Company NameDesign Dundee Limited
Company StatusActive
Company NumberSC370598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 December 2009(14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr David Howard Eric Thomson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2011(1 year after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House, 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAbigail Pogson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director, North Music Trust
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Timothy Edward Douglas Allan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Tristram Julian William Hunt
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleDirector, Victoria And Albert Museum
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Timothy Iain Reeve
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleDeputy Director And Chief Operations Officer
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameProf Peter Nicholas Hugh Beech
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleAcademic
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Rachel Lloyd
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleResearch Consultant
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Paul Brewer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Elizabeth Jane Franziska Bate
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleArts Centre Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMs Leonie Sarah Bell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Gregory Thomas Colgan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleExecutive Director, Corporate Services Dcc
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameProf Iain Miles Macgregor Gillespie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RolePrincipal & Vice-Chancellor, University Of Dundee
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameProf Anita Phyllis Taylor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleDean Of Duncan Of Jordanstone College Art & Design
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameElaine Ann Zwirlein
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(11 years, 2 months after company formation)
Appointment Duration3 years
RoleExecutive Director Neighbourhood Services
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr James Hanlon
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameProf Liz Bacon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RolePrincipal And Vice-Chancellor, Abertay University
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Gordon Alexander Weir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Kieran William John Long
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleMuseum Director
Country of ResidenceSweden
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameZandra Yeaman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCurator
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAdele Patrick
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleLibrary / Museum Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Michael James Soutar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Christopher Stark
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Of Public Body
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameProf Lisanne Gibson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(14 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days
RoleVice-Principal (Research)
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed16 June 2010(5 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD4 1BJ
Scotland
Director NameProf Sir Charles Peter Downes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleUniversity Principal
Country of ResidenceScotland
Correspondence AddressUniversity Tower Perth Road
Dundee
Tayside
DD1 4HN
Scotland
Director NameMark Ellis Powell Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria And Albert Museum Cromwell Road
London
SW7 2RL
Director NameMr David Keay Dorward
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleLocal Government Chief Executi
Country of ResidenceScotland
Correspondence Address21 City Square
Dundee
Angus
DD1 3BY
Scotland
Director NameMs Jill Mary Farrell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleEccnomic Development
Country of ResidenceScotland
Correspondence AddressEnterprise House 3 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2019)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 City Square
Dundee
Angus
DD1 3BY
Scotland
Director NameMr Edmund Neil Brogan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2013)
RoleDirector Of Tourism And Tayside
Country of ResidenceScotland
Correspondence Address1 Enterprise House
3 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Philip Reginald Long
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NamePaul Nicholas Durrant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Michael Peter Galloway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundee House 50 North Lindsay Street
Dundee
Angus
DD1 1QE
Scotland
Director NameMr David Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 St Vincent Street
Glasgow
Lanarkshire
G2 5QD
Scotland
Director NameMoira Elizabeth Gemmill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(5 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Collection Trust York House
St James's Palace
London
SW1A 1BQ
Director NameMr Robert Duncan
Date of BirthJune 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2017)
RoleLord Provost City Of Dundee
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Graeme Logan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr David Jonathan Bickle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 27 March 2017)
RoleDirector Of Design, Exhibitions And Futureplan
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameProf Peter Nicholas Hugh Beech
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(7 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2018)
RoleAcademic
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Tristram Julian William Hunt
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 2018)
RoleDirector, Victoria And Albert Museum
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameProf Andrew Atherton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(9 years after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2019)
RolePrincipal & Vice-Chancellor University Of Dundee
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Gregory Thomas Colgan Colgan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 2020)
RoleExecutive Director Corporate Services, Dcc
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitevandadundee.org
Email address[email protected]
Telephone01382 305557
Telephone regionDundee

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£982,898
Net Worth£448,468
Cash£393,817
Current Liabilities£111,716

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

16 October 2018Delivered on: 31 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 25 October 2018
Satisfied on: 31 October 2018
Persons entitled: Svenska Handelsbanken

Classification: A registered charge
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
22 December 2023Group of companies' accounts made up to 31 March 2023 (48 pages)
30 January 2023Appointment of Zandra Yeaman as a director on 29 November 2022 (2 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
15 December 2022Appointment of Mr Christopher Stark as a director on 29 November 2022 (2 pages)
15 December 2022Appointment of Mr James Hanlon as a director on 29 November 2022 (2 pages)
15 December 2022Appointment of Professor Liz Bacon as a director on 29 November 2022 (2 pages)
15 December 2022Appointment of Adele Patrick as a director on 29 November 2022 (2 pages)
14 December 2022Appointment of Mr Michael James Soutar as a director on 29 November 2022 (2 pages)
14 December 2022Appointment of Mr Gordon Alexander Weir as a director on 29 November 2022 (2 pages)
14 December 2022Appointment of Mr Kieran William John Long as a director on 29 November 2022 (2 pages)
5 December 2022Group of companies' accounts made up to 31 March 2022 (43 pages)
29 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
14 December 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
14 December 2021Director's details changed for Mr Gregory Thomas Colgan Colgan on 8 December 2020 (2 pages)
26 April 2021Termination of appointment of David Howard Eric Thomson as a director on 20 April 2021 (1 page)
1 April 2021Group of companies' accounts made up to 31 March 2020 (39 pages)
26 March 2021Appointment of Elaine Ann Zwirlein as a director on 23 March 2021 (2 pages)
18 March 2021Termination of appointment of Anita Phyllis Taylor as a director on 28 February 2021 (1 page)
18 March 2021Appointment of Anita Phyllis Taylor as a director on 1 March 2021 (2 pages)
9 March 2021Appointment of Professor Iain Miles Macgregor Gillespie as a director on 1 March 2021 (2 pages)
2 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
15 January 2021Termination of appointment of Peter Nicholas Hugh Beech as a director on 17 January 2020 (1 page)
15 December 2020Termination of appointment of David Robert Martin as a director on 8 December 2020 (1 page)
15 December 2020Termination of appointment of Gregory Thomas Colgan Colgan as a director on 8 December 2020 (1 page)
15 December 2020Appointment of Mr Gregory Thomas Colgan Colgan as a director on 8 December 2020 (2 pages)
3 December 2020Director's details changed for Ms Leonie Sarah Bell on 3 December 2020 (2 pages)
8 October 2020Appointment of Leonie Bell as a director on 1 October 2020 (2 pages)
10 July 2020Appointment of Mr Paul Brewer as a director on 1 July 2020 (2 pages)
7 July 2020Appointment of Elizabeth Jane Franziska Bate as a director on 1 July 2020 (2 pages)
6 July 2020Appointment of Mrs Rachel Lloyd as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Philip Reginald Long as a director on 30 June 2020 (1 page)
23 January 2020Appointment of Anita Phyllis Taylor as a director on 17 January 2020 (2 pages)
23 January 2020Appointment of Mr Gregory Thomas Colgan Colgan as a director on 31 December 2019 (2 pages)
10 January 2020Termination of appointment of Stewart Macleod Murdoch as a director on 31 January 2019 (1 page)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Appointment of Professor Peter Nicholas Hugh Beech as a director on 9 November 2019 (2 pages)
21 November 2019Termination of appointment of Andrew Atherton as a director on 8 November 2019 (1 page)
21 November 2019Termination of appointment of Peter Nicholas Hugh Beech as a director on 8 November 2019 (1 page)
14 October 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
20 September 2019Termination of appointment of Lesley Mary Samuel Knox as a director on 1 September 2019 (1 page)
20 September 2019Termination of appointment of David Ian Hunter as a director on 1 September 2019 (1 page)
16 July 2019Termination of appointment of Graeme Logan as a director on 15 July 2019 (1 page)
6 February 2019Appointment of Professor Andrew Atherton as a director on 1 January 2019 (2 pages)
5 February 2019Termination of appointment of Peter Nicholas Hugh Beech as a director on 31 December 2018 (1 page)
5 February 2019Appointment of Professor Peter Nicholas Hugh Beech as a director on 1 January 2019 (2 pages)
5 February 2019Termination of appointment of Charles Peter Downes as a director on 31 December 2018 (1 page)
18 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
16 January 2019Appointment of Mr Timothy Iain Reeve as a director on 6 November 2018 (2 pages)
16 January 2019Appointment of Mr Tristram Julian William Hunt as a director on 6 November 2018 (2 pages)
15 January 2019Termination of appointment of Tristram Julian William Hunt as a director on 5 November 2018 (1 page)
15 January 2019Termination of appointment of Timothy Iain Reeve as a director on 5 November 2018 (1 page)
3 January 2019Accounts for a small company made up to 31 March 2018 (29 pages)
4 December 2018Appointment of Mr Timothy Edward Douglas Allan as a director on 6 November 2018 (2 pages)
31 October 2018Registration of charge SC3705980002, created on 16 October 2018 (14 pages)
31 October 2018Satisfaction of charge SC3705980001 in full (1 page)
25 October 2018Registration of charge SC3705980001, created on 25 October 2018 (14 pages)
12 July 2018Termination of appointment of Peter Noad as a director on 19 April 2018 (1 page)
12 July 2018Termination of appointment of Michael Mchugh as a director on 19 April 2018 (1 page)
2 February 2018Appointment of Abigail Pogson as a director on 1 June 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (25 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (25 pages)
29 August 2017Appointment of Mr Timothy Iain Reeve as a director on 21 August 2017 (2 pages)
29 August 2017Appointment of Mr Timothy Iain Reeve as a director on 21 August 2017 (2 pages)
28 August 2017Termination of appointment of David Jonathan Bickle as a director on 27 March 2017 (1 page)
28 August 2017Termination of appointment of David Jonathan Bickle as a director on 27 March 2017 (1 page)
16 May 2017Termination of appointment of Robert Duncan as a director on 3 May 2017 (1 page)
16 May 2017Termination of appointment of Robert Duncan as a director on 3 May 2017 (1 page)
29 March 2017Appointment of Mr Tristram Julian William Hunt as a director on 23 March 2017 (2 pages)
29 March 2017Appointment of Mr Tristram Julian William Hunt as a director on 23 March 2017 (2 pages)
28 March 2017Termination of appointment of Timothy Iain Reeve as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Timothy Iain Reeve as a director on 27 March 2017 (1 page)
16 February 2017Appointment of Professor Peter Nicholas Hugh Beech as a director on 1 January 2017 (2 pages)
16 February 2017Appointment of Professor Peter Nicholas Hugh Beech as a director on 1 January 2017 (2 pages)
16 February 2017Termination of appointment of Graham Hamilton Mckee as a director on 31 December 2016 (1 page)
16 February 2017Termination of appointment of Graham Hamilton Mckee as a director on 31 December 2016 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
29 November 2016Appointment of Mr David Jonathan Bickle as a director on 25 November 2016 (2 pages)
29 November 2016Termination of appointment of David Jonathan Bickle as a director on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Martin Roth as a director on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Martin Roth as a director on 31 October 2016 (1 page)
29 November 2016Termination of appointment of David Jonathan Bickle as a director on 31 October 2016 (1 page)
29 November 2016Appointment of Mr David Jonathan Bickle as a director on 25 November 2016 (2 pages)
29 November 2016Appointment of Mr Timothy Iain Reeve as a director on 25 November 2016 (2 pages)
29 November 2016Appointment of Mr Timothy Iain Reeve as a director on 25 November 2016 (2 pages)
27 October 2016Full accounts made up to 31 March 2016 (24 pages)
27 October 2016Full accounts made up to 31 March 2016 (24 pages)
15 August 2016Memorandum and Articles of Association (28 pages)
15 August 2016Memorandum and Articles of Association (28 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 August 2016Director's details changed for Mr Graeme Logan on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mr Graeme Logan on 3 August 2016 (2 pages)
2 August 2016Appointment of Mr Graeme Logan as a director on 15 July 2016 (2 pages)
2 August 2016Appointment of Mr Graeme Logan as a director on 15 July 2016 (2 pages)
10 June 2016Appointment of Mr Robert Duncan as a director on 1 April 2016 (2 pages)
10 June 2016Appointment of Mr Robert Duncan as a director on 1 April 2016 (2 pages)
3 June 2016Termination of appointment of Elizabeth Dorothy Mckillop as a director on 31 March 2016 (1 page)
3 June 2016Termination of appointment of Elizabeth Dorothy Mckillop as a director on 31 March 2016 (1 page)
22 April 2016Memorandum and Articles of Association (28 pages)
22 April 2016Memorandum and Articles of Association (28 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 April 2016Appointment of Mr David Jonathan Bickle as a director on 31 March 2016 (2 pages)
14 April 2016Appointment of Mr David Jonathan Bickle as a director on 31 March 2016 (2 pages)
1 April 2016Appointment of Mr Stewart Macleod Murdoch as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Michael Peter Galloway as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Michael Peter Galloway as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Stewart Macleod Murdoch as a director on 1 April 2016 (2 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 30 December 2015 (38 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 30 December 2015 (38 pages)
12 February 2016Termination of appointment of Nigel Anthony Seaton as a director on 7 December 2015 (1 page)
12 February 2016Termination of appointment of Nigel Anthony Seaton as a director on 7 December 2015 (1 page)
12 February 2016Termination of appointment of Ian David Simpson as a director on 7 December 2015 (1 page)
12 February 2016Termination of appointment of Ian David Simpson as a director on 7 December 2015 (1 page)
12 January 2016Annual return made up to 30 December 2015 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2016
(16 pages)
12 January 2016Annual return made up to 30 December 2015 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2016
(16 pages)
8 October 2015Full accounts made up to 31 March 2015 (19 pages)
8 October 2015Full accounts made up to 31 March 2015 (19 pages)
11 May 2015Appointment of Mrs Elizabeth Dorothy Mckillop as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mrs Elizabeth Dorothy Mckillop as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mrs Elizabeth Dorothy Mckillop as a director on 6 May 2015 (2 pages)
28 April 2015Termination of appointment of Moira Elizabeth Gemmill as a director on 9 April 2015 (1 page)
28 April 2015Termination of appointment of Moira Elizabeth Gemmill as a director on 9 April 2015 (1 page)
28 April 2015Termination of appointment of Moira Elizabeth Gemmill as a director on 9 April 2015 (1 page)
17 March 2015Appointment of Mr Martin Roth as a director on 30 January 2015 (2 pages)
17 March 2015Appointment of Mr Martin Roth as a director on 30 January 2015 (2 pages)
6 March 2015Appointment of Moira Elizabeth Gemmill as a director on 9 February 2015 (3 pages)
6 March 2015Appointment of Moira Elizabeth Gemmill as a director on 9 February 2015 (3 pages)
6 March 2015Appointment of Moira Elizabeth Gemmill as a director on 9 February 2015 (3 pages)
30 January 2015Termination of appointment of Moira Elizabeth Gemmill as a director on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Moira Elizabeth Gemmill as a director on 29 January 2015 (1 page)
15 January 2015Annual return made up to 30 December 2014 no member list (15 pages)
15 January 2015Annual return made up to 30 December 2014 no member list (15 pages)
11 December 2014Appointment of Mr David Ian Hunter as a director on 20 November 2014 (3 pages)
11 December 2014Appointment of Mr David Ian Hunter as a director on 20 November 2014 (3 pages)
9 December 2014Appointment of Mr David Martin as a director on 1 December 2014 (3 pages)
9 December 2014Appointment of Mr Michael Peter Galloway as a director on 1 December 2014 (3 pages)
9 December 2014Appointment of Mr David Martin as a director on 1 December 2014 (3 pages)
9 December 2014Appointment of Mr Michael Peter Galloway as a director on 1 December 2014 (3 pages)
9 December 2014Appointment of Mr David Martin as a director on 1 December 2014 (3 pages)
9 December 2014Appointment of Mr Michael Peter Galloway as a director on 1 December 2014 (3 pages)
3 December 2014Termination of appointment of David Keay Dorward as a director on 30 November 2014 (1 page)
3 December 2014Termination of appointment of David Keay Dorward as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Michael Peter Galloway as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Michael Peter Galloway as a director on 30 November 2014 (1 page)
4 September 2014Full accounts made up to 31 March 2014 (17 pages)
4 September 2014Full accounts made up to 31 March 2014 (17 pages)
15 January 2014Annual return made up to 30 December 2013 no member list (14 pages)
15 January 2014Annual return made up to 30 December 2013 no member list (14 pages)
8 November 2013Termination of appointment of Joanna Prosser as a director (1 page)
8 November 2013Termination of appointment of Joanna Prosser as a director (1 page)
2 September 2013Full accounts made up to 31 March 2013 (17 pages)
2 September 2013Full accounts made up to 31 March 2013 (17 pages)
1 July 2013Appointment of Mr Ian David Simpson as a director (2 pages)
1 July 2013Appointment of Mr Ian David Simpson as a director (2 pages)
24 May 2013Appointment of Mr Peter Noad as a director (2 pages)
24 May 2013Appointment of Mr Peter Noad as a director (2 pages)
16 May 2013Director's details changed for Philip Long on 3 June 2012 (2 pages)
16 May 2013Director's details changed for Philip Long on 3 June 2012 (2 pages)
16 May 2013Director's details changed for Philip Long on 3 June 2012 (2 pages)
2 May 2013Appointment of Mr Michael Mchugh as a director (2 pages)
2 May 2013Appointment of Mr Michael Mchugh as a director (2 pages)
29 April 2013Termination of appointment of Edmund Brogan as a director (1 page)
29 April 2013Termination of appointment of Stuart Wilson as a director (1 page)
29 April 2013Termination of appointment of Edmund Brogan as a director (1 page)
29 April 2013Termination of appointment of Stuart Wilson as a director (1 page)
5 February 2013Termination of appointment of Paul Durrant as a director (1 page)
5 February 2013Termination of appointment of Paul Durrant as a director (1 page)
5 February 2013Appointment of Professor Nigel Anthony Seaton as a director (2 pages)
5 February 2013Appointment of Professor Nigel Anthony Seaton as a director (2 pages)
5 February 2013Termination of appointment of Nicholas Terry as a director (1 page)
5 February 2013Termination of appointment of Nicholas Terry as a director (1 page)
16 January 2013Annual return made up to 30 December 2012 no member list (14 pages)
16 January 2013Annual return made up to 30 December 2012 no member list (14 pages)
2 November 2012Full accounts made up to 31 March 2012 (16 pages)
2 November 2012Full accounts made up to 31 March 2012 (16 pages)
30 July 2012Appointment of Stuart James Wilson as a director (3 pages)
30 July 2012Appointment of Stuart James Wilson as a director (3 pages)
6 June 2012Amended full accounts made up to 31 March 2011 (14 pages)
6 June 2012Amended full accounts made up to 31 March 2011 (14 pages)
29 March 2012Appointment of Ms Joanna Prosser as a director (3 pages)
29 March 2012Appointment of Ms Joanna Prosser as a director (3 pages)
6 January 2012Annual return made up to 30 December 2011 no member list (12 pages)
6 January 2012Annual return made up to 30 December 2011 no member list (12 pages)
4 January 2012Appointment of Mr Michael Peter Galloway as a director (3 pages)
4 January 2012Appointment of Mr Michael Peter Galloway as a director (3 pages)
22 December 2011Appointment of Mr Graham Hamilton Mckee as a director (3 pages)
22 December 2011Appointment of Mr Graham Hamilton Mckee as a director (3 pages)
12 December 2011Appointment of Paul Nicholas Durrant as a director (3 pages)
12 December 2011Appointment of Paul Nicholas Durrant as a director (3 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
14 October 2011Appointment of Philip Long as a director (3 pages)
14 October 2011Appointment of Philip Long as a director (3 pages)
18 July 2011Appointment of Moira Elizabeth Gemmill as a director (2 pages)
18 July 2011Appointment of Moira Elizabeth Gemmill as a director (2 pages)
7 July 2011Termination of appointment of Mark Jones as a director (1 page)
7 July 2011Termination of appointment of Mark Jones as a director (1 page)
21 June 2011Appointment of Mr Edmund Neil Brogan as a director (3 pages)
21 June 2011Appointment of Mr Edmund Neil Brogan as a director (3 pages)
18 May 2011Termination of appointment of Jill Farrell as a director (1 page)
18 May 2011Termination of appointment of Jill Farrell as a director (1 page)
8 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
8 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
18 February 2011Appointment of David Howard Eric Thomson as a director (3 pages)
18 February 2011Appointment of David Howard Eric Thomson as a director (3 pages)
17 February 2011Annual return made up to 30 December 2010 no member list (8 pages)
17 February 2011Annual return made up to 30 December 2010 no member list (8 pages)
5 July 2010Registered office address changed from C/O David Dorward 21 City Square Dundee DD1 3BY on 5 July 2010 (2 pages)
5 July 2010Appointment of Thorntons Law Llp as a secretary (3 pages)
5 July 2010Appointment of Thorntons Law Llp as a secretary (3 pages)
5 July 2010Registered office address changed from C/O David Dorward 21 City Square Dundee DD1 3BY on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from C/O David Dorward 21 City Square Dundee DD1 3BY on 5 July 2010 (2 pages)
10 May 2010Registered office address changed from 21 City Square Dundee Angus DD1 3BY on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from 21 City Square Dundee Angus DD1 3BY on 10 May 2010 (2 pages)
29 April 2010Appointment of Lesley Mary Samuel Knox as a director (3 pages)
29 April 2010Appointment of Lesley Mary Samuel Knox as a director (3 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)