Dundee
DD1 4BJ
Scotland
Director Name | Ralph MacDonald Harrison |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(same day as company formation) |
Role | Retired Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | John Alexander Smith |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(same day as company formation) |
Role | Court Judge |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Marijke Blackhall Leith |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Nature Reserve Manager |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Ernest Brian Lawrie |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Gavin Richard Dobson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Farmer/Writer |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr George Benvie Robertson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 2018) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Kishen Srinivasan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 February 2024) |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Patricia Susanna Pirie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Chris John Martin |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2021) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Ms Kirsty Keay |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2022(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2023) |
Role | Director Of Corporate Services |
Country of Residence | United Kingdom |
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 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
27 March 2014 | Delivered on: 4 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 January 2024 | Appointment of Mr Ernest Brian Lawrie as a director on 8 January 2024 (2 pages) |
---|---|
24 April 2023 | Accounts for a small company made up to 31 July 2022 (16 pages) |
17 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
28 April 2022 | Accounts for a small company made up to 31 July 2021 (18 pages) |
6 April 2022 | Appointment of Ms Kirsty Keay as a director on 4 March 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
16 March 2022 | Termination of appointment of Patricia Susanna Pirie as a director on 19 December 2021 (1 page) |
8 March 2022 | Auditor's resignation (1 page) |
14 June 2021 | Appointment of Marijke Blackhall Leith as a director on 26 April 2021 (2 pages) |
24 May 2021 | Termination of appointment of Chris John Martin as a director on 10 March 2021 (1 page) |
19 April 2021 | Accounts for a small company made up to 31 July 2020 (15 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 July 2019 (14 pages) |
14 March 2019 | Accounts for a small company made up to 31 July 2018 (14 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
5 March 2019 | Director's details changed for Ralph Macdonald Harrison on 18 December 2018 (2 pages) |
23 July 2018 | Appointment of Mr Christopher John Martin as a director on 20 July 2018 (2 pages) |
13 March 2018 | Accounts for a small company made up to 31 July 2017 (14 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of George Benvie Robertson as a director on 12 February 2018 (1 page) |
14 February 2018 | Appointment of Mr Patricia Susanna Pirie as a director on 12 February 2018 (2 pages) |
18 May 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (13 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (13 pages) |
21 April 2016 | Termination of appointment of Gavin Richard Dobson as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Gavin Richard Dobson as a director on 20 April 2016 (1 page) |
28 March 2016 | Annual return made up to 10 March 2016 no member list (8 pages) |
28 March 2016 | Annual return made up to 10 March 2016 no member list (8 pages) |
29 December 2015 | Full accounts made up to 31 July 2015 (10 pages) |
29 December 2015 | Full accounts made up to 31 July 2015 (10 pages) |
19 November 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
19 November 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
9 April 2015 | Appointment of Thorntons Law Llp as a secretary on 4 November 2014 (2 pages) |
9 April 2015 | Appointment of Thorntons Law Llp as a secretary on 4 November 2014 (2 pages) |
9 April 2015 | Annual return made up to 10 March 2015 no member list (8 pages) |
9 April 2015 | Appointment of Thorntons Law Llp as a secretary on 4 November 2014 (2 pages) |
9 April 2015 | Annual return made up to 10 March 2015 no member list (8 pages) |
13 November 2014 | Appointment of Kishen Srinivasan as a director on 27 October 2014 (3 pages) |
13 November 2014 | Appointment of Kishen Srinivasan as a director on 27 October 2014 (3 pages) |
13 November 2014 | Appointment of George Benvie Robertson as a director on 27 October 2014 (3 pages) |
13 November 2014 | Appointment of George Benvie Robertson as a director on 27 October 2014 (3 pages) |
4 April 2014 | Registration of charge 4720720001 (30 pages) |
4 April 2014 | Registration of charge 4720720001 (30 pages) |
10 March 2014 | Incorporation (37 pages) |
10 March 2014 | Incorporation (37 pages) |