Dundonald Street
Dundee
Angus
DD3 7PY
Scotland
Director Name | Susan Mansfield |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
Director Name | Eric Peebles |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
Director Name | Mrs Sheena Gibson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
Director Name | Mrs Santosh Chima |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Diversity & Inclusion Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
Director Name | Tasmeem Mehmood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Careers Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
Director Name | Gwendoline Grace Ginette Telford |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
Secretary Name | Angela Foreman |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
Director Name | Ms Lorna Ann Edwards |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2012) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
Director Name | Mr Iain Lawrence Waghorn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
Director Name | Ms Lorraine Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2013) |
Role | Freelance Proofreader |
Country of Residence | Scotland |
Correspondence Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
Director Name | Mr Jonathan Desmomd Wilkin |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 April 2013) |
Role | Senior Food Technologist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
Website | diwc.co.uk |
---|---|
Telephone | 01382 462058 |
Telephone region | Dundee |
Registered Address | Unit 9 Manhattan Business Park Dundonald Street Dundee Angus DD3 7PY Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2012 |
---|---|
Net Worth | £91,030 |
Cash | £128,960 |
Current Liabilities | £58,695 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 26 May 2017 (overdue) |
---|
24 July 2013 | Resolutions
|
---|---|
24 July 2013 | Resolutions
|
20 June 2013 | Termination of appointment of Iain Waghorn as a director (1 page) |
20 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Termination of appointment of Iain Waghorn as a director (1 page) |
12 June 2013 | Termination of appointment of Lorraine Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Lorraine Smith as a director (1 page) |
10 June 2013 | Termination of appointment of Jonathan Wilkin as a director (1 page) |
10 June 2013 | Termination of appointment of Iain Waghorn as a director (1 page) |
10 June 2013 | Termination of appointment of Iain Waghorn as a director (1 page) |
10 June 2013 | Termination of appointment of Jonathan Wilkin as a director (1 page) |
10 June 2013 | Termination of appointment of Iain Waghorn as a director (1 page) |
10 June 2013 | Termination of appointment of Iain Waghorn as a director (1 page) |
2 April 2013 | Appointment of Mrs Santosh Chima as a director (2 pages) |
2 April 2013 | Appointment of Mrs Santosh Chima as a director (2 pages) |
30 August 2012 | Appointment of Mr Jonathan Desmomd Wilkin as a director (2 pages) |
30 August 2012 | Appointment of Mr Jonathan Desmomd Wilkin as a director (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Appointment of Mrs Sheena Gibson as a director (2 pages) |
9 May 2012 | Appointment of Mrs Sheena Gibson as a director (2 pages) |
24 February 2012 | Appointment of Lorraine Smith as a director (2 pages) |
24 February 2012 | Termination of appointment of Angela Foreman as a secretary (1 page) |
24 February 2012 | Secretary's details changed for Angela Foreman on 24 February 2012 (1 page) |
24 February 2012 | Termination of appointment of Angela Foreman as a secretary (1 page) |
24 February 2012 | Appointment of Lorraine Smith as a director (2 pages) |
24 February 2012 | Secretary's details changed for Angela Foreman on 24 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Lorna Edwards as a director (1 page) |
16 February 2012 | Termination of appointment of Gwendoline Telford as a director (1 page) |
16 February 2012 | Termination of appointment of Lorna Edwards as a director (1 page) |
16 February 2012 | Termination of appointment of Gwendoline Telford as a director (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Appointment of Ms Lorna Ann Edwards as a director (2 pages) |
16 May 2011 | Appointment of Mr Iain Lawrence Waghorn as a director (2 pages) |
16 May 2011 | Appointment of Mr Iain Lawrence Waghorn as a director (2 pages) |
16 May 2011 | Appointment of Ms Lorna Ann Edwards as a director (2 pages) |
7 April 2011 | Termination of appointment of Tasmeem Mehmood as a director (1 page) |
7 April 2011 | Termination of appointment of Tasmeem Mehmood as a director (1 page) |
9 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
9 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
12 May 2010 | Incorporation (39 pages) |
12 May 2010 | Incorporation (39 pages) |