Dundee
DD1 4BJ
Scotland
Director Name | Abigail Pogson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director, North Music Trust |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Timothy Edward Douglas Allan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Tristram Julian William Hunt |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Director, Victoria And Albert Museum |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Timothy Iain Reeve |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Deputy Director And Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Prof Peter Nicholas Hugh Beech |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Rachel Lloyd |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Research Consultant |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Paul Brewer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Elizabeth Jane Franziska Bate |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Arts Centre Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Ms Leonie Sarah Bell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Gregory Thomas Colgan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Executive Director, Corporate Services Dcc |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Prof Iain Miles Macgregor Gillespie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Principal & Vice-Chancellor, University Of Dundee |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Prof Anita Phyllis Taylor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Dean Of Duncan Of Jordanstone College Art & Design |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Elaine Ann Zwirlein |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(11 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Executive Director Neighbourhood Services |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr James Hanlon |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Prof Liz Bacon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Principal And Vice-Chancellor, Abertay University |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Gordon Alexander Weir |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Kieran William John Long |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Museum Director |
Country of Residence | Sweden |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Zandra Yeaman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Adele Patrick |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Library / Museum Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Michael James Soutar |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Christopher Stark |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive Of Public Body |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Prof Lisanne Gibson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(14 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Vice-Principal (Research) |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD4 1BJ Scotland |
Director Name | Prof Sir Charles Peter Downes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | University Principal |
Country of Residence | Scotland |
Correspondence Address | University Tower Perth Road Dundee Tayside DD1 4HN Scotland |
Director Name | Mark Ellis Powell Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Museum Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria And Albert Museum Cromwell Road London SW7 2RL |
Director Name | Mr David Keay Dorward |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Local Government Chief Executi |
Country of Residence | Scotland |
Correspondence Address | 21 City Square Dundee Angus DD1 3BY Scotland |
Director Name | Ms Jill Mary Farrell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Eccnomic Development |
Country of Residence | Scotland |
Correspondence Address | Enterprise House 3 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2019) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 City Square Dundee Angus DD1 3BY Scotland |
Director Name | Mr Edmund Neil Brogan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2013) |
Role | Director Of Tourism And Tayside |
Country of Residence | Scotland |
Correspondence Address | 1 Enterprise House 3 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Philip Reginald Long |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Paul Nicholas Durrant |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Michael Peter Galloway |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundee House 50 North Lindsay Street Dundee Angus DD1 1QE Scotland |
Director Name | Mr David Ian Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 St Vincent Street Glasgow Lanarkshire G2 5QD Scotland |
Director Name | Moira Elizabeth Gemmill |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Collection Trust York House St James's Palace London SW1A 1BQ |
Director Name | Mr Robert Duncan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2017) |
Role | Lord Provost City Of Dundee |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Graeme Logan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr David Jonathan Bickle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(6 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 27 March 2017) |
Role | Director Of Design, Exhibitions And Futureplan |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Prof Peter Nicholas Hugh Beech |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(7 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2018) |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Tristram Julian William Hunt |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 November 2018) |
Role | Director, Victoria And Albert Museum |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Prof Andrew Atherton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(9 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2019) |
Role | Principal & Vice-Chancellor University Of Dundee |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Gregory Thomas Colgan Colgan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 2020) |
Role | Executive Director Corporate Services, Dcc |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | vandadundee.org |
---|---|
Email address | [email protected] |
Telephone | 01382 305557 |
Telephone region | Dundee |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £982,898 |
Net Worth | £448,468 |
Cash | £393,817 |
Current Liabilities | £111,716 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
16 October 2018 | Delivered on: 31 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
25 October 2018 | Delivered on: 25 October 2018 Satisfied on: 31 October 2018 Persons entitled: Svenska Handelsbanken Classification: A registered charge Fully Satisfied |
4 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Group of companies' accounts made up to 31 March 2023 (48 pages) |
30 January 2023 | Appointment of Zandra Yeaman as a director on 29 November 2022 (2 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
15 December 2022 | Appointment of Mr Christopher Stark as a director on 29 November 2022 (2 pages) |
15 December 2022 | Appointment of Mr James Hanlon as a director on 29 November 2022 (2 pages) |
15 December 2022 | Appointment of Professor Liz Bacon as a director on 29 November 2022 (2 pages) |
15 December 2022 | Appointment of Adele Patrick as a director on 29 November 2022 (2 pages) |
14 December 2022 | Appointment of Mr Michael James Soutar as a director on 29 November 2022 (2 pages) |
14 December 2022 | Appointment of Mr Gordon Alexander Weir as a director on 29 November 2022 (2 pages) |
14 December 2022 | Appointment of Mr Kieran William John Long as a director on 29 November 2022 (2 pages) |
5 December 2022 | Group of companies' accounts made up to 31 March 2022 (43 pages) |
29 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
14 December 2021 | Group of companies' accounts made up to 31 March 2021 (44 pages) |
14 December 2021 | Director's details changed for Mr Gregory Thomas Colgan Colgan on 8 December 2020 (2 pages) |
26 April 2021 | Termination of appointment of David Howard Eric Thomson as a director on 20 April 2021 (1 page) |
1 April 2021 | Group of companies' accounts made up to 31 March 2020 (39 pages) |
26 March 2021 | Appointment of Elaine Ann Zwirlein as a director on 23 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Anita Phyllis Taylor as a director on 28 February 2021 (1 page) |
18 March 2021 | Appointment of Anita Phyllis Taylor as a director on 1 March 2021 (2 pages) |
9 March 2021 | Appointment of Professor Iain Miles Macgregor Gillespie as a director on 1 March 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
15 January 2021 | Termination of appointment of Peter Nicholas Hugh Beech as a director on 17 January 2020 (1 page) |
15 December 2020 | Termination of appointment of David Robert Martin as a director on 8 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Gregory Thomas Colgan Colgan as a director on 8 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Gregory Thomas Colgan Colgan as a director on 8 December 2020 (2 pages) |
3 December 2020 | Director's details changed for Ms Leonie Sarah Bell on 3 December 2020 (2 pages) |
8 October 2020 | Appointment of Leonie Bell as a director on 1 October 2020 (2 pages) |
10 July 2020 | Appointment of Mr Paul Brewer as a director on 1 July 2020 (2 pages) |
7 July 2020 | Appointment of Elizabeth Jane Franziska Bate as a director on 1 July 2020 (2 pages) |
6 July 2020 | Appointment of Mrs Rachel Lloyd as a director on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Philip Reginald Long as a director on 30 June 2020 (1 page) |
23 January 2020 | Appointment of Anita Phyllis Taylor as a director on 17 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Gregory Thomas Colgan Colgan as a director on 31 December 2019 (2 pages) |
10 January 2020 | Termination of appointment of Stewart Macleod Murdoch as a director on 31 January 2019 (1 page) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Appointment of Professor Peter Nicholas Hugh Beech as a director on 9 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Andrew Atherton as a director on 8 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Peter Nicholas Hugh Beech as a director on 8 November 2019 (1 page) |
14 October 2019 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
20 September 2019 | Termination of appointment of Lesley Mary Samuel Knox as a director on 1 September 2019 (1 page) |
20 September 2019 | Termination of appointment of David Ian Hunter as a director on 1 September 2019 (1 page) |
16 July 2019 | Termination of appointment of Graeme Logan as a director on 15 July 2019 (1 page) |
6 February 2019 | Appointment of Professor Andrew Atherton as a director on 1 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Peter Nicholas Hugh Beech as a director on 31 December 2018 (1 page) |
5 February 2019 | Appointment of Professor Peter Nicholas Hugh Beech as a director on 1 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Charles Peter Downes as a director on 31 December 2018 (1 page) |
18 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Timothy Iain Reeve as a director on 6 November 2018 (2 pages) |
16 January 2019 | Appointment of Mr Tristram Julian William Hunt as a director on 6 November 2018 (2 pages) |
15 January 2019 | Termination of appointment of Tristram Julian William Hunt as a director on 5 November 2018 (1 page) |
15 January 2019 | Termination of appointment of Timothy Iain Reeve as a director on 5 November 2018 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (29 pages) |
4 December 2018 | Appointment of Mr Timothy Edward Douglas Allan as a director on 6 November 2018 (2 pages) |
31 October 2018 | Registration of charge SC3705980002, created on 16 October 2018 (14 pages) |
31 October 2018 | Satisfaction of charge SC3705980001 in full (1 page) |
25 October 2018 | Registration of charge SC3705980001, created on 25 October 2018 (14 pages) |
12 July 2018 | Termination of appointment of Peter Noad as a director on 19 April 2018 (1 page) |
12 July 2018 | Termination of appointment of Michael Mchugh as a director on 19 April 2018 (1 page) |
2 February 2018 | Appointment of Abigail Pogson as a director on 1 June 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
10 November 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
29 August 2017 | Appointment of Mr Timothy Iain Reeve as a director on 21 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Timothy Iain Reeve as a director on 21 August 2017 (2 pages) |
28 August 2017 | Termination of appointment of David Jonathan Bickle as a director on 27 March 2017 (1 page) |
28 August 2017 | Termination of appointment of David Jonathan Bickle as a director on 27 March 2017 (1 page) |
16 May 2017 | Termination of appointment of Robert Duncan as a director on 3 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Robert Duncan as a director on 3 May 2017 (1 page) |
29 March 2017 | Appointment of Mr Tristram Julian William Hunt as a director on 23 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Tristram Julian William Hunt as a director on 23 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Timothy Iain Reeve as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Timothy Iain Reeve as a director on 27 March 2017 (1 page) |
16 February 2017 | Appointment of Professor Peter Nicholas Hugh Beech as a director on 1 January 2017 (2 pages) |
16 February 2017 | Appointment of Professor Peter Nicholas Hugh Beech as a director on 1 January 2017 (2 pages) |
16 February 2017 | Termination of appointment of Graham Hamilton Mckee as a director on 31 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Graham Hamilton Mckee as a director on 31 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
29 November 2016 | Appointment of Mr David Jonathan Bickle as a director on 25 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of David Jonathan Bickle as a director on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Martin Roth as a director on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Martin Roth as a director on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of David Jonathan Bickle as a director on 31 October 2016 (1 page) |
29 November 2016 | Appointment of Mr David Jonathan Bickle as a director on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Timothy Iain Reeve as a director on 25 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Timothy Iain Reeve as a director on 25 November 2016 (2 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
27 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
15 August 2016 | Memorandum and Articles of Association (28 pages) |
15 August 2016 | Memorandum and Articles of Association (28 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
3 August 2016 | Director's details changed for Mr Graeme Logan on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Graeme Logan on 3 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Graeme Logan as a director on 15 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Graeme Logan as a director on 15 July 2016 (2 pages) |
10 June 2016 | Appointment of Mr Robert Duncan as a director on 1 April 2016 (2 pages) |
10 June 2016 | Appointment of Mr Robert Duncan as a director on 1 April 2016 (2 pages) |
3 June 2016 | Termination of appointment of Elizabeth Dorothy Mckillop as a director on 31 March 2016 (1 page) |
3 June 2016 | Termination of appointment of Elizabeth Dorothy Mckillop as a director on 31 March 2016 (1 page) |
22 April 2016 | Memorandum and Articles of Association (28 pages) |
22 April 2016 | Memorandum and Articles of Association (28 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
14 April 2016 | Appointment of Mr David Jonathan Bickle as a director on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr David Jonathan Bickle as a director on 31 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Stewart Macleod Murdoch as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Michael Peter Galloway as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Michael Peter Galloway as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Stewart Macleod Murdoch as a director on 1 April 2016 (2 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2015 (38 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2015 (38 pages) |
12 February 2016 | Termination of appointment of Nigel Anthony Seaton as a director on 7 December 2015 (1 page) |
12 February 2016 | Termination of appointment of Nigel Anthony Seaton as a director on 7 December 2015 (1 page) |
12 February 2016 | Termination of appointment of Ian David Simpson as a director on 7 December 2015 (1 page) |
12 February 2016 | Termination of appointment of Ian David Simpson as a director on 7 December 2015 (1 page) |
12 January 2016 | Annual return made up to 30 December 2015 no member list
|
12 January 2016 | Annual return made up to 30 December 2015 no member list
|
8 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 May 2015 | Appointment of Mrs Elizabeth Dorothy Mckillop as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Elizabeth Dorothy Mckillop as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Elizabeth Dorothy Mckillop as a director on 6 May 2015 (2 pages) |
28 April 2015 | Termination of appointment of Moira Elizabeth Gemmill as a director on 9 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Moira Elizabeth Gemmill as a director on 9 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Moira Elizabeth Gemmill as a director on 9 April 2015 (1 page) |
17 March 2015 | Appointment of Mr Martin Roth as a director on 30 January 2015 (2 pages) |
17 March 2015 | Appointment of Mr Martin Roth as a director on 30 January 2015 (2 pages) |
6 March 2015 | Appointment of Moira Elizabeth Gemmill as a director on 9 February 2015 (3 pages) |
6 March 2015 | Appointment of Moira Elizabeth Gemmill as a director on 9 February 2015 (3 pages) |
6 March 2015 | Appointment of Moira Elizabeth Gemmill as a director on 9 February 2015 (3 pages) |
30 January 2015 | Termination of appointment of Moira Elizabeth Gemmill as a director on 29 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Moira Elizabeth Gemmill as a director on 29 January 2015 (1 page) |
15 January 2015 | Annual return made up to 30 December 2014 no member list (15 pages) |
15 January 2015 | Annual return made up to 30 December 2014 no member list (15 pages) |
11 December 2014 | Appointment of Mr David Ian Hunter as a director on 20 November 2014 (3 pages) |
11 December 2014 | Appointment of Mr David Ian Hunter as a director on 20 November 2014 (3 pages) |
9 December 2014 | Appointment of Mr David Martin as a director on 1 December 2014 (3 pages) |
9 December 2014 | Appointment of Mr Michael Peter Galloway as a director on 1 December 2014 (3 pages) |
9 December 2014 | Appointment of Mr David Martin as a director on 1 December 2014 (3 pages) |
9 December 2014 | Appointment of Mr Michael Peter Galloway as a director on 1 December 2014 (3 pages) |
9 December 2014 | Appointment of Mr David Martin as a director on 1 December 2014 (3 pages) |
9 December 2014 | Appointment of Mr Michael Peter Galloway as a director on 1 December 2014 (3 pages) |
3 December 2014 | Termination of appointment of David Keay Dorward as a director on 30 November 2014 (1 page) |
3 December 2014 | Termination of appointment of David Keay Dorward as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Michael Peter Galloway as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Michael Peter Galloway as a director on 30 November 2014 (1 page) |
4 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
15 January 2014 | Annual return made up to 30 December 2013 no member list (14 pages) |
15 January 2014 | Annual return made up to 30 December 2013 no member list (14 pages) |
8 November 2013 | Termination of appointment of Joanna Prosser as a director (1 page) |
8 November 2013 | Termination of appointment of Joanna Prosser as a director (1 page) |
2 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
1 July 2013 | Appointment of Mr Ian David Simpson as a director (2 pages) |
1 July 2013 | Appointment of Mr Ian David Simpson as a director (2 pages) |
24 May 2013 | Appointment of Mr Peter Noad as a director (2 pages) |
24 May 2013 | Appointment of Mr Peter Noad as a director (2 pages) |
16 May 2013 | Director's details changed for Philip Long on 3 June 2012 (2 pages) |
16 May 2013 | Director's details changed for Philip Long on 3 June 2012 (2 pages) |
16 May 2013 | Director's details changed for Philip Long on 3 June 2012 (2 pages) |
2 May 2013 | Appointment of Mr Michael Mchugh as a director (2 pages) |
2 May 2013 | Appointment of Mr Michael Mchugh as a director (2 pages) |
29 April 2013 | Termination of appointment of Edmund Brogan as a director (1 page) |
29 April 2013 | Termination of appointment of Stuart Wilson as a director (1 page) |
29 April 2013 | Termination of appointment of Edmund Brogan as a director (1 page) |
29 April 2013 | Termination of appointment of Stuart Wilson as a director (1 page) |
5 February 2013 | Termination of appointment of Paul Durrant as a director (1 page) |
5 February 2013 | Termination of appointment of Paul Durrant as a director (1 page) |
5 February 2013 | Appointment of Professor Nigel Anthony Seaton as a director (2 pages) |
5 February 2013 | Appointment of Professor Nigel Anthony Seaton as a director (2 pages) |
5 February 2013 | Termination of appointment of Nicholas Terry as a director (1 page) |
5 February 2013 | Termination of appointment of Nicholas Terry as a director (1 page) |
16 January 2013 | Annual return made up to 30 December 2012 no member list (14 pages) |
16 January 2013 | Annual return made up to 30 December 2012 no member list (14 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
30 July 2012 | Appointment of Stuart James Wilson as a director (3 pages) |
30 July 2012 | Appointment of Stuart James Wilson as a director (3 pages) |
6 June 2012 | Amended full accounts made up to 31 March 2011 (14 pages) |
6 June 2012 | Amended full accounts made up to 31 March 2011 (14 pages) |
29 March 2012 | Appointment of Ms Joanna Prosser as a director (3 pages) |
29 March 2012 | Appointment of Ms Joanna Prosser as a director (3 pages) |
6 January 2012 | Annual return made up to 30 December 2011 no member list (12 pages) |
6 January 2012 | Annual return made up to 30 December 2011 no member list (12 pages) |
4 January 2012 | Appointment of Mr Michael Peter Galloway as a director (3 pages) |
4 January 2012 | Appointment of Mr Michael Peter Galloway as a director (3 pages) |
22 December 2011 | Appointment of Mr Graham Hamilton Mckee as a director (3 pages) |
22 December 2011 | Appointment of Mr Graham Hamilton Mckee as a director (3 pages) |
12 December 2011 | Appointment of Paul Nicholas Durrant as a director (3 pages) |
12 December 2011 | Appointment of Paul Nicholas Durrant as a director (3 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Appointment of Philip Long as a director (3 pages) |
14 October 2011 | Appointment of Philip Long as a director (3 pages) |
18 July 2011 | Appointment of Moira Elizabeth Gemmill as a director (2 pages) |
18 July 2011 | Appointment of Moira Elizabeth Gemmill as a director (2 pages) |
7 July 2011 | Termination of appointment of Mark Jones as a director (1 page) |
7 July 2011 | Termination of appointment of Mark Jones as a director (1 page) |
21 June 2011 | Appointment of Mr Edmund Neil Brogan as a director (3 pages) |
21 June 2011 | Appointment of Mr Edmund Neil Brogan as a director (3 pages) |
18 May 2011 | Termination of appointment of Jill Farrell as a director (1 page) |
18 May 2011 | Termination of appointment of Jill Farrell as a director (1 page) |
8 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
8 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
18 February 2011 | Appointment of David Howard Eric Thomson as a director (3 pages) |
18 February 2011 | Appointment of David Howard Eric Thomson as a director (3 pages) |
17 February 2011 | Annual return made up to 30 December 2010 no member list (8 pages) |
17 February 2011 | Annual return made up to 30 December 2010 no member list (8 pages) |
5 July 2010 | Registered office address changed from C/O David Dorward 21 City Square Dundee DD1 3BY on 5 July 2010 (2 pages) |
5 July 2010 | Appointment of Thorntons Law Llp as a secretary (3 pages) |
5 July 2010 | Appointment of Thorntons Law Llp as a secretary (3 pages) |
5 July 2010 | Registered office address changed from C/O David Dorward 21 City Square Dundee DD1 3BY on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from C/O David Dorward 21 City Square Dundee DD1 3BY on 5 July 2010 (2 pages) |
10 May 2010 | Registered office address changed from 21 City Square Dundee Angus DD1 3BY on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 21 City Square Dundee Angus DD1 3BY on 10 May 2010 (2 pages) |
29 April 2010 | Appointment of Lesley Mary Samuel Knox as a director (3 pages) |
29 April 2010 | Appointment of Lesley Mary Samuel Knox as a director (3 pages) |
30 December 2009 | Incorporation
|
30 December 2009 | Incorporation
|
30 December 2009 | Incorporation
|