UKBizDB.co.uk

TAYSIDE COUNCIL ON ALCOHOL (THE)

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

This company is commonly known as Tayside Council On Alcohol (the). The company was founded 38 years ago and was given the registration number SC097522. The firm's registered office is in DUNDEE. You can find them at The Wishart, Constable Street, Dundee, Angus. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:TAYSIDE COUNCIL ON ALCOHOL (THE)
Company Number:SC097522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1986
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Wishart, Constable Street, Dundee, Angus, DD4 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wishart, Constable Street, Dundee, DD4 6AD

Secretary27 March 2023Active
101, Main Street, Longforgan, Dundee, DD2 5EW

Director21 January 2009Active
The Wishart, Constable Street, Dundee, Scotland, DD4 6AD

Director02 August 2011Active
The Wishart, Constable Street, Dundee, DD4 6AD

Director02 October 2023Active
The Wishart, Constable Street, Dundee, DD4 6AD

Director16 February 2023Active
The Wishart, Constable Street, Dundee, DD4 6AD

Director12 December 2023Active
The Wishart, Constable Street, Dundee, DD4 6AD

Director21 March 2022Active
Keepers Cottage, Crow Wood, Meigle, PH12 8RB

Director04 September 1990Active
12, Bank Street, Alyth, Blairgowrie, Scotland, PH11 8DB

Director17 January 2014Active
The Wishart, Constable Street, Dundee, DD4 6AD

Director29 November 2022Active
3 Canisp Crescent, Dundee, DD2 4TP

Secretary22 January 2009Active
35 Crombie Terrace, Dundee, DD4 7LL

Secretary08 October 2001Active
6 Ogilvy Street, Tayport, DD6 9NP

Secretary-Active
Douglasmuir, Arbroath, DD11 4UN

Secretary25 July 1995Active
25 Rose Street, Tayport, DD6 9DJ

Secretary30 March 1999Active
28 Holly Road, Broughty Ferry, Dundee, DD5 2LZ

Secretary08 December 1997Active
73, Carlogie Road, Carnoustie, Scotland, DD7 6EX

Secretary22 September 2014Active
17 Southern Close, Arbroath, DD11 3RF

Secretary01 December 2000Active
15 Lochinver Crescent, Dundee, DD2 4UG

Director08 December 1997Active
Station House, St. Fort, Wormit, Newport-On-Tay, Scotland, DD6 8RG

Director18 September 2016Active
Station House, St. Fort, Wormit, Newport-On-Tay, Scotland, DD6 8RG

Director17 January 2014Active
Ashcliffe, Newport,

Director-Active
1 Fowlis Avenue Fowlis Easter, Invergowrie, Dundee, DD2 5LP

Director30 May 1995Active
Broadmuir Cottage, Kirkton Of Kingoldrum, Kirriemuir, DD8 5DH

Director16 September 2002Active
25 Strawberry Bank, Dundee, DD2 1BH

Director15 November 1988Active
13 Ancrum Gardens, Dundee, DD2 2HU

Director07 November 1989Active
99 Ancrum Road, Dundee, DD2 2HN

Director05 November 1991Active
Inverbay 2, Invergowrie, Dundee, DD2 5DQ

Director29 September 1999Active
3 Canisp Crescent, Dundee, DD2 4TP

Director12 February 2007Active
Dunino Den, Dunino, St Andrews, KY16 8LU

Director-Active
27 Carlogie Road, Carnoustie, DD7 6EP

Director27 August 2001Active
9 Solway Gardens, Monifieth, DD5 4TR

Director29 September 1999Active
58 Woodlands Park, Blairgowrie, PH10 6UW

Director24 September 2008Active
Clova Cottage, Longforgan, Dundee, DD2 5HA

Director-Active
Kinbrae, Alyth, Perth, PH11 8ES

Director01 March 1996Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Appoint person director company with name date.

Download
2024-01-08Incorporation

Memorandum articles.

Download
2024-01-08Resolution

Resolution.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-10-19Accounts

Accounts with accounts type small.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type small.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.