DUNDEE INDUSTRIAL HERITAGE LIMITED
Overview
Company Name | DUNDEE INDUSTRIAL HERITAGE LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC093109 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DUNDEE INDUSTRIAL HERITAGE LIMITED?
- Museums activities (91020) / Arts, entertainment and recreation
Where is DUNDEE INDUSTRIAL HERITAGE LIMITED located?
Registered Office Address | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DUNDEE INDUSTRIAL HERITAGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DUNDEE INDUSTRIAL HERITAGE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 03, 2024 |
What are the latest filings for DUNDEE INDUSTRIAL HERITAGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Richard Charles Martin Neville as a person with significant control on Nov 29, 2022 | 2 pages | PSC01 | ||||||||||
Notification of David Crichton Henry as a person with significant control on Nov 29, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Ron Smith as a person with significant control on May 23, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Norman Kenneth Mclennan as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of Professor Norman Kenneth Mclennan as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Emma Jane Wells as a person with significant control on Jan 22, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Deirdre Robertson as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Evans as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||||||||||
Cessation of Calli Leigh Hopkinson as a person with significant control on Aug 17, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Steven John Richard David Bell as a person with significant control on Aug 17, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Steven John Richard David Bell as a director on Aug 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Angus Douglas as a person with significant control on Aug 01, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Angus Douglas as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Cessation of James Neilson Pettigrew as a person with significant control on Apr 12, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Alison Shona Henderson as a person with significant control on Feb 08, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of James Neilson Pettigrew as a director on Apr 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mike Evans as a secretary on Jan 12, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Graeme Wallace as a secretary on Jan 12, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Appointment of Mr David Crichton Henry as a director on Nov 29, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of DUNDEE INDUSTRIAL HERITAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOUGLAS, Angus | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | Director | 312184920001 | ||||
HENRY, David Crichton | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | Chartered Surveyor | 199102090002 | ||||
MCLENNAN, Norman Kenneth, Professor | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | Director & Chartered Surveyor | 1338080001 | ||||
NEVILLE, Richard Charles Martin | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | Journalist/Communications Consultant | 288979330001 | ||||
EVANS, Mike | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 304179060001 | |||||||
FORSTER, Susan Inga | Secretary | 50 Harestane Road DD3 9DZ Dundee | British | 77594010001 | ||||||
RITCHIE, Graeme Melville | Secretary | 49 Reres Road Broughty Ferry DD5 2QD Dundee Angus | British | Accountant | 1378330001 | |||||
TURNER, Philip | Secretary | Balbeuchly Steading Auchterhouse DD3 0QX Dundee 8 Scotland | British | 95597490002 | ||||||
WALLACE, William Graeme | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 283892400001 | |||||||
WATSON, William Gibson | Secretary | 32 Grove Road Broughty Ferry DD5 1JN Dundee | British | 460200003 | ||||||
THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3RU Dundee Tayside | 900003090001 | |||||||
THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3RU Dundee Tayside | 900003090001 | |||||||
ALLISON, Shelagh Margaret | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | Director Of Finance & Resources | 234877910001 | ||||
ALLISON, Terry Robie Neve | Director | Abertay, 20 Ferry Road DD5 4NT Monifieth Angus | Scotland | British | Chartered Accountant | 163932200001 | ||||
BELL, Steven John Richard David | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | Service Manager, Local Government | 243531130001 | ||||
BRYMER, Stewart, Prof | Director | 33 Fairfield Road West Ferry DD5 1PL Dundee | Scotland | British | Solicitor | 1045350001 | ||||
CLARK, Richard Phillip Harley | Director | Tornamean, 6 Altries Wood Maryculter AB12 5GH Aberdeen | United Kingdom | British | Chartered Accountant | 111852350002 | ||||
CLARK, Richard Phillip Harley | Director | Tornamean, 6 Altries Wood Maryculter AB12 5GH Aberdeen | United Kingdom | British | Chartered Accountant | 111852350002 | ||||
DAY, Nicholas John | Director | 13 Whinnybrae Broughty Ferry DD5 2HU Dundee | British | Development Exec | 1372490001 | |||||
GRANT, Donald Blane | Director | Summerfield 24 Albany Road Broughty Ferry DD5 1NT Dundee Angus | United Kingdom | British | Chartered Accountant | 199450001 | ||||
GRANT, Linda Helen | Director | Millwaters Freuchie KY15 7JE Fife | British | Development Manager | 79965960001 | |||||
GRIMMOND, Steven David | Director | 12 Rescobie Avenue DD4 7QJ Dundee Angus | British | Arts And Heritage Director | 42661190002 | |||||
HUTTON, Charles | Director | 375 Arbroath Road DD4 7SQ Dundee Angus | British | Company Director | 4947940001 | |||||
KEY, Neil Prophet | Director | Kirkside Kirkton Of Tealing Tealing DD4 0RD Dundee | British | Managing Director | 49168780001 | |||||
LAWSON, Richard Herring | Director | Winsterley 23 Reres Road Broughty Ferry DD5 2QA Dundee Angus | British | Company Director | 166740001 | |||||
LINTON, Bruce Reid | Director | 2a Ellieslea Road West Ferry DD5 1JG Dundee Angus | Scotland | British | Chairman | 72090180001 | ||||
LOTHIAN, Andrew Jonathan | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | United Kingdom | British | Company Director | 140026940001 | ||||
LOW, William | Director | Herdhill Court DD8 5LG Kirriemuir Angus | British | Company Director | 153870001 | |||||
LYALL, Michelle | Director | 126 Kinghorne Road DD3 6LD Dundee Angus | Scotland | British | Bank Manager | 124331480001 | ||||
LYNCH, Andrew Hunter, Councillor | Director | 111 Liff Road DD2 2QQ Dundee | British | Councillor | 27223270002 | |||||
MACPHAIL, Dennis Mckinnon | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | Director | 63104310006 | ||||
MATHESON, Ian Lowrie | Director | 10 Addison Road Broughty Ferry DD5 2NB Dundee | British | Director | 30639770002 | |||||
MOORE, Robert James | Director | 1 Fish Ponds Cottage Stormontfield PH2 6BJ Perth Perthshire | British | Company Director | 870530001 | |||||
MUNSIE, Mark George | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Scotland | British | Operations Director | 85842490001 | ||||
PETTIGREW, James Neilson | Director | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | England | British | Company Director | 279035250001 |
Who are the persons with significant control of DUNDEE INDUSTRIAL HERITAGE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Professor Norman Kenneth Mclennan | Apr 01, 2024 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Angus Douglas | Aug 01, 2023 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr David Crichton Henry | Nov 29, 2022 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Richard Charles Martin Neville | Nov 29, 2022 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Emma Jane Wells | Nov 18, 2021 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Ron Smith | Aug 19, 2021 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Alison Shona Henderson | May 20, 2021 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Calli Leigh Hopkinson | Nov 27, 2020 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr James Neilson Pettigrew | Oct 01, 2020 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William Dawson | Jun 24, 2019 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Alison Neil | May 16, 2019 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Steven John Richard David Bell | Nov 16, 2017 | DD1 3BA Dundee 5 City Square Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Anne Scott Rendall | May 22, 2017 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Ms Hazel Staig Pratt | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Emma Gray | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Bruce Reid Linton | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Dennis Mckinnon Macphail | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Richard Phillip Harley Clark | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Andrew Jonathan Lothian | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Dr Paul Dean Jennings | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Alistair Scott | Apr 06, 2016 | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for DUNDEE INDUSTRIAL HERITAGE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 03, 2016 | Aug 15, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0