Company NameDundee Independent Advocacy Support
Company StatusActive
Company NumberSC419193
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameDr Mo Yan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed27 September 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressSuite E, Software Centre Gemini Crescent
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMr Robert John Respinger
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressSuite E, Software Centre Gemini Crescent
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMrs Kathleen Guild Hunter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4/6 Staffa Place Staffa Place
Dundee
DD2 3SX
Scotland
Director NameMr Ron Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired/Teaching Fellow
Country of ResidenceScotland
Correspondence AddressSuite E, Software Centre Gemini Crescent
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMs Vanessa Constant Laforce
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleStudent
Country of ResidenceScotland
Correspondence Address4/6 - (The Circle) Staffa Place
Dundee
DD2 3SX
Scotland
Director NameMs Faith McDonald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed20 August 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleHR Advisor
Country of ResidenceScotland
Correspondence AddressSuite E, Software Centre Gemini Crescent
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameThomas Andrew Garnett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameMrs Michelle Louise Porter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameDavid George Hughes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleHealth Walk Coordinator
Country of ResidenceScotland
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameAdrian James Foot
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameMandy Christie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameRoy McGivney
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameWilliam Graeme Wallace
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameCarole Maud Campbell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Secretary NameWilliam Graeme Wallace
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2/2, 59 Brook Street
Broughty Ferry
Dundee
DD5 1DN
Scotland
Director NameMr Kevin Toshney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2016)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameMrs Susan Mary Ross
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 April 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite E, Software Centre Gemini Crescent
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMr William Harkins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Secretary NameMs Shona Laidlaw
StatusResigned
Appointed31 March 2016(4 years after company formation)
Appointment Duration1 year (resigned 13 April 2017)
RoleCompany Director
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameMr Brian Richard Rapley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2022)
RoleOccupation Services Coordinator
Country of ResidenceScotland
Correspondence AddressSuite E, Software Centre Gemini Crescent
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMr Allan Ninian Cameron
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2018)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address6a Meadow Mill West Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameMrs Jennifer Anne Cameron
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2018)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address6a West Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameMs Juliette Hill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 March 2018)
RoleClass Representative Trainer
Country of ResidenceScotland
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland
Director NameMr Richard Essex Patrick Messitt
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Meadow Mill West
Hendersons Wynd
Dundee
DD1 5BY
Scotland

Contact

Websitewww.diasdundee.org
Telephone01382 205515
Telephone regionDundee

Location

Registered AddressSuite E, Software Centre Gemini Crescent
Dundee Technology Park
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2014
Turnover£251,490
Net Worth£81,948
Cash£88,330
Current Liabilities£14,705

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (26 pages)
10 September 2020Termination of appointment of Richard Essex Patrick Messitt as a director on 22 May 2019 (1 page)
2 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
13 August 2019Director's details changed for Ms Vanessa Constant Laforce on 13 August 2019 (2 pages)
16 July 2019Appointment of Ms Vanessa Constant Laforce as a director on 27 June 2019 (2 pages)
16 July 2019Appointment of Mr Ron Smith as a director on 27 June 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Jennifer Anne Cameron as a director on 10 October 2018 (1 page)
18 March 2019Termination of appointment of Allan Ninian Cameron as a director on 10 October 2018 (1 page)
16 November 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
6 November 2018Director's details changed for Mrs Kathleen Guild Hunter on 6 November 2018 (2 pages)
5 November 2018Registered 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 2018Termination of appointment of Juliette Hill as a director on 9 March 2018 (1 page)
28 August 2018Appointment of Mrs Kathleen Guild Hunter as a director on 23 August 2018 (2 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
8 February 2018Director's details changed for Mrs Jennifer Anne Cameron on 8 February 2018 (2 pages)
8 February 2018Director's details changed for Mr Richard Essex Patrick Messitt on 8 February 2018 (2 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
29 August 2017Appointment of Ms Juliette Hill as a director on 24 August 2017 (2 pages)
29 August 2017Appointment of Ms Juliette Hill as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Richard Messitt as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr Richard Messitt as a director on 24 August 2017 (2 pages)
22 May 2017Director's details changed for Mrs Jennifer Anne Cameron on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Dr Mo Yan on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Dr Mo Yan on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Allan Ninian Cameron on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Allan Ninian Cameron on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Jennifer Anne Cameron on 22 May 2017 (2 pages)
2 May 2017Termination of appointment of Kevin Toshney as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Kevin Toshney as a director on 1 May 2017 (1 page)
19 April 2017Termination of appointment of Shona Laidlaw as a secretary on 13 April 2017 (1 page)
19 April 2017Termination of appointment of Shona Laidlaw as a secretary on 13 April 2017 (1 page)
30 March 2017Appointment of Mr Brian Richard Rapley as a director on 1 February 2017 (2 pages)
30 March 2017Director's details changed for Mr Robert John Respinger on 30 March 2017 (2 pages)
30 March 2017Appointment of Mr Brian Richard Rapley as a director on 1 February 2017 (2 pages)
30 March 2017Director's details changed for Mr Robert John Respinger on 30 March 2017 (2 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
3 March 2017Appointment of Mr Allan Ninian Cameron as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mrs Jennifer Anne Cameron as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Allan Ninian Cameron as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Michelle Louise Porter as a director on 31 January 2017 (1 page)
3 March 2017Termination of appointment of William Harkins as a director on 12 February 2017 (1 page)
3 March 2017Appointment of Mrs Jennifer Anne Cameron as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Michelle Louise Porter as a director on 31 January 2017 (1 page)
3 March 2017Termination of appointment of William Harkins as a director on 12 February 2017 (1 page)
26 January 2017Termination of appointment of Adrian James Foot as a director on 16 January 2017 (1 page)
26 January 2017Appointment of Mr Robert John Respinger as a director on 16 January 2017 (2 pages)
26 January 2017Appointment of Mr Kevin Toshney as a director on 16 January 2017 (2 pages)
26 January 2017Termination of appointment of Adrian James Foot as a director on 16 January 2017 (1 page)
26 January 2017Appointment of Mr Robert John Respinger as a director on 16 January 2017 (2 pages)
26 January 2017Appointment of Mr Kevin Toshney as a director on 16 January 2017 (2 pages)
20 December 2016Termination of appointment of Kevin Toshney as a director on 14 December 2016 (1 page)
20 December 2016Termination of appointment of Kevin Toshney as a director on 14 December 2016 (1 page)
5 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
28 September 2016Appointment of Dr Mo Yan as a director on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of Mandy Christie as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Mandy Christie as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of David George Hughes as a director on 22 September 2016 (1 page)
28 September 2016Appointment of Dr Mo Yan as a director on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of David George Hughes as a director on 22 September 2016 (1 page)
20 May 2016Termination of appointment of Roy Mcgivney as a director on 2 May 2016 (1 page)
20 May 2016Termination of appointment of Roy Mcgivney as a director on 2 May 2016 (1 page)
1 April 2016Appointment of Ms Shona Laidlaw as a secretary on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of William Graeme Wallace as a secretary on 31 March 2016 (1 page)
1 April 2016Appointment of Ms Shona Laidlaw as a secretary on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of William Graeme Wallace as a secretary on 31 March 2016 (1 page)
26 March 2016Annual return made up to 12 March 2016 no member list (6 pages)
26 March 2016Annual return made up to 12 March 2016 no member list (6 pages)
12 December 2015Termination of appointment of William Graeme Wallace as a director on 23 September 2015 (1 page)
12 December 2015Appointment of Mr William Harkins as a director on 26 October 2015 (2 pages)
12 December 2015Appointment of Ms Susan Mary Ross as a director on 23 September 2015 (2 pages)
12 December 2015Termination of appointment of William Graeme Wallace as a director on 23 September 2015 (1 page)
12 December 2015Appointment of Mr William Harkins as a director on 26 October 2015 (2 pages)
12 December 2015Appointment of Ms Susan Mary Ross as a director on 23 September 2015 (2 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
28 August 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
8 April 2015Annual return made up to 12 March 2015 no member list (5 pages)
8 April 2015Annual return made up to 12 March 2015 no member list (5 pages)
6 December 2014Termination of appointment of Thomas Andrew Garnett as a director on 19 November 2014 (1 page)
6 December 2014Termination of appointment of Thomas Andrew Garnett as a director on 19 November 2014 (1 page)
4 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
30 April 2014Annual return made up to 12 March 2014 no member list (6 pages)
30 April 2014Termination of appointment of Carole Campbell as a director (1 page)
30 April 2014Annual return made up to 12 March 2014 no member list (6 pages)
30 April 2014Termination of appointment of Carole Campbell as a director (1 page)
10 February 2014Appointment of Mr Kevin Toshney as a director (2 pages)
10 February 2014Appointment of Mr Kevin Toshney as a director (2 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
8 April 2013Annual return made up to 12 March 2013 no member list (6 pages)
8 April 2013Annual return made up to 12 March 2013 no member list (6 pages)
12 March 2012Incorporation (42 pages)
12 March 2012Incorporation (42 pages)