This company is commonly known as Dundee University Utility Supply Company Limited. The company was founded 34 years ago and was given the registration number SC124982. The firm's registered office is in . You can find them at The University, Dundee, , . This company's SIC code is 35110 - Production of electricity.
Name | : | DUNDEE UNIVERSITY UTILITY SUPPLY COMPANY LIMITED |
---|---|---|
Company Number | : | SC124982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1990 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The University, Dundee, DD1 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Management Accounting & Planning, Tower Building, Nethergate University Of Dundee, Dundee, DD1 4HN | Secretary | 01 February 2008 | Active |
The University, Dundee, DD1 4HN | Director | 24 October 2018 | Active |
Principals Office, Tower Building, Nethergate University Of Dundee, Dundee, DD1 4HN | Director | 03 November 2009 | Active |
62 Errol Road, Invergowrie, Dundee, DD2 5AF | Secretary | 01 January 2004 | Active |
50 Castle Street, Dundee, DD1 3RU | Nominee Secretary | 14 May 1990 | Active |
7 Union Road, Scone, Perth, PH2 6JP | Secretary | 14 March 1991 | Active |
Redtiles, 15 Hillside Road, Forfar, DD8 2AW | Nominee Director | 14 May 1990 | Active |
33 Fairfield Road, West Ferry, Dundee, DD5 1PL | Director | 14 May 1990 | Active |
Skellyhead, Mill Deans, North Kennoway, KY8 5SQ | Director | 01 January 2004 | Active |
Dhuard 2 Constitution Terrace, Dundee, DD3 6JE | Director | 01 August 1995 | Active |
3 Pipeland Farm, St Andrews, KY16 8NL | Director | 01 July 2001 | Active |
The University, Dundee, DD1 4HN | Director | 20 November 2011 | Active |
1 Abbotts Court, Dullatur, G68 0AP | Director | 05 February 2008 | Active |
169 Hamilton Street, Broughty Ferry, Dundee, DD5 2RE | Director | 25 January 1996 | Active |
Tower, Building Nethergate, Finance Office University Of Dundee, Dundee, Scotland, DD1 4HN | Director | 06 June 2011 | Active |
The University, Dundee, DD1 4HN | Director | 25 October 2018 | Active |
Dunarn 29 South Street, Newtyle, Blairgowrie, PH12 8UQ | Director | 14 March 1991 | Active |
Strathview Bamff Road, Alyth, Blairgowrie, PH11 8DR | Director | 14 March 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type small. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type small. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type small. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type small. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Accounts | Accounts with accounts type small. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-06 | Accounts | Accounts with accounts type small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Auditors | Auditors resignation company. | Download |
2016-01-11 | Accounts | Accounts with accounts type full. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.