Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Director Name | Mr James Roy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 Hill Street Monifieth Angus DD5 4DE Scotland |
Director Name | John Harvey Beaton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2006(3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenwood, 3 Castleroy Road Broughty Ferry Dundee Angus DD5 2LQ Scotland |
Director Name | Mr Francesco Jozef Esposito |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westcourt 518 Perth Road Dundee Angus DD2 1PL Scotland |
Director Name | Mr Graeme Hay |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2006(1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Mill Road Port Elphinstone Inverurie Aberdeenshire AB51 5UD Scotland |
Director Name | Mr John Madden Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Panmure Terrace Barnhill Dundee DD5 2QL Scotland |
Director Name | Mr Stephen Bruce |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2006(2 months after company formation) |
Appointment Duration | 18 years |
Role | MD |
Country of Residence | Scotland |
Correspondence Address | The Finishing Post Richmond Terrace Dundee DD2 1BQ Scotland |
Director Name | Mr James Derek Scott Carnegie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2006(3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland |
Director Name | Mr John Edgar Mountford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Hillbank Kirriemuir Angus DD8 4GQ Scotland |
Director Name | Mrs Ann Cochrane Cook Wallace Budge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Helens 7 West Coates Edinburgh EH12 5JG Scotland |
Secretary Name | Mrs Julie Findlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 111 Strathyre Avenue Broughty Ferry Dundee DD5 3GN Scotland |
Director Name | Mr Douglas James Flynn |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2009(2 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kedlock House Cupar Fife KY15 4PY Scotland |
Director Name | Mr Donald John Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2009(3 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodlands 54 Albany Road Broughty Ferry Dundee Angus DD5 1NW Scotland |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Woodlands Road Ashurst Southampton SO40 7AH |
Director Name | Mr David Scott Landsburgh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 41a Gray Street Broughty Ferry Dundee DD5 2BJ Scotland |
Director Name | Kenneth Alexander Ingram |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Caesar Avenue Carnoustie Angus DD7 6DR Scotland |
Secretary Name | Susie Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Ardestie Street Monifieth Dundee Angus DD5 4PR Scotland |
Director Name | Scott Landsburgh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2009) |
Role | Company Director |
Correspondence Address | Norman View Kinnaird By Inchture Perthshire PH14 9QY Scotland |
Director Name | Mr Robert John Preston |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Tayside, 76 Dundee Road Broughty Ferry Dundee Angus DD5 1DW Scotland |
Director Name | Mr Michael Thomas Greene |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Director Name | Mr Douglas Ian Wilson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 March 2013(7 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Director Name | Mr John Stewart Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Website | discoveryinvestmentfund.co.uk |
---|---|
Telephone | 01382 731915 |
Telephone region | Dundee |
Registered Address | 41a Gray Street Broughty Ferry Dundee DD5 2BJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Year | 2014 |
---|---|
Net Worth | £44,975 |
Cash | £18,740 |
Current Liabilities | £12,691 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months from now) |
3 July 2023 | Termination of appointment of Julie Findlay as a secretary on 1 July 2023 (1 page) |
---|---|
3 July 2023 | Appointment of Mr Glenn Mark Carnegie as a secretary on 1 July 2023 (2 pages) |
12 June 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
28 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
25 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Mr David Scott Landsburgh as a director on 1 February 2021 (2 pages) |
3 December 2020 | Registered 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 2020 | Director's details changed for Mr James Derek Scott Carnegie on 10 July 2020 (2 pages) |
12 August 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
18 May 2020 | Termination of appointment of John Stewart Robertson as a director on 23 April 2020 (1 page) |
2 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
20 June 2018 | Amended accounts made up to 28 February 2018 (10 pages) |
12 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
21 March 2018 | Resolutions
|
28 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
29 November 2017 | Appointment of Mr John Stewart Robertson as a director on 20 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr John Stewart Robertson as a director on 20 November 2017 (2 pages) |
19 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
19 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of Robert John Preston as a director on 14 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of Robert John Preston as a director on 14 February 2017 (1 page) |
21 November 2016 | Full accounts made up to 29 February 2016 (11 pages) |
21 November 2016 | Full accounts made up to 29 February 2016 (11 pages) |
2 March 2016 | Annual return made up to 24 February 2016 no member list (16 pages) |
2 March 2016 | Annual return made up to 24 February 2016 no member list (16 pages) |
2 March 2016 | Director's details changed for Mr James Derek Scott Carnegie on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr James Derek Scott Carnegie on 1 February 2016 (2 pages) |
29 November 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
29 November 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 24 February 2015 no member list (16 pages) |
2 March 2015 | Annual return made up to 24 February 2015 no member list (16 pages) |
7 October 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
7 October 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
9 April 2014 | Annual return made up to 24 February 2014 no member list (16 pages) |
9 April 2014 | Annual return made up to 24 February 2014 no member list (16 pages) |
26 February 2014 | Director's details changed for Mrs Anne Cochrane Cook Wallace Budge on 1 April 2013 (2 pages) |
26 February 2014 | Director's details changed for Mrs Anne Cochrane Cook Wallace Budge on 1 April 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Stephen Bruce on 1 November 2013 (2 pages) |
26 February 2014 | Director's details changed for Mrs Anne Cochrane Cook Wallace Budge on 1 April 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Stephen Bruce on 1 November 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr Stephen Bruce on 1 November 2013 (2 pages) |
9 December 2013 | Termination of appointment of Douglas Wilson as a director (1 page) |
9 December 2013 | Termination of appointment of Douglas Wilson as a director (1 page) |
10 October 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
10 October 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
23 April 2013 | Appointment of Mr Douglas Ian Wilson as a director (2 pages) |
23 April 2013 | Appointment of Mr Douglas Ian Wilson as a director (2 pages) |
6 March 2013 | Termination of appointment of Michael Greene as a director (1 page) |
6 March 2013 | Termination of appointment of Michael Greene as a director (1 page) |
26 February 2013 | Annual return made up to 24 February 2013 no member list (17 pages) |
26 February 2013 | Director's details changed for Mr Michael Thomas Greene on 1 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Michael Thomas Greene on 1 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Michael Thomas Greene on 1 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 24 February 2013 no member list (17 pages) |
20 September 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
20 September 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
29 February 2012 | Appointment of Mr Michael Thomas Greene as a director (2 pages) |
29 February 2012 | Secretary's details changed for Julie Findlay on 2 November 2011 (2 pages) |
29 February 2012 | Secretary's details changed for Julie Findlay on 2 November 2011 (2 pages) |
29 February 2012 | Appointment of Mr Michael Thomas Greene as a director (2 pages) |
29 February 2012 | Secretary's details changed for Julie Findlay on 2 November 2011 (2 pages) |
29 February 2012 | Annual return made up to 24 February 2012 no member list (17 pages) |
29 February 2012 | Annual return made up to 24 February 2012 no member list (17 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 24 February 2011 no member list (16 pages) |
3 March 2011 | Annual return made up to 24 February 2011 no member list (16 pages) |
25 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
25 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
12 May 2010 | Director's details changed for John Mountford on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Stephen Bruce on 4 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 24 February 2010 no member list (9 pages) |
12 May 2010 | Annual return made up to 24 February 2010 no member list (9 pages) |
12 May 2010 | Director's details changed for John Madden Bennett on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr James Roy on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Laura Conway on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Douglas James Flynn on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Laura Conway on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for David George Thomson Cheyne on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for John Madden Bennett on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for David George Thomson Cheyne on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Douglas James Flynn on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for John Mountford on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for David George Thomson Cheyne on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for John Madden Bennett on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for John Mountford on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert John Preston on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Stephen Bruce on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for John Harvey Beaton on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert John Preston on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr James Roy on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Douglas James Flynn on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert John Preston on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for John Harvey Beaton on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Laura Conway on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr James Roy on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Stephen Bruce on 4 March 2010 (2 pages) |
12 May 2010 | Director's details changed for John Harvey Beaton on 4 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Scott Landsburgh as a director (1 page) |
4 March 2010 | Termination of appointment of Scott Landsburgh as a director (1 page) |
26 August 2009 | Director appointed david george thomson cheyne (4 pages) |
26 August 2009 | Director appointed david george thomson cheyne (4 pages) |
7 August 2009 | Director appointed douglas james flynn (2 pages) |
7 August 2009 | Director appointed douglas james flynn (2 pages) |
5 August 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
5 August 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
27 July 2009 | Director appointed donald john smith (2 pages) |
27 July 2009 | Director appointed donald john smith (2 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from brook house brook street broughty ferry dundee DD5 1DQ united kingdom (1 page) |
12 June 2009 | Appointment terminated director kenneth ingram (1 page) |
12 June 2009 | Appointment terminated director kenneth ingram (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from brook house brook street broughty ferry dundee DD5 1DQ united kingdom (1 page) |
19 March 2009 | Secretary's change of particulars / julie findlay / 19/03/2009 (1 page) |
19 March 2009 | Annual return made up to 24/02/09 (6 pages) |
19 March 2009 | Annual return made up to 24/02/09 (6 pages) |
19 March 2009 | Secretary's change of particulars / julie findlay / 19/03/2009 (1 page) |
9 March 2009 | Appointment terminated secretary susie fisher (1 page) |
9 March 2009 | Appointment terminated secretary susie fisher (1 page) |
9 March 2009 | Secretary appointed julie findlay (2 pages) |
9 March 2009 | Secretary appointed julie findlay (2 pages) |
6 August 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
6 August 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
17 March 2008 | Director appointed scott landsburgh (2 pages) |
17 March 2008 | Director appointed scott landsburgh (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house 86 brook street broughty ferry dundee DD5 4DQ (1 page) |
6 March 2008 | Director's change of particulars / stephen brice / 06/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / stephen brice / 06/03/2008 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house 86 brook street broughty ferry dundee DD5 4DQ (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 13 albert square dundee DD1 1XA (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 13 albert square dundee DD1 1XA (1 page) |
17 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
17 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (3 pages) |
9 November 2007 | New director appointed (3 pages) |
9 November 2007 | New director appointed (3 pages) |
9 November 2007 | New director appointed (3 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (2 pages) |
23 March 2007 | Annual return made up to 24/02/07 (3 pages) |
23 March 2007 | Annual return made up to 24/02/07 (3 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 23 caesar avenue carnoustie angus DD7 6DR (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 23 caesar avenue carnoustie angus DD7 6DR (1 page) |
24 February 2006 | Incorporation (22 pages) |
24 February 2006 | Incorporation (22 pages) |