UKBizDB.co.uk

DUNDEE BLIND & PARTIALLY SIGHTED SOCIETY

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

This company is commonly known as Dundee Blind & Partially Sighted Society. The company was founded 28 years ago and was given the registration number SC162745. The firm's registered office is in ANGUS. You can find them at 10/12 Ward Road, Dundee, Angus, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DUNDEE BLIND & PARTIALLY SIGHTED SOCIETY
Company Number:SC162745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:10/12 Ward Road, Dundee, Angus, DD1 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director13 December 2000Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director16 September 1996Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director02 November 2023Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director08 November 2016Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director25 October 2018Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director16 August 1999Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director02 November 2023Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director19 October 2017Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director10 October 2007Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Secretary14 August 2014Active
30, & 34 Reform Street, Dundee, Scotland, DD1 1RJ

Corporate Secretary01 April 2008Active
30-34 Reform Street, Dundee, DD1 1RJ

Corporate Secretary01 July 1999Active
30-34 Reform Street, Dundee, DD1 1RJ

Corporate Secretary18 January 1996Active
126 Kingsway East, Dundee, DD4 7EJ

Director13 December 2000Active
368 Blackness Road, Dundee, DD2 1SF

Director16 October 2002Active
82, Dundee Road, Broughty Ferry, Dundee, DD5 1DW

Director30 March 2009Active
3 Stirling Terrace, Dundee, DD3 6JX

Director01 April 1996Active
10 Roxburgh Terrace, Dundee, DD2 1NZ

Director18 January 1996Active
69 Finella Terrace, Dundee, DD4 9PA

Director01 April 1996Active
Kiscadale, Station Road, Errol, Perth, PH2 7SN

Director18 January 1996Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director15 October 2015Active
15 Balmashanner Rise, Forfar, DD8 1PD

Director18 January 1996Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director16 October 2014Active
20 West School Road, Dundee, DD3 8PA

Director24 May 2007Active
20 West School Road, Dundee, DD3 8PA

Director28 June 1999Active
14 Naughton Place, Dundee, DD2 2JR

Director05 October 1998Active
1 Hillbank Place, Dundee, DD3 7BE

Director17 March 1997Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director19 October 2017Active
Flat 2/1, 9 Baxter Park Terrace, Dundee, DD4 6NN

Director14 January 2008Active
51 Wallace Place, Longforgan, Dundee, DD2 5EE

Director16 September 1996Active
3 Haldane Street, Dundee, DD3 0HP

Director18 January 1996Active
21 Seymour Street, Dundee, DD2 1HD

Director24 May 2007Active
125b, Kinghorne Road, Dundee, Scotland, DD3 6PW

Director19 July 2012Active
13 Rockfield Crescent, Dundee, DD2 1JF

Director05 October 1998Active
10/12 Ward Road, Dundee, Angus, DD1 1LX

Director25 October 2018Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Incorporation

Memorandum articles.

Download
2023-11-15Resolution

Resolution.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.