Company NameDiscovery Investment Fund Limited
Company StatusActive
Company NumberSC297769
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Laura Greig Conway
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingodm
Correspondence AddressBrackenbrae House
Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Director NameMr James Roy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(1 week, 6 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Hill Street
Monifieth
Angus
DD5 4DE
Scotland
Director NameJohn Harvey Beaton
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenwood, 3 Castleroy Road
Broughty Ferry
Dundee
Angus
DD5 2LQ
Scotland
Director NameMr Francesco Jozef Esposito
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(3 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestcourt 518 Perth Road
Dundee
Angus
DD2 1PL
Scotland
Director NameMr Graeme Hay
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Mill Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 5UD
Scotland
Director NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Panmure Terrace
Barnhill
Dundee
DD5 2QL
Scotland
Director NameMr Stephen Bruce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(2 months after company formation)
Appointment Duration18 years
RoleMD
Country of ResidenceScotland
Correspondence AddressThe Finishing Post Richmond Terrace
Dundee
DD2 1BQ
Scotland
Director NameMr James Derek Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Coach House 5 Reres Road
Broughty Ferry
Dundee
DD5 2QA
Scotland
Director NameMr John Edgar Mountford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 East Hillbank
Kirriemuir
Angus
DD8 4GQ
Scotland
Director NameMrs Ann Cochrane Cook Wallace Budge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Helens 7 West Coates
Edinburgh
EH12 5JG
Scotland
Secretary NameMrs Julie Findlay
NationalityBritish
StatusCurrent
Appointed16 December 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address111 Strathyre Avenue
Broughty Ferry
Dundee
DD5 3GN
Scotland
Director NameMr Douglas James Flynn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(2 years, 12 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKedlock House
Cupar
Fife
KY15 4PY
Scotland
Director NameMr Donald John Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2009(3 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands 54 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameMr David George Thomson Cheyne
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Woodlands Road
Ashurst
Southampton
SO40 7AH
Director NameMr David Scott Landsburgh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleChairman
Country of ResidenceScotland
Correspondence Address41a Gray Street
Broughty Ferry
Dundee
DD5 2BJ
Scotland
Director NameKenneth Alexander Ingram
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Caesar Avenue
Carnoustie
Angus
DD7 6DR
Scotland
Secretary NameSusie Fisher
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Ardestie Street
Monifieth
Dundee
Angus
DD5 4PR
Scotland
Director NameScott Landsburgh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 04 June 2009)
RoleCompany Director
Correspondence AddressNorman View
Kinnaird By Inchture
Perthshire
PH14 9QY
Scotland
Director NameMr Robert John Preston
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(1 year, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Tayside, 76 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1DW
Scotland
Director NameMr Michael Thomas Greene
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameMr Douglas Ian Wilson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed20 March 2013(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameMr John Stewart Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland

Contact

Websitediscoveryinvestmentfund.co.uk
Telephone01382 731915
Telephone regionDundee

Location

Registered Address41a Gray Street
Broughty Ferry
Dundee
DD5 2BJ
Scotland
ConstituencyDundee East
WardThe Ferry

Financials

Year2014
Net Worth£44,975
Cash£18,740
Current Liabilities£12,691

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months from now)

Filing History

3 July 2023Termination of appointment of Julie Findlay as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Mr Glenn Mark Carnegie as a secretary on 1 July 2023 (2 pages)
12 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
25 February 2021Appointment of Mr David Scott Landsburgh as a director on 1 February 2021 (2 pages)
3 December 2020Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ to 41a Gray Street Broughty Ferry Dundee DD5 2BJ on 3 December 2020 (1 page)
3 September 2020Director's details changed for Mr James Derek Scott Carnegie on 10 July 2020 (2 pages)
12 August 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
18 May 2020Termination of appointment of John Stewart Robertson as a director on 23 April 2020 (1 page)
2 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
20 June 2018Amended accounts made up to 28 February 2018 (10 pages)
12 June 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
21 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 November 2017Appointment of Mr John Stewart Robertson as a director on 20 November 2017 (2 pages)
29 November 2017Appointment of Mr John Stewart Robertson as a director on 20 November 2017 (2 pages)
19 September 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
19 September 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
27 February 2017Termination of appointment of Robert John Preston as a director on 14 February 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
27 February 2017Termination of appointment of Robert John Preston as a director on 14 February 2017 (1 page)
21 November 2016Full accounts made up to 29 February 2016 (11 pages)
21 November 2016Full accounts made up to 29 February 2016 (11 pages)
2 March 2016Annual return made up to 24 February 2016 no member list (16 pages)
2 March 2016Annual return made up to 24 February 2016 no member list (16 pages)
2 March 2016Director's details changed for Mr James Derek Scott Carnegie on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Mr James Derek Scott Carnegie on 1 February 2016 (2 pages)
29 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
29 November 2015Accounts for a small company made up to 28 February 2015 (6 pages)
2 March 2015Annual return made up to 24 February 2015 no member list (16 pages)
2 March 2015Annual return made up to 24 February 2015 no member list (16 pages)
7 October 2014Accounts for a small company made up to 28 February 2014 (5 pages)
7 October 2014Accounts for a small company made up to 28 February 2014 (5 pages)
9 April 2014Annual return made up to 24 February 2014 no member list (16 pages)
9 April 2014Annual return made up to 24 February 2014 no member list (16 pages)
26 February 2014Director's details changed for Mrs Anne Cochrane Cook Wallace Budge on 1 April 2013 (2 pages)
26 February 2014Director's details changed for Mrs Anne Cochrane Cook Wallace Budge on 1 April 2013 (2 pages)
26 February 2014Director's details changed for Mr Stephen Bruce on 1 November 2013 (2 pages)
26 February 2014Director's details changed for Mrs Anne Cochrane Cook Wallace Budge on 1 April 2013 (2 pages)
26 February 2014Director's details changed for Mr Stephen Bruce on 1 November 2013 (2 pages)
26 February 2014Director's details changed for Mr Stephen Bruce on 1 November 2013 (2 pages)
9 December 2013Termination of appointment of Douglas Wilson as a director (1 page)
9 December 2013Termination of appointment of Douglas Wilson as a director (1 page)
10 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
10 October 2013Accounts for a small company made up to 28 February 2013 (6 pages)
23 April 2013Appointment of Mr Douglas Ian Wilson as a director (2 pages)
23 April 2013Appointment of Mr Douglas Ian Wilson as a director (2 pages)
6 March 2013Termination of appointment of Michael Greene as a director (1 page)
6 March 2013Termination of appointment of Michael Greene as a director (1 page)
26 February 2013Annual return made up to 24 February 2013 no member list (17 pages)
26 February 2013Director's details changed for Mr Michael Thomas Greene on 1 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Michael Thomas Greene on 1 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Michael Thomas Greene on 1 February 2013 (2 pages)
26 February 2013Annual return made up to 24 February 2013 no member list (17 pages)
20 September 2012Accounts for a small company made up to 29 February 2012 (6 pages)
20 September 2012Accounts for a small company made up to 29 February 2012 (6 pages)
29 February 2012Appointment of Mr Michael Thomas Greene as a director (2 pages)
29 February 2012Secretary's details changed for Julie Findlay on 2 November 2011 (2 pages)
29 February 2012Secretary's details changed for Julie Findlay on 2 November 2011 (2 pages)
29 February 2012Appointment of Mr Michael Thomas Greene as a director (2 pages)
29 February 2012Secretary's details changed for Julie Findlay on 2 November 2011 (2 pages)
29 February 2012Annual return made up to 24 February 2012 no member list (17 pages)
29 February 2012Annual return made up to 24 February 2012 no member list (17 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 24 February 2011 no member list (16 pages)
3 March 2011Annual return made up to 24 February 2011 no member list (16 pages)
25 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
25 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
12 May 2010Director's details changed for John Mountford on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Stephen Bruce on 4 March 2010 (2 pages)
12 May 2010Annual return made up to 24 February 2010 no member list (9 pages)
12 May 2010Annual return made up to 24 February 2010 no member list (9 pages)
12 May 2010Director's details changed for John Madden Bennett on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Mr James Roy on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Laura Conway on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Douglas James Flynn on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Laura Conway on 4 March 2010 (2 pages)
12 May 2010Director's details changed for David George Thomson Cheyne on 4 March 2010 (2 pages)
12 May 2010Director's details changed for John Madden Bennett on 4 March 2010 (2 pages)
12 May 2010Director's details changed for David George Thomson Cheyne on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Douglas James Flynn on 4 March 2010 (2 pages)
12 May 2010Director's details changed for John Mountford on 4 March 2010 (2 pages)
12 May 2010Director's details changed for David George Thomson Cheyne on 4 March 2010 (2 pages)
12 May 2010Director's details changed for John Madden Bennett on 4 March 2010 (2 pages)
12 May 2010Director's details changed for John Mountford on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Robert John Preston on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Stephen Bruce on 4 March 2010 (2 pages)
12 May 2010Director's details changed for John Harvey Beaton on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Robert John Preston on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Mr James Roy on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Douglas James Flynn on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Robert John Preston on 4 March 2010 (2 pages)
12 May 2010Director's details changed for John Harvey Beaton on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Laura Conway on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Mr James Roy on 4 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Stephen Bruce on 4 March 2010 (2 pages)
12 May 2010Director's details changed for John Harvey Beaton on 4 March 2010 (2 pages)
4 March 2010Termination of appointment of Scott Landsburgh as a director (1 page)
4 March 2010Termination of appointment of Scott Landsburgh as a director (1 page)
26 August 2009Director appointed david george thomson cheyne (4 pages)
26 August 2009Director appointed david george thomson cheyne (4 pages)
7 August 2009Director appointed douglas james flynn (2 pages)
7 August 2009Director appointed douglas james flynn (2 pages)
5 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
5 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
27 July 2009Director appointed donald john smith (2 pages)
27 July 2009Director appointed donald john smith (2 pages)
12 June 2009Registered office changed on 12/06/2009 from brook house brook street broughty ferry dundee DD5 1DQ united kingdom (1 page)
12 June 2009Appointment terminated director kenneth ingram (1 page)
12 June 2009Appointment terminated director kenneth ingram (1 page)
12 June 2009Registered office changed on 12/06/2009 from brook house brook street broughty ferry dundee DD5 1DQ united kingdom (1 page)
19 March 2009Secretary's change of particulars / julie findlay / 19/03/2009 (1 page)
19 March 2009Annual return made up to 24/02/09 (6 pages)
19 March 2009Annual return made up to 24/02/09 (6 pages)
19 March 2009Secretary's change of particulars / julie findlay / 19/03/2009 (1 page)
9 March 2009Appointment terminated secretary susie fisher (1 page)
9 March 2009Appointment terminated secretary susie fisher (1 page)
9 March 2009Secretary appointed julie findlay (2 pages)
9 March 2009Secretary appointed julie findlay (2 pages)
6 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
6 August 2008Accounts for a small company made up to 29 February 2008 (7 pages)
17 March 2008Director appointed scott landsburgh (2 pages)
17 March 2008Director appointed scott landsburgh (2 pages)
6 March 2008Registered office changed on 06/03/2008 from brook house 86 brook street broughty ferry dundee DD5 4DQ (1 page)
6 March 2008Director's change of particulars / stephen brice / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / stephen brice / 06/03/2008 (1 page)
6 March 2008Registered office changed on 06/03/2008 from brook house 86 brook street broughty ferry dundee DD5 4DQ (1 page)
21 December 2007Registered office changed on 21/12/07 from: 13 albert square dundee DD1 1XA (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Registered office changed on 21/12/07 from: 13 albert square dundee DD1 1XA (1 page)
17 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
17 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (2 pages)
23 March 2007Annual return made up to 24/02/07 (3 pages)
23 March 2007Annual return made up to 24/02/07 (3 pages)
12 December 2006Registered office changed on 12/12/06 from: 23 caesar avenue carnoustie angus DD7 6DR (1 page)
12 December 2006Registered office changed on 12/12/06 from: 23 caesar avenue carnoustie angus DD7 6DR (1 page)
24 February 2006Incorporation (22 pages)
24 February 2006Incorporation (22 pages)