UKBizDB.co.uk

DUNDEE INDUSTRIAL HERITAGE LIMITED

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

This company is commonly known as Dundee Industrial Heritage Limited. The company was founded 39 years ago and was given the registration number SC093109. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:DUNDEE INDUSTRIAL HERITAGE LIMITED
Company Number:SC093109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1985
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director01 August 2023Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director29 November 2022Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director01 April 2024Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director29 November 2022Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Secretary12 January 2023Active
50 Harestane Road, Dundee, DD3 9DZ

Secretary08 August 2001Active
49 Reres Road, Broughty Ferry, Dundee, DD5 2QD

Secretary01 December 1997Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary01 June 1990Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary-Active
8, Balbeuchly Steading, Auchterhouse, Dundee, Scotland, DD3 0QX

Secretary12 February 2003Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Secretary31 May 2021Active
32 Grove Road, Broughty Ferry, Dundee, DD5 1JN

Secretary27 January 1995Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director02 March 2017Active
Abertay, 20 Ferry Road, Monifieth, DD5 4NT

Director13 November 2003Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director16 November 2017Active
33 Fairfield Road, West Ferry, Dundee, DD5 1PL

Director12 March 1999Active
Tornamean, 6 Altries Wood, Maryculter, Aberdeen, AB12 5GH

Director08 December 2005Active
Tornamean, 6 Altries Wood, Maryculter, Aberdeen, AB12 5GH

Director27 July 1994Active
13 Whinnybrae, Broughty Ferry, Dundee, DD5 2HU

Director04 March 1991Active
Summerfield 24 Albany Road, Broughty Ferry, Dundee, DD5 1NT

Director-Active
Millwaters, Freuchie, Fife, KY15 7JE

Director14 November 2001Active
12 Rescobie Avenue, Dundee, DD4 7QJ

Director15 November 2000Active
375 Arbroath Road, Dundee, DD4 7SQ

Director06 August 1991Active
Kirkside Kirkton Of Tealing, Tealing, Dundee, DD4 0RD

Director16 May 1996Active
Winsterley 23 Reres Road, Broughty Ferry, Dundee, DD5 2QA

Director05 December 1995Active
2a Ellieslea Road, West Ferry, Dundee, DD5 1JG

Director23 August 2000Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director20 July 2009Active
Herdhill Court, Kirriemuir, DD8 5LG

Director-Active
126 Kinghorne Road, Dundee, DD3 6LD

Director20 August 2007Active
111 Liff Road, Dundee, DD2 2QQ

Director13 May 1997Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director28 January 1999Active
10 Addison Road, Broughty Ferry, Dundee, DD5 2NB

Director13 May 2003Active
1 Fish Ponds Cottage, Stormontfield, Perth, PH2 6BJ

Director06 August 1991Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director13 November 2002Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director01 October 2020Active

People with Significant Control

Professor Norman Kenneth Mclennan
Notified on:01 April 2024
Status:Active
Date of birth:March 1961
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Angus Douglas
Notified on:01 August 2023
Status:Active
Date of birth:June 1970
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Emma Jane Wells
Notified on:18 November 2021
Status:Active
Date of birth:January 1977
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Ron Smith
Notified on:19 August 2021
Status:Active
Date of birth:May 1959
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Alison Shona Henderson
Notified on:20 May 2021
Status:Active
Date of birth:August 1969
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Calli Leigh Hopkinson
Notified on:27 November 2020
Status:Active
Date of birth:January 1983
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr James Neilson Pettigrew
Notified on:01 October 2020
Status:Active
Date of birth:July 1958
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr William Dawson
Notified on:24 June 2019
Status:Active
Date of birth:April 1975
Nationality:Scottish
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Alison Neil
Notified on:16 May 2019
Status:Active
Date of birth:January 1969
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Steven John Richard David Bell
Notified on:16 November 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:Scotland
Address:5 City Square, Dundee, Scotland, DD1 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Ms Anne Scott Rendall
Notified on:22 May 2017
Status:Active
Date of birth:July 1955
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Ms Hazel Staig Pratt
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Emma Gray
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Bruce Reid Linton
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Dennis Mckinnon Macphail
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Richard Phillip Harley Clark
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Andrew Jonathan Lothian
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Dr Paul Dean Jennings
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Alistair Scott
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (6 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
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Appoint person secretary company with name date.

Download
2023-01-12Officers

Termination secretary company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.