Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director Name | Mr Robert John Respinger |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Suite E, Software Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Mrs Kathleen Guild Hunter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4/6 Staffa Place Staffa Place Dundee DD2 3SX Scotland |
Director Name | Mr Ron Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired/Teaching Fellow |
Country of Residence | Scotland |
Correspondence Address | Suite E, Software Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Ms Vanessa Constant Laforce |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 4/6 - (The Circle) Staffa Place Dundee DD2 3SX Scotland |
Director Name | Ms Faith McDonald |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 August 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | HR Advisor |
Country of Residence | Scotland |
Correspondence Address | Suite E, Software Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Thomas Andrew Garnett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | Mrs Michelle Louise Porter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | David George Hughes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Health Walk Coordinator |
Country of Residence | Scotland |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | Adrian James Foot |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | Mandy Christie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | Roy McGivney |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | William Graeme Wallace |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | Carole Maud Campbell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Secretary Name | William Graeme Wallace |
---|---|
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2/2, 59 Brook Street Broughty Ferry Dundee DD5 1DN Scotland |
Director Name | Mr Kevin Toshney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2016) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | Mrs Susan Mary Ross |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 April 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite E, Software Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Mr William Harkins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Secretary Name | Ms Shona Laidlaw |
---|---|
Status | Resigned |
Appointed | 31 March 2016(4 years after company formation) |
Appointment Duration | 1 year (resigned 13 April 2017) |
Role | Company Director |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | Mr Brian Richard Rapley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2022) |
Role | Occupation Services Coordinator |
Country of Residence | Scotland |
Correspondence Address | Suite E, Software Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland |
Director Name | Mr Allan Ninian Cameron |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2018) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | Mrs Jennifer Anne Cameron |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2018) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 6a West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | Ms Juliette Hill |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 March 2018) |
Role | Class Representative Trainer |
Country of Residence | Scotland |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Director Name | Mr Richard Essex Patrick Messitt |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY Scotland |
Website | www.diasdundee.org |
---|---|
Telephone | 01382 205515 |
Telephone region | Dundee |
Registered Address | Suite E, Software Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Year | 2014 |
---|---|
Turnover | £251,490 |
Net Worth | £81,948 |
Cash | £88,330 |
Current Liabilities | £14,705 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
---|---|
10 September 2020 | Termination of appointment of Richard Essex Patrick Messitt as a director on 22 May 2019 (1 page) |
2 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
13 August 2019 | Director's details changed for Ms Vanessa Constant Laforce on 13 August 2019 (2 pages) |
16 July 2019 | Appointment of Ms Vanessa Constant Laforce as a director on 27 June 2019 (2 pages) |
16 July 2019 | Appointment of Mr Ron Smith as a director on 27 June 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Jennifer Anne Cameron as a director on 10 October 2018 (1 page) |
18 March 2019 | Termination of appointment of Allan Ninian Cameron as a director on 10 October 2018 (1 page) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
6 November 2018 | Director's details changed for Mrs Kathleen Guild Hunter on 6 November 2018 (2 pages) |
5 November 2018 | Registered office address changed from 6a Meadow Mill West Hendersons Wynd Dundee DD1 5BY to 4/6 - (The Circle) Staffa Place Dundee DD2 3SX on 5 November 2018 (2 pages) |
28 August 2018 | Termination of appointment of Juliette Hill as a director on 9 March 2018 (1 page) |
28 August 2018 | Appointment of Mrs Kathleen Guild Hunter as a director on 23 August 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mrs Jennifer Anne Cameron on 8 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mr Richard Essex Patrick Messitt on 8 February 2018 (2 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
29 August 2017 | Appointment of Ms Juliette Hill as a director on 24 August 2017 (2 pages) |
29 August 2017 | Appointment of Ms Juliette Hill as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Richard Messitt as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Richard Messitt as a director on 24 August 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Jennifer Anne Cameron on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Dr Mo Yan on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Dr Mo Yan on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Allan Ninian Cameron on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Allan Ninian Cameron on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Jennifer Anne Cameron on 22 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Kevin Toshney as a director on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Kevin Toshney as a director on 1 May 2017 (1 page) |
19 April 2017 | Termination of appointment of Shona Laidlaw as a secretary on 13 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Shona Laidlaw as a secretary on 13 April 2017 (1 page) |
30 March 2017 | Appointment of Mr Brian Richard Rapley as a director on 1 February 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Robert John Respinger on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Brian Richard Rapley as a director on 1 February 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Robert John Respinger on 30 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
3 March 2017 | Appointment of Mr Allan Ninian Cameron as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mrs Jennifer Anne Cameron as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Allan Ninian Cameron as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Michelle Louise Porter as a director on 31 January 2017 (1 page) |
3 March 2017 | Termination of appointment of William Harkins as a director on 12 February 2017 (1 page) |
3 March 2017 | Appointment of Mrs Jennifer Anne Cameron as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Michelle Louise Porter as a director on 31 January 2017 (1 page) |
3 March 2017 | Termination of appointment of William Harkins as a director on 12 February 2017 (1 page) |
26 January 2017 | Termination of appointment of Adrian James Foot as a director on 16 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Robert John Respinger as a director on 16 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Kevin Toshney as a director on 16 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Adrian James Foot as a director on 16 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Robert John Respinger as a director on 16 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Kevin Toshney as a director on 16 January 2017 (2 pages) |
20 December 2016 | Termination of appointment of Kevin Toshney as a director on 14 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Kevin Toshney as a director on 14 December 2016 (1 page) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
28 September 2016 | Appointment of Dr Mo Yan as a director on 27 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Mandy Christie as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Mandy Christie as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of David George Hughes as a director on 22 September 2016 (1 page) |
28 September 2016 | Appointment of Dr Mo Yan as a director on 27 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of David George Hughes as a director on 22 September 2016 (1 page) |
20 May 2016 | Termination of appointment of Roy Mcgivney as a director on 2 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Roy Mcgivney as a director on 2 May 2016 (1 page) |
1 April 2016 | Appointment of Ms Shona Laidlaw as a secretary on 31 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of William Graeme Wallace as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Ms Shona Laidlaw as a secretary on 31 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of William Graeme Wallace as a secretary on 31 March 2016 (1 page) |
26 March 2016 | Annual return made up to 12 March 2016 no member list (6 pages) |
26 March 2016 | Annual return made up to 12 March 2016 no member list (6 pages) |
12 December 2015 | Termination of appointment of William Graeme Wallace as a director on 23 September 2015 (1 page) |
12 December 2015 | Appointment of Mr William Harkins as a director on 26 October 2015 (2 pages) |
12 December 2015 | Appointment of Ms Susan Mary Ross as a director on 23 September 2015 (2 pages) |
12 December 2015 | Termination of appointment of William Graeme Wallace as a director on 23 September 2015 (1 page) |
12 December 2015 | Appointment of Mr William Harkins as a director on 26 October 2015 (2 pages) |
12 December 2015 | Appointment of Ms Susan Mary Ross as a director on 23 September 2015 (2 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
28 August 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
8 April 2015 | Annual return made up to 12 March 2015 no member list (5 pages) |
8 April 2015 | Annual return made up to 12 March 2015 no member list (5 pages) |
6 December 2014 | Termination of appointment of Thomas Andrew Garnett as a director on 19 November 2014 (1 page) |
6 December 2014 | Termination of appointment of Thomas Andrew Garnett as a director on 19 November 2014 (1 page) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
30 April 2014 | Annual return made up to 12 March 2014 no member list (6 pages) |
30 April 2014 | Termination of appointment of Carole Campbell as a director (1 page) |
30 April 2014 | Annual return made up to 12 March 2014 no member list (6 pages) |
30 April 2014 | Termination of appointment of Carole Campbell as a director (1 page) |
10 February 2014 | Appointment of Mr Kevin Toshney as a director (2 pages) |
10 February 2014 | Appointment of Mr Kevin Toshney as a director (2 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
8 April 2013 | Annual return made up to 12 March 2013 no member list (6 pages) |
8 April 2013 | Annual return made up to 12 March 2013 no member list (6 pages) |
12 March 2012 | Incorporation (42 pages) |
12 March 2012 | Incorporation (42 pages) |