Dundee
DD1 4BJ
Scotland
Director Name | Dr John Bernard March |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Closed |
Appointed | 07 March 2022(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 26 July 2022) |
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 | Closed |
Appointed | 12 October 2012(1 day after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 July 2022) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Dr Barbara Ann Spruce |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Doctor Of Medicine And Scientist |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Dr Graham Thomas Bell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 September 2020) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Dr Howard John Marriage |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmerino House Bottomcraig Newport-On-Tay Fife DD6 8RN Scotland |
Director Name | Mrs Alison Mary McKenna |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2022) |
Role | Retired Medical Practitioner |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Austen Edwin Spruce |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2022) |
Role | University Senior Lecturer |
Country of Residence | England |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Dr John Bernard March |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 13 January 2022(9 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
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 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
30 November 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
---|---|
9 October 2020 | Appointment of Mr Austen Edwin Spruce as a director on 22 September 2020 (2 pages) |
9 October 2020 | Appointment of Mrs Alison Mary Mckenna as a director on 22 September 2020 (2 pages) |
6 October 2020 | Termination of appointment of Howard John Marriage as a director on 15 September 2020 (1 page) |
6 October 2020 | Termination of appointment of Graham Thomas Bell as a director on 15 September 2020 (1 page) |
27 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 March 2018 | Notification of Dr Austen Edwin Spruce, Dr Alison Mary Mckenna and Thorntons Trustees Limited as Trustees of the Barbara Spruce Discretionary Trust 2013 as a person with significant control on 6 April 2016 (2 pages) |
26 January 2018 | Withdrawal of a person with significant control statement on 26 January 2018 (2 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
23 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 May 2016 | Director's details changed for Dr Graham Thomas Bell on 2 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Dr Graham Thomas Bell on 2 May 2016 (2 pages) |
11 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 June 2014 | Appointment of Thorntons Law Llp as a secretary (2 pages) |
2 June 2014 | Appointment of Thorntons Law Llp as a secretary (2 pages) |
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 May 2013 | Appointment of Mr Graham Thomas Bell as a director (2 pages) |
29 May 2013 | Termination of appointment of Barbara Spruce as a director (1 page) |
29 May 2013 | Appointment of Dr Howard John Marriage as a director (2 pages) |
29 May 2013 | Appointment of Mr Graham Thomas Bell as a director (2 pages) |
29 May 2013 | Appointment of Dr Howard John Marriage as a director (2 pages) |
29 May 2013 | Termination of appointment of Barbara Spruce as a director (1 page) |
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|