Company NameDundee Historic Environment Trust
Company StatusActive
Company NumberSC268877
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 June 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Adam Murray Swan
NationalityBritish
StatusCurrent
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMr Gordon MacDougall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(4 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMr Gregor Andrew Hamilton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(7 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Town Planner
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMr Michael Gale
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(8 years, 12 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMrs Barbara McFarlane Illsley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameDr Iain Ernest Farquhar Flett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleConsultant Records Manager
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameDr Helen-Louise Murphy
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleEvents Organiser
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMr John Dugald McDonald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMrs Vanessa Jane Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameLady Catherine Jean Kilby Erskine
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMr Douglas Wilson Binnie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameGraham McNicol
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Glebe House
Arbirlot
Arbroath
Angus
DD11 2NX
Scotland
Director NameMr Michael Peter Galloway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleTown Planner
Country of ResidenceScotland
Correspondence Address564a Perth Road
Dundee
Angus
DD2 1PZ
Scotland
Director NameChristopher John Davey
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 06 December 2017)
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence Address19 Dock Street
Dundee
DD1 3DP
Scotland
Director NameWendy Mary McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 29 September 2017)
RoleProject Co-Ordinator
Country of ResidenceScotland
Correspondence Address19 Dock Street
Dundee
DD1 3DP
Scotland
Director NameAlexander Coupar
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2007)
RolePhotographer
Correspondence Address60 East Dennison Road
Dundee
DD4 7DT
Scotland
Director NameDr Mary Suzanne Zeedyk
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2004(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCraigatin Cottage
103 Tay Street
Newport On Tay
Fife
DD6 8AR
Scotland
Director NameLisbeth Margaret Thoms
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2008)
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address4 Portpatrick Terrace
Monifieth
Dundee
Angus
DD5 4TU
Scotland
Director NameAndrew Strachan Nicoll
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 28 November 2012)
RoleArchitect
Country of ResidenceScotland
Correspondence Address97 Beach Crescent
Broughty Ferry
Dundee
DD5 2BG
Scotland
Director NameFr James Harley Milne
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2009)
RolePriest
Correspondence AddressSt Margaret's Rectory
19 Ancrum Road
Dundee
DD2 2JL
Scotland
Director NameMr Ian George Sim Mudie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(4 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 December 2019)
RoleChartered Town Planner
Country of ResidenceScotland
Correspondence Address19 Dock Street
Dundee
DD1 3DP
Scotland
Director NameMr Derek James Reid
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(5 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2022)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMs Rosamond Artis-Young
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Dock Street
Dundee
DD1 3DP
Scotland

Contact

Websitedhet.org.uk

Location

Registered Address29 Exchange Street
Dundee
DD1 3DJ
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2014
Turnover£70,197
Net Worth£183,311
Cash£185,345
Current Liabilities£2,734

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

4 January 2024Total exemption full accounts made up to 31 March 2023 (20 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
9 June 2023Appointment of Mr John Mcinnes Gray as a director on 7 December 2022 (2 pages)
9 June 2023Termination of appointment of John Dugald Mcdonald as a director on 6 June 2023 (1 page)
5 June 2023Director's details changed for Dr Helen-Louise Murphy on 5 June 2023 (2 pages)
26 January 2023Director's details changed for Mr Gordon Macdougall on 21 January 2023 (2 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Derek James Reid as a director on 31 March 2022 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
20 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
31 March 2021Appointment of Dr Helen-Louise Murphy as a director on 2 December 2020 (2 pages)
31 March 2021Appointment of Mr John Dugald Mcdonald as a director on 2 December 2020 (2 pages)
31 March 2021Appointment of Mrs Vanessa Jane Kelly as a director on 2 December 2020 (2 pages)
31 March 2021Registered office address changed from 19 Dock Street Dundee DD1 3DP to 29 Exchange Street Dundee DD1 3DJ on 31 March 2021 (1 page)
31 March 2021Appointment of Lady Catherine Jean Kilby Erskine as a director on 2 December 2020 (2 pages)
31 March 2021Secretary's details changed for Mr Adam Murray Swan on 30 March 2021 (1 page)
31 March 2021Appointment of Mr Douglas Wilson Binnie as a director on 2 December 2020 (2 pages)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Ian George Sim Mudie as a director on 4 December 2019 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
4 October 2018Appointment of Dr Iain Ernest Farquhar Flett as a director on 5 September 2018 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Wendy Mary Mcdonald as a director on 29 September 2017 (1 page)
19 April 2018Termination of appointment of Rosamond Artis-Young as a director on 6 March 2018 (1 page)
19 April 2018Termination of appointment of Christopher John Davey as a director on 6 December 2017 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Director's details changed for Mr Gregor Andrew Hamilton on 7 June 2017 (2 pages)
8 June 2017Director's details changed for Ms Rosamond Artis-Young on 7 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Gregor Andrew Hamilton on 7 June 2017 (2 pages)
8 June 2017Director's details changed for Ms Rosamond Artis-Young on 7 June 2017 (2 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
22 September 2016Appointment of Mrs Barbara Mcfarlane Illsley as a director on 14 September 2016 (2 pages)
22 September 2016Appointment of Mrs Barbara Mcfarlane Illsley as a director on 14 September 2016 (2 pages)
3 August 2016Annual return made up to 8 June 2016 no member list (6 pages)
3 August 2016Annual return made up to 8 June 2016 no member list (6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
29 June 2015Annual return made up to 8 June 2015 no member list (6 pages)
29 June 2015Annual return made up to 8 June 2015 no member list (6 pages)
29 June 2015Annual return made up to 8 June 2015 no member list (6 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
1 July 2014Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages)
1 July 2014Appointment of Mr Michael Gale as a director (2 pages)
1 July 2014Director's details changed for Mr Ian George Sim Mudie on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Mr Gordon Macdougall on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Christopher John Davey on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Mr Gordon Macdougall on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Wendy Mary Mcdonald on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Christopher John Davey on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Christopher John Davey on 1 January 2014 (2 pages)
1 July 2014Annual return made up to 8 June 2014 no member list (6 pages)
1 July 2014Director's details changed for Wendy Mary Mcdonald on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Mr Gordon Macdougall on 1 January 2014 (2 pages)
1 July 2014Appointment of Mr Michael Gale as a director (2 pages)
1 July 2014Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Mr Ian George Sim Mudie on 1 January 2014 (2 pages)
1 July 2014Annual return made up to 8 June 2014 no member list (6 pages)
1 July 2014Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Mr Ian George Sim Mudie on 1 January 2014 (2 pages)
1 July 2014Director's details changed for Wendy Mary Mcdonald on 1 January 2014 (2 pages)
1 July 2014Annual return made up to 8 June 2014 no member list (6 pages)
1 July 2014Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
23 August 2013Annual return made up to 8 June 2013 no member list (8 pages)
23 August 2013Annual return made up to 8 June 2013 no member list (8 pages)
23 August 2013Annual return made up to 8 June 2013 no member list (8 pages)
11 June 2013Appointment of Ms Rosamond Artis as a director (2 pages)
11 June 2013Appointment of Ms Rosamond Artis as a director (2 pages)
21 February 2013Termination of appointment of Andrew Nicoll as a director (1 page)
21 February 2013Termination of appointment of Andrew Nicoll as a director (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
11 June 2012Appointment of Mr Gregor Andrew Hamilton as a director (2 pages)
11 June 2012Appointment of Mr Gregor Andrew Hamilton as a director (2 pages)
11 June 2012Annual return made up to 8 June 2012 no member list (9 pages)
11 June 2012Annual return made up to 8 June 2012 no member list (9 pages)
11 June 2012Annual return made up to 8 June 2012 no member list (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (18 pages)
8 July 2011Annual return made up to 8 June 2011 no member list (8 pages)
8 July 2011Termination of appointment of Graham Mcnicol as a director (1 page)
8 July 2011Annual return made up to 8 June 2011 no member list (8 pages)
8 July 2011Termination of appointment of Graham Mcnicol as a director (1 page)
8 July 2011Director's details changed for Mr Ian George Sim Mudie on 8 July 2011 (2 pages)
8 July 2011Annual return made up to 8 June 2011 no member list (8 pages)
8 July 2011Director's details changed for Mr Ian George Sim Mudie on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Ian George Sim Mudie on 8 July 2011 (2 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
15 July 2010Appointment of Mr Derek James Reid as a director (1 page)
15 July 2010Appointment of Mr Ian George Sim Mudie as a director (1 page)
15 July 2010Appointment of Mr Ian George Sim Mudie as a director (1 page)
15 July 2010Appointment of Mr Derek James Reid as a director (1 page)
9 July 2010Director's details changed for Graham Mcnicol on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Andrew Strachan Nicoll on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Andrew Strachan Nicoll on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Wendy Mary Mcdonald on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Wendy Mary Mcdonald on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Christopher John Davey on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Christopher John Davey on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Graham Mcnicol on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Christopher John Davey on 8 June 2010 (2 pages)
9 July 2010Annual return made up to 8 June 2010 no member list (5 pages)
9 July 2010Annual return made up to 8 June 2010 no member list (5 pages)
9 July 2010Director's details changed for Andrew Strachan Nicoll on 8 June 2010 (2 pages)
9 July 2010Annual return made up to 8 June 2010 no member list (5 pages)
9 July 2010Director's details changed for Graham Mcnicol on 8 June 2010 (2 pages)
9 July 2010Director's details changed for Wendy Mary Mcdonald on 8 June 2010 (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (20 pages)
29 January 2010Full accounts made up to 31 March 2009 (20 pages)
24 June 2009Appointment terminated director michael galloway (1 page)
24 June 2009Annual return made up to 08/06/09 (3 pages)
24 June 2009Appointment terminated director michael galloway (1 page)
24 June 2009Annual return made up to 08/06/09 (3 pages)
11 February 2009Appointment terminated director mary zeedyk (1 page)
11 February 2009Appointment terminated director mary zeedyk (1 page)
11 February 2009Appointment terminated director lisbeth thoms (1 page)
11 February 2009Director appointed gordon macdougall (2 pages)
11 February 2009Appointment terminated director james milne (1 page)
11 February 2009Appointment terminated director james milne (1 page)
11 February 2009Appointment terminated director lisbeth thoms (1 page)
11 February 2009Director appointed gordon macdougall (2 pages)
8 December 2008Full accounts made up to 31 March 2008 (19 pages)
8 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 September 2008Annual return made up to 08/06/08
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2008Annual return made up to 08/06/08
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2008Full accounts made up to 31 March 2007 (19 pages)
10 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 October 2007Annual return made up to 08/06/07 (7 pages)
8 October 2007Annual return made up to 08/06/07 (7 pages)
9 January 2007Full accounts made up to 31 March 2006 (19 pages)
9 January 2007Full accounts made up to 31 March 2006 (19 pages)
24 July 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2006Annual return made up to 08/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Full accounts made up to 31 March 2005 (18 pages)
16 February 2006Full accounts made up to 31 March 2005 (18 pages)
24 November 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 November 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
1 July 2005Annual return made up to 08/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005Annual return made up to 08/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
8 June 2004Incorporation (21 pages)
8 June 2004Incorporation (21 pages)