Company NameThe Dundee & Angus Foundation
Company StatusActive
Company NumberSC472072
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 2014(10 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMary Agnes Duffy Finlay Crighton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameRalph MacDonald Harrison
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleRetired Public Servant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameJohn Alexander Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleCourt Judge
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMarijke Blackhall Leith
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(7 years, 1 month after company formation)
Appointment Duration3 years
RoleNature Reserve Manager
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Ernest Brian Lawrie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(9 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed04 November 2014(7 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Gavin Richard Dobson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleFarmer/Writer
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr George Benvie Robertson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2018)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Kishen Srinivasan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(7 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 24 February 2024)
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Patricia Susanna Pirie
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Chris John Martin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2021)
RoleCEO
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMs Kirsty Keay
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2022(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2023)
RoleDirector Of Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

27 March 2014Delivered on: 4 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 January 2024Appointment of Mr Ernest Brian Lawrie as a director on 8 January 2024 (2 pages)
24 April 2023Accounts for a small company made up to 31 July 2022 (16 pages)
17 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
28 April 2022Accounts for a small company made up to 31 July 2021 (18 pages)
6 April 2022Appointment of Ms Kirsty Keay as a director on 4 March 2022 (2 pages)
16 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
16 March 2022Termination of appointment of Patricia Susanna Pirie as a director on 19 December 2021 (1 page)
8 March 2022Auditor's resignation (1 page)
14 June 2021Appointment of Marijke Blackhall Leith as a director on 26 April 2021 (2 pages)
24 May 2021Termination of appointment of Chris John Martin as a director on 10 March 2021 (1 page)
19 April 2021Accounts for a small company made up to 31 July 2020 (15 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 July 2019 (14 pages)
14 March 2019Accounts for a small company made up to 31 July 2018 (14 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
5 March 2019Director's details changed for Ralph Macdonald Harrison on 18 December 2018 (2 pages)
23 July 2018Appointment of Mr Christopher John Martin as a director on 20 July 2018 (2 pages)
13 March 2018Accounts for a small company made up to 31 July 2017 (14 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
14 February 2018Termination of appointment of George Benvie Robertson as a director on 12 February 2018 (1 page)
14 February 2018Appointment of Mr Patricia Susanna Pirie as a director on 12 February 2018 (2 pages)
18 May 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
6 February 2017Full accounts made up to 31 July 2016 (13 pages)
6 February 2017Full accounts made up to 31 July 2016 (13 pages)
21 April 2016Termination of appointment of Gavin Richard Dobson as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Gavin Richard Dobson as a director on 20 April 2016 (1 page)
28 March 2016Annual return made up to 10 March 2016 no member list (8 pages)
28 March 2016Annual return made up to 10 March 2016 no member list (8 pages)
29 December 2015Full accounts made up to 31 July 2015 (10 pages)
29 December 2015Full accounts made up to 31 July 2015 (10 pages)
19 November 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
19 November 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
9 April 2015Appointment of Thorntons Law Llp as a secretary on 4 November 2014 (2 pages)
9 April 2015Appointment of Thorntons Law Llp as a secretary on 4 November 2014 (2 pages)
9 April 2015Annual return made up to 10 March 2015 no member list (8 pages)
9 April 2015Appointment of Thorntons Law Llp as a secretary on 4 November 2014 (2 pages)
9 April 2015Annual return made up to 10 March 2015 no member list (8 pages)
13 November 2014Appointment of Kishen Srinivasan as a director on 27 October 2014 (3 pages)
13 November 2014Appointment of Kishen Srinivasan as a director on 27 October 2014 (3 pages)
13 November 2014Appointment of George Benvie Robertson as a director on 27 October 2014 (3 pages)
13 November 2014Appointment of George Benvie Robertson as a director on 27 October 2014 (3 pages)
4 April 2014Registration of charge 4720720001 (30 pages)
4 April 2014Registration of charge 4720720001 (30 pages)
10 March 2014Incorporation (37 pages)
10 March 2014Incorporation (37 pages)