3 pages)
21 December 2012Termination of appointment of Stewart Murdoch as a director (2 pages)
21 December 2012Termination of appointment of Stewart Murdoch as a director (2 pages)
21 December 2012Termination of appointment of Karen Hamilton as a director (2 pages)
21 December 2012Termination of appointment of Elaine Zwirlein as a director (2 pages)
21 December 2012Appointment of Gregory Thomas Colgan as a director (3 pages)
21 December 2012Termination of appointment of Karen Hamilton as a director (2 pages)
21 December 2012Appointment of Peter Gow as a director (3 pages)
21 December 2012Appointment of Gregory Thomas Colgan as a director (3 pages)
21 December 2012Appointment of Neil Ferguson Gunn as a director (3 pages)
21 December 2012Appointment of Neil Ferguson Gunn as a director (3 pages)
3 December 2012Annual return made up to 27 November 2012 no member list (14 pages)
3 December 2012Annual return made up to 27 November 2012 no member list (14 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
13 February 2012Annual return made up to 27 November 2011 no member list (15 pages)
13 February 2012Annual return made up to 27 November 2011 no member list (15 pages)
8 February 2012Termination of appointment of Ian Gordon as a director (1 page)
8 February 2012Termination of appointment of Ian Gordon as a director (1 page)
2 February 2012Appointment of Ian Charles Gordon as a director (3 pages)
2 February 2012Termination of appointment of Audrey Cunningham as a director (2 pages)
2 February 2012Appointment of Ian Charles Gordon as a director (3 pages)
2 February 2012Termination of appointment of Audrey Cunningham as a director (2 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
10 January 2011Annual return made up to 27 November 2010 no member list (15 pages)
10 January 2011Director's details changed for Anne Maria Stott on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Anne Maria Stott on 10 January 2011 (2 pages)
10 January 2011Annual return made up to 27 November 2010 no member list (15 pages)
29 December 2010Appointment of a director (3 pages)
29 December 2010Appointment of a director (3 pages)
29 December 2010Termination of appointment of Charles Mcmillan as a director (2 pages)
29 December 2010Appointment of a director (3 pages)
29 December 2010Termination of appointment of Charles Mcmillan as a director (2 pages)
29 December 2010Appointment of a director (3 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
26 April 2010Appointment of Councillor Stewart Robert Hunter as a director (3 pages)
26 April 2010Appointment of Councillor Stewart Robert Hunter as a director (3 pages)
26 April 2010Appointment of Brian Gilbert Mccluskey as a director (3 pages)
26 April 2010Appointment of Gordon Duncan Laurie as a director (3 pages)
26 April 2010Appointment of Gordon Duncan Laurie as a director (3 pages)
26 April 2010Appointment of Brian Gilbert Mccluskey as a director (3 pages)
15 February 2010Annual return made up to 27 November 2009 no member list (8 pages)
15 February 2010Annual return made up to 27 November 2009 no member list (8 pages)
12 February 2010Director's details changed for Charles Dougls Mcmillan on 12 February 2010 (2 pages)
12 February 2010Director's details changed for William Duthie on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Charles Dougls Mcmillan on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Jane Millar Martin on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Elaine Ann Zwirlein on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Audrey Elizabeth Cunningham on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Keith Daniel Cook on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Elizabeth Gratton Gurvan on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Karen Michelle Hamilton on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Audrey Elizabeth Cunningham on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Ian Charles Gordon on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Keith Daniel Cook on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Jane Millar Martin on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Blackadders on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Elizabeth Gratton Gurvan on 12 February 2010 (2 pages)
12 February 2010Director's details changed for William Duthie on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Blackadders on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Elaine Ann Zwirlein on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Ian Charles Gordon on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Karen Michelle Hamilton on 12 February 2010 (2 pages)
20 December 2009Appointment of Karen Michelle Hamilton as a director (2 pages)
20 December 2009Appointment of Karen Michelle Hamilton as a director (2 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
2 October 2009Appointment terminated director gerard laing (1 page)
2 October 2009Appointment terminated director kevin keenan (1 page)
2 October 2009Appointment terminated director gerard laing (1 page)
2 October 2009Appointment terminated director kevin keenan (1 page)
17 March 2009Annual return made up to 27/11/08 (6 pages)
17 March 2009Annual return made up to 27/11/08 (6 pages)
20 February 2009Appointment terminated director hamed sayeed (1 page)
20 February 2009Appointment terminated director christopher withnall (1 page)
20 February 2009Appointment terminated director christopher withnall (1 page)
20 February 2009Appointment terminated director hamed sayeed (1 page)
21 November 2008Partial exemption accounts made up to 31 March 2008 (20 pages)
21 November 2008Partial exemption accounts made up to 31 March 2008 (20 pages)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Annual return made up to 27/11/07 (4 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Annual return made up to 27/11/07 (4 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008New director appointed (1 page)
28 November 2007Partial exemption accounts made up to 31 March 2007 (19 pages)
28 November 2007Partial exemption accounts made up to 31 March 2007 (19 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Annual return made up to 27/11/06 (4 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Annual return made up to 27/11/06 (4 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
12 September 2006Partial exemption accounts made up to 31 March 2006 (17 pages)
12 September 2006Partial exemption accounts made up to 31 March 2006 (17 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
12 December 2005Annual return made up to 27/11/05 (4 pages)
12 December 2005Annual return made up to 27/11/05 (4 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
29 July 2005Partial exemption accounts made up to 31 March 2005 (17 pages)
29 July 2005Partial exemption accounts made up to 31 March 2005 (17 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
12 April 2005Registered office changed on 12/04/05 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page)
12 April 2005Registered office changed on 12/04/05 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page)
2 December 2004Annual return made up to 27/11/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 December 2004Annual return made up to 27/11/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 2004Full accounts made up to 31 March 2004 (16 pages)
27 September 2004Full accounts made up to 31 March 2004 (16 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
23 May 2004New director appointed (2 pages)
23 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
17 December 2003Annual return made up to 27/11/03 (10 pages)
17 December 2003Annual return made up to 27/11/03 (10 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
16 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 May 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
27 November 2002Incorporation (49 pages)
27 November 2002Incorporation (49 pages)