UKBizDB.co.uk

DUNDEE AGE CONCERN

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:2-4 Caird Avenue, Dundee, DD3 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4 Caird Avenue, Dundee, DD3 8AW

Director17 August 2023Active
City Chambers, City Square, Dundee, United Kingdom, DD1 3BY

Director14 June 2018Active
2-4 Caird Avenue, Dundee, DD3 8AW

Director29 September 2014Active
2-4 Caird Avenue, Dundee, DD3 8AW

Director25 February 2022Active
2/4 Caird Avenue, 2/4 Caird Avenue, Dundee, Scotland, DD3 8AW

Director28 March 2014Active
The Harrows, Drumsturdy Road, Kingennie, DD5 3RE

Secretary19 December 1991Active
36 Dalkeith Road, Dundee, DD4 7JJ

Secretary26 April 2001Active
49 Elie Avenue, Broughty Ferry, Dundee, DD5 3SF

Secretary25 September 1996Active
178 Strathmore Street, Broughty Ferry, Dundee, DD5 2PB

Director15 April 1999Active
19 Netherton Terrace, Dundee, DD2 2UF

Director16 October 2002Active
2-4, Caird Avenue, 2 - 4 Caird Avenue, Dundee, Scotland, DD3 8AW

Director18 April 2013Active
Cedar Cottage, 58 Shaftsbury Road, Dundee, DD2 1JY

Director03 May 1993Active
Whitebarns, Monifeith Road Broughty Ferry, Dundee, DD5 2SH

Director31 March 1992Active
13 Balgray Street, Dundee, DD3 8HL

Director29 March 2000Active
80 King Street, Dundee, DD1 2JB

Director26 January 1994Active
16, Ralston Road Broughty Ferry, Dundee, DD5 1NQ

Director29 March 2000Active
Kinpurney View, Losset Road, Alyth, PH11 8B4

Director26 June 1996Active
13 Rossie Avenue, Broughty Ferry, Dundee, DD5 3ND

Director13 September 2000Active
13 Seymour Street, Dundee, DD2 1HD

Director19 December 1991Active
2-4 Caird Avenue, Dundee, DD3 8AW

Director19 March 2018Active
20 Harefield Avenue, Dundee, DD3 6AW

Director01 April 1996Active
2-4 Caird Avenue, Dundee, DD3 8AW

Director10 April 2012Active
23 Braemar Gardens, Broughty Ferry, Dundee, DD5 3TE

Director19 December 1991Active
20 West School Road, Dundee, DD3 8PA

Director14 January 2004Active
16, Piperdam Drive, Dundee, Scotland, DD2 5LY

Director26 May 2014Active
Highbroom Cottage, Duntrune, DD4 0PH

Director15 May 2003Active
87 Queen Street, Broughty Ferry, Dundee, DD5 1AF

Director04 January 1993Active
107 Strathern Road, Broughty Ferry, Dundee, DD5 1JU

Director19 December 1991Active
15 Seymour Street, Dundee, DD2 1HD

Director19 December 1991Active
Gardenhurst Newbigging, By Broughty Ferry, Dundee, DD5 3RH

Director01 April 1993Active
2-4, Caird Avenue, Dundee, Scotland, DD3 8AW

Director19 March 2018Active
36 Dalkeith Road, Dundee, DD4 7JJ

Director26 April 2001Active
2-4 Caird Avenue, Dundee, DD3 8AW

Director15 February 2022Active
8 Whitefauld Road, Dundee, DD2 1RP

Director19 December 1991Active
The Cottage, Carlogie, Carnoustie, DD7 6LD

Director30 March 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.