This company is commonly known as Dundee Age Concern. The company was founded 32 years ago and was given the registration number SC135672. The firm's registered office is in . You can find them at 2-4 Caird Avenue, Dundee, , . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | DUNDEE AGE CONCERN |
---|---|---|
Company Number | : | SC135672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2-4 Caird Avenue, Dundee, DD3 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-4 Caird Avenue, Dundee, DD3 8AW | Director | 17 August 2023 | Active |
City Chambers, City Square, Dundee, United Kingdom, DD1 3BY | Director | 14 June 2018 | Active |
2-4 Caird Avenue, Dundee, DD3 8AW | Director | 29 September 2014 | Active |
2-4 Caird Avenue, Dundee, DD3 8AW | Director | 25 February 2022 | Active |
2/4 Caird Avenue, 2/4 Caird Avenue, Dundee, Scotland, DD3 8AW | Director | 28 March 2014 | Active |
The Harrows, Drumsturdy Road, Kingennie, DD5 3RE | Secretary | 19 December 1991 | Active |
36 Dalkeith Road, Dundee, DD4 7JJ | Secretary | 26 April 2001 | Active |
49 Elie Avenue, Broughty Ferry, Dundee, DD5 3SF | Secretary | 25 September 1996 | Active |
178 Strathmore Street, Broughty Ferry, Dundee, DD5 2PB | Director | 15 April 1999 | Active |
19 Netherton Terrace, Dundee, DD2 2UF | Director | 16 October 2002 | Active |
2-4, Caird Avenue, 2 - 4 Caird Avenue, Dundee, Scotland, DD3 8AW | Director | 18 April 2013 | Active |
Cedar Cottage, 58 Shaftsbury Road, Dundee, DD2 1JY | Director | 03 May 1993 | Active |
Whitebarns, Monifeith Road Broughty Ferry, Dundee, DD5 2SH | Director | 31 March 1992 | Active |
13 Balgray Street, Dundee, DD3 8HL | Director | 29 March 2000 | Active |
80 King Street, Dundee, DD1 2JB | Director | 26 January 1994 | Active |
16, Ralston Road Broughty Ferry, Dundee, DD5 1NQ | Director | 29 March 2000 | Active |
Kinpurney View, Losset Road, Alyth, PH11 8B4 | Director | 26 June 1996 | Active |
13 Rossie Avenue, Broughty Ferry, Dundee, DD5 3ND | Director | 13 September 2000 | Active |
13 Seymour Street, Dundee, DD2 1HD | Director | 19 December 1991 | Active |
2-4 Caird Avenue, Dundee, DD3 8AW | Director | 19 March 2018 | Active |
20 Harefield Avenue, Dundee, DD3 6AW | Director | 01 April 1996 | Active |
2-4 Caird Avenue, Dundee, DD3 8AW | Director | 10 April 2012 | Active |
23 Braemar Gardens, Broughty Ferry, Dundee, DD5 3TE | Director | 19 December 1991 | Active |
20 West School Road, Dundee, DD3 8PA | Director | 14 January 2004 | Active |
16, Piperdam Drive, Dundee, Scotland, DD2 5LY | Director | 26 May 2014 | Active |
Highbroom Cottage, Duntrune, DD4 0PH | Director | 15 May 2003 | Active |
87 Queen Street, Broughty Ferry, Dundee, DD5 1AF | Director | 04 January 1993 | Active |
107 Strathern Road, Broughty Ferry, Dundee, DD5 1JU | Director | 19 December 1991 | Active |
15 Seymour Street, Dundee, DD2 1HD | Director | 19 December 1991 | Active |
Gardenhurst Newbigging, By Broughty Ferry, Dundee, DD5 3RH | Director | 01 April 1993 | Active |
2-4, Caird Avenue, Dundee, Scotland, DD3 8AW | Director | 19 March 2018 | Active |
36 Dalkeith Road, Dundee, DD4 7JJ | Director | 26 April 2001 | Active |
2-4 Caird Avenue, Dundee, DD3 8AW | Director | 15 February 2022 | Active |
8 Whitefauld Road, Dundee, DD2 1RP | Director | 19 December 1991 | Active |
The Cottage, Carlogie, Carnoustie, DD7 6LD | Director | 30 March 1994 | Active |
Mrs Shirley Walker | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | Scottish |
Address | : | 2-4 Caird Avenue, DD3 8AW |
Nature of control | : |
|
Mrs Patricia Catherine Bree | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2 - 4, Caird Avenue, Dundee, Scotland, DD3 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-29 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.