Dundee
DD1 3DJ
Scotland
Director Name | Mr Gordon MacDougall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Mr Gregor Andrew Hamilton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2012(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Chartered Town Planner |
Country of Residence | Scotland |
Correspondence Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Mr Michael Gale |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2013(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Mrs Barbara McFarlane Illsley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Dr Iain Ernest Farquhar Flett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Consultant Records Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Dr Helen-Louise Murphy |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Events Organiser |
Country of Residence | Scotland |
Correspondence Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Mr John Dugald McDonald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Mrs Vanessa Jane Kelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Lady Catherine Jean Kilby Erskine |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Mr Douglas Wilson Binnie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Graham McNicol |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Glebe House Arbirlot Arbroath Angus DD11 2NX Scotland |
Director Name | Mr Michael Peter Galloway |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | 564a Perth Road Dundee Angus DD2 1PZ Scotland |
Director Name | Christopher John Davey |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 December 2017) |
Role | Retired Lecturer |
Country of Residence | Scotland |
Correspondence Address | 19 Dock Street Dundee DD1 3DP Scotland |
Director Name | Wendy Mary McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 September 2017) |
Role | Project Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 19 Dock Street Dundee DD1 3DP Scotland |
Director Name | Alexander Coupar |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2007) |
Role | Photographer |
Correspondence Address | 60 East Dennison Road Dundee DD4 7DT Scotland |
Director Name | Dr Mary Suzanne Zeedyk |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2004(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2008) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Craigatin Cottage 103 Tay Street Newport On Tay Fife DD6 8AR Scotland |
Director Name | Lisbeth Margaret Thoms |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2008) |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | 4 Portpatrick Terrace Monifieth Dundee Angus DD5 4TU Scotland |
Director Name | Andrew Strachan Nicoll |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 November 2012) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 97 Beach Crescent Broughty Ferry Dundee DD5 2BG Scotland |
Director Name | Fr James Harley Milne |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 2009) |
Role | Priest |
Correspondence Address | St Margaret's Rectory 19 Ancrum Road Dundee DD2 2JL Scotland |
Director Name | Mr Ian George Sim Mudie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 December 2019) |
Role | Chartered Town Planner |
Country of Residence | Scotland |
Correspondence Address | 19 Dock Street Dundee DD1 3DP Scotland |
Director Name | Mr Derek James Reid |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2022) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Ms Rosamond Artis-Young |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Dock Street Dundee DD1 3DP Scotland |
Website | dhet.org.uk |
---|
Registered Address | 29 Exchange Street Dundee DD1 3DJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2014 |
---|---|
Turnover | £70,197 |
Net Worth | £183,311 |
Cash | £185,345 |
Current Liabilities | £2,734 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
4 January 2024 | Total exemption full accounts made up to 31 March 2023 (20 pages) |
---|---|
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
9 June 2023 | Appointment of Mr John Mcinnes Gray as a director on 7 December 2022 (2 pages) |
9 June 2023 | Termination of appointment of John Dugald Mcdonald as a director on 6 June 2023 (1 page) |
5 June 2023 | Director's details changed for Dr Helen-Louise Murphy on 5 June 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Gordon Macdougall on 21 January 2023 (2 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Derek James Reid as a director on 31 March 2022 (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
20 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
31 March 2021 | Appointment of Dr Helen-Louise Murphy as a director on 2 December 2020 (2 pages) |
31 March 2021 | Appointment of Mr John Dugald Mcdonald as a director on 2 December 2020 (2 pages) |
31 March 2021 | Appointment of Mrs Vanessa Jane Kelly as a director on 2 December 2020 (2 pages) |
31 March 2021 | Registered 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 2021 | Appointment of Lady Catherine Jean Kilby Erskine as a director on 2 December 2020 (2 pages) |
31 March 2021 | Secretary's details changed for Mr Adam Murray Swan on 30 March 2021 (1 page) |
31 March 2021 | Appointment of Mr Douglas Wilson Binnie as a director on 2 December 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Ian George Sim Mudie as a director on 4 December 2019 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
4 October 2018 | Appointment of Dr Iain Ernest Farquhar Flett as a director on 5 September 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Wendy Mary Mcdonald as a director on 29 September 2017 (1 page) |
19 April 2018 | Termination of appointment of Rosamond Artis-Young as a director on 6 March 2018 (1 page) |
19 April 2018 | Termination of appointment of Christopher John Davey as a director on 6 December 2017 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Director's details changed for Mr Gregor Andrew Hamilton on 7 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Ms Rosamond Artis-Young on 7 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Gregor Andrew Hamilton on 7 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Ms Rosamond Artis-Young on 7 June 2017 (2 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
22 September 2016 | Appointment of Mrs Barbara Mcfarlane Illsley as a director on 14 September 2016 (2 pages) |
22 September 2016 | Appointment of Mrs Barbara Mcfarlane Illsley as a director on 14 September 2016 (2 pages) |
3 August 2016 | Annual return made up to 8 June 2016 no member list (6 pages) |
3 August 2016 | Annual return made up to 8 June 2016 no member list (6 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
29 June 2015 | Annual return made up to 8 June 2015 no member list (6 pages) |
29 June 2015 | Annual return made up to 8 June 2015 no member list (6 pages) |
29 June 2015 | Annual return made up to 8 June 2015 no member list (6 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
1 July 2014 | Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages) |
1 July 2014 | Appointment of Mr Michael Gale as a director (2 pages) |
1 July 2014 | Director's details changed for Mr Ian George Sim Mudie on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Gordon Macdougall on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Christopher John Davey on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Gordon Macdougall on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Wendy Mary Mcdonald on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Christopher John Davey on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Christopher John Davey on 1 January 2014 (2 pages) |
1 July 2014 | Annual return made up to 8 June 2014 no member list (6 pages) |
1 July 2014 | Director's details changed for Wendy Mary Mcdonald on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Gordon Macdougall on 1 January 2014 (2 pages) |
1 July 2014 | Appointment of Mr Michael Gale as a director (2 pages) |
1 July 2014 | Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Ian George Sim Mudie on 1 January 2014 (2 pages) |
1 July 2014 | Annual return made up to 8 June 2014 no member list (6 pages) |
1 July 2014 | Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Ian George Sim Mudie on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Wendy Mary Mcdonald on 1 January 2014 (2 pages) |
1 July 2014 | Annual return made up to 8 June 2014 no member list (6 pages) |
1 July 2014 | Director's details changed for Mr Derek James Reid on 1 January 2014 (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
23 August 2013 | Annual return made up to 8 June 2013 no member list (8 pages) |
23 August 2013 | Annual return made up to 8 June 2013 no member list (8 pages) |
23 August 2013 | Annual return made up to 8 June 2013 no member list (8 pages) |
11 June 2013 | Appointment of Ms Rosamond Artis as a director (2 pages) |
11 June 2013 | Appointment of Ms Rosamond Artis as a director (2 pages) |
21 February 2013 | Termination of appointment of Andrew Nicoll as a director (1 page) |
21 February 2013 | Termination of appointment of Andrew Nicoll as a director (1 page) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
11 June 2012 | Appointment of Mr Gregor Andrew Hamilton as a director (2 pages) |
11 June 2012 | Appointment of Mr Gregor Andrew Hamilton as a director (2 pages) |
11 June 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
11 June 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
11 June 2012 | Annual return made up to 8 June 2012 no member list (9 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
8 July 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
8 July 2011 | Termination of appointment of Graham Mcnicol as a director (1 page) |
8 July 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
8 July 2011 | Termination of appointment of Graham Mcnicol as a director (1 page) |
8 July 2011 | Director's details changed for Mr Ian George Sim Mudie on 8 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
8 July 2011 | Director's details changed for Mr Ian George Sim Mudie on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Ian George Sim Mudie on 8 July 2011 (2 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
15 July 2010 | Appointment of Mr Derek James Reid as a director (1 page) |
15 July 2010 | Appointment of Mr Ian George Sim Mudie as a director (1 page) |
15 July 2010 | Appointment of Mr Ian George Sim Mudie as a director (1 page) |
15 July 2010 | Appointment of Mr Derek James Reid as a director (1 page) |
9 July 2010 | Director's details changed for Graham Mcnicol on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Andrew Strachan Nicoll on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Andrew Strachan Nicoll on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Wendy Mary Mcdonald on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Wendy Mary Mcdonald on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Christopher John Davey on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Christopher John Davey on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Graham Mcnicol on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Christopher John Davey on 8 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 June 2010 no member list (5 pages) |
9 July 2010 | Annual return made up to 8 June 2010 no member list (5 pages) |
9 July 2010 | Director's details changed for Andrew Strachan Nicoll on 8 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 June 2010 no member list (5 pages) |
9 July 2010 | Director's details changed for Graham Mcnicol on 8 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Wendy Mary Mcdonald on 8 June 2010 (2 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
24 June 2009 | Appointment terminated director michael galloway (1 page) |
24 June 2009 | Annual return made up to 08/06/09 (3 pages) |
24 June 2009 | Appointment terminated director michael galloway (1 page) |
24 June 2009 | Annual return made up to 08/06/09 (3 pages) |
11 February 2009 | Appointment terminated director mary zeedyk (1 page) |
11 February 2009 | Appointment terminated director mary zeedyk (1 page) |
11 February 2009 | Appointment terminated director lisbeth thoms (1 page) |
11 February 2009 | Director appointed gordon macdougall (2 pages) |
11 February 2009 | Appointment terminated director james milne (1 page) |
11 February 2009 | Appointment terminated director james milne (1 page) |
11 February 2009 | Appointment terminated director lisbeth thoms (1 page) |
11 February 2009 | Director appointed gordon macdougall (2 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 September 2008 | Annual return made up to 08/06/08
|
29 September 2008 | Annual return made up to 08/06/08
|
10 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
8 October 2007 | Annual return made up to 08/06/07 (7 pages) |
8 October 2007 | Annual return made up to 08/06/07 (7 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
24 July 2006 | Annual return made up to 08/06/06
|
24 July 2006 | Annual return made up to 08/06/06
|
16 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
16 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
24 November 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
24 November 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
1 July 2005 | Annual return made up to 08/06/05
|
1 July 2005 | Annual return made up to 08/06/05
|
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
8 June 2004 | Incorporation (21 pages) |
8 June 2004 | Incorporation (21 pages) |