Company NameDundee Museum Of Transport Ltd
DirectorsGraeme Keillor and Peter Martin Webber
Company StatusActive
Company NumberSC523085
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Secretary NameMr Ian MacDonald Manson
StatusCurrent
Appointed18 January 2021(5 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressUnit 10 Market Mews Market Street
Dundee
DD1 3LA
Scotland
Director NameMr Graeme Keillor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressUnit 10 Market Mews Market Street
Dundee
DD1 3LA
Scotland
Director NameMr Peter Martin Webber
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 10 Market Mews Market Street
Dundee
DD1 3LA
Scotland
Director NameMr James Stephen McDonell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Market Mews Market Street
Dundee
DD1 3LA
Scotland
Director NameDr John Ross Letford Mbe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 10 Market Mews Market Street
Dundee
DD1 3LA
Scotland
Director NameMr Donald Thomas Ridgway
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 10 Market Mews Market Street
Dundee
DD1 3LA
Scotland
Secretary NameMr Alexander George Scott
StatusResigned
Appointed28 November 2018(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2021)
RoleCompany Director
Correspondence AddressUnit 10 Market Mews Market Street
Dundee
DD1 3LA
Scotland
Secretary NameChiene + Tait Llp (Corporation)
StatusResigned
Appointed22 December 2015(same day as company formation)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitewww.dmoft.com

Location

Registered AddressUnit 10 Market Mews
Market Street
Dundee
DD1 3LA
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Dundee Museum Of Transport Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 May 2022Termination of appointment of Donald Thomas Ridgway as a director on 27 April 2022 (1 page)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
29 January 2021Appointment of Mr Peter Martin Webber as a director on 27 January 2021 (2 pages)
29 January 2021Appointment of Mr Graeme Keillor as a director on 27 January 2021 (2 pages)
25 January 2021Appointment of Mr Ian Macdonald Manson as a secretary on 18 January 2021 (2 pages)
22 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 January 2021Termination of appointment of Alexander George Scott as a secretary on 18 January 2021 (1 page)
29 January 2020Confirmation statement made on 27 January 2020 with updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 October 2019Termination of appointment of John Ross Letford Mbe as a director on 30 September 2019 (1 page)
7 October 2019Notification of Dundee Museum of Transport Scio as a person with significant control on 1 December 2018 (2 pages)
1 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
1 February 2019Register inspection address has been changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to Unit 10 Market Street Dundee DD1 3LA (1 page)
25 January 2019Termination of appointment of James Stephen Mcdonell as a director on 11 January 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 December 2018Cessation of Jimmy Stephan Mcdonell as a person with significant control on 1 December 2018 (1 page)
29 November 2018Appointment of Mr Donald Thomas Ridgway as a director on 28 November 2018 (2 pages)
29 November 2018Appointment of Dr John Ross Letford Mbe as a director on 28 November 2018 (2 pages)
29 November 2018Appointment of Mr Alexander George Scott as a secretary on 28 November 2018 (2 pages)
29 November 2018Termination of appointment of Chiene + Tait Llp as a secretary on 28 November 2018 (1 page)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
7 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
5 January 2016Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom to Unit 10 Market Mews Market Street Dundee DD1 3LA on 5 January 2016 (1 page)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Register inspection address has been changed to 61 Dublin Street Edinburgh EH3 6NL (1 page)
5 January 2016Register inspection address has been changed to 61 Dublin Street Edinburgh EH3 6NL (1 page)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom to Unit 10 Market Mews Market Street Dundee DD1 3LA on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom to Unit 10 Market Mews Market Street Dundee DD1 3LA on 5 January 2016 (1 page)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)