Dundee
DD1 4BJ
Scotland
Director Name | Lindsey Elizabeth Quinn Alexander |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr David Murray Etherington |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Craig Russell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2012(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Charles Kean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Slater |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Richard Fawcus |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Senior Land Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Dr Rosalie Wilkie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Gayenah Cleo Steel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr James McIllwraith Hamilton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2012(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | tccl-lodge.org.uk |
---|
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 | 2013 |
---|---|
Turnover | £181,489 |
Net Worth | £179,600 |
Cash | £174,036 |
Current Liabilities | £540 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
---|---|
24 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
16 March 2020 | Director's details changed for Mrs Gayenah Cleo Steel on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for John Walker on 6 March 2020 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
2 July 2019 | Director's details changed for Mr David Murray Etherington on 2 July 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
27 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
21 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
21 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
1 July 2016 | Director's details changed for Mr David Murray Etherington on 1 October 2015 (2 pages) |
1 July 2016 | Director's details changed for Mr David Murray Etherington on 1 October 2015 (2 pages) |
21 March 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
21 March 2016 | Annual return made up to 7 March 2016 no member list (4 pages) |
30 November 2015 | Termination of appointment of James Mcillwraith Hamilton as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of James Mcillwraith Hamilton as a director on 30 November 2015 (1 page) |
27 July 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
27 July 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
25 June 2015 | Termination of appointment of Richard Fawcus as a director on 2 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Richard Fawcus as a director on 2 April 2015 (1 page) |
25 June 2015 | Termination of appointment of Richard Fawcus as a director on 2 April 2015 (1 page) |
2 June 2015 | Appointment of Lindsey Elizabeth Quinn Alexander as a director on 27 May 2015 (2 pages) |
2 June 2015 | Appointment of Lindsey Elizabeth Quinn Alexander as a director on 27 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr David Murray Etherington as a director on 27 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr David Murray Etherington as a director on 27 May 2015 (2 pages) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
10 October 2014 | Termination of appointment of Charles Kean as a director on 2 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Charles Kean as a director on 2 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Charles Kean as a director on 2 September 2014 (1 page) |
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
15 July 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 March 2014 | Annual return made up to 7 March 2014 no member list (5 pages) |
17 March 2014 | Annual return made up to 7 March 2014 no member list (5 pages) |
17 March 2014 | Annual return made up to 7 March 2014 no member list (5 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
22 March 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
22 March 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
22 March 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
17 September 2012 | Appointment of Mr James Mcillwraith Hamilton as a director (2 pages) |
17 September 2012 | Appointment of Mr James Mcillwraith Hamilton as a director (2 pages) |
18 June 2012 | Appointment of Mrs Gayenah Cleo Steel as a director (3 pages) |
18 June 2012 | Appointment of Mrs Gayenah Cleo Steel as a director (3 pages) |
7 March 2012 | Incorporation (38 pages) |
7 March 2012 | Incorporation (38 pages) |