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..
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 | : |
|
Registered Address | : | The Wishart, Constable Street, Dundee, Angus, DD4 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wishart, Constable Street, Dundee, DD4 6AD | Secretary | 27 March 2023 | Active |
101, Main Street, Longforgan, Dundee, DD2 5EW | Director | 21 January 2009 | Active |
The Wishart, Constable Street, Dundee, Scotland, DD4 6AD | Director | 02 August 2011 | Active |
The Wishart, Constable Street, Dundee, DD4 6AD | Director | 02 October 2023 | Active |
The Wishart, Constable Street, Dundee, DD4 6AD | Director | 16 February 2023 | Active |
The Wishart, Constable Street, Dundee, DD4 6AD | Director | 12 December 2023 | Active |
The Wishart, Constable Street, Dundee, DD4 6AD | Director | 21 March 2022 | Active |
Keepers Cottage, Crow Wood, Meigle, PH12 8RB | Director | 04 September 1990 | Active |
12, Bank Street, Alyth, Blairgowrie, Scotland, PH11 8DB | Director | 17 January 2014 | Active |
The Wishart, Constable Street, Dundee, DD4 6AD | Director | 29 November 2022 | Active |
3 Canisp Crescent, Dundee, DD2 4TP | Secretary | 22 January 2009 | Active |
35 Crombie Terrace, Dundee, DD4 7LL | Secretary | 08 October 2001 | Active |
6 Ogilvy Street, Tayport, DD6 9NP | Secretary | - | Active |
Douglasmuir, Arbroath, DD11 4UN | Secretary | 25 July 1995 | Active |
25 Rose Street, Tayport, DD6 9DJ | Secretary | 30 March 1999 | Active |
28 Holly Road, Broughty Ferry, Dundee, DD5 2LZ | Secretary | 08 December 1997 | Active |
73, Carlogie Road, Carnoustie, Scotland, DD7 6EX | Secretary | 22 September 2014 | Active |
17 Southern Close, Arbroath, DD11 3RF | Secretary | 01 December 2000 | Active |
15 Lochinver Crescent, Dundee, DD2 4UG | Director | 08 December 1997 | Active |
Station House, St. Fort, Wormit, Newport-On-Tay, Scotland, DD6 8RG | Director | 18 September 2016 | Active |
Station House, St. Fort, Wormit, Newport-On-Tay, Scotland, DD6 8RG | Director | 17 January 2014 | Active |
Ashcliffe, Newport, | Director | - | Active |
1 Fowlis Avenue Fowlis Easter, Invergowrie, Dundee, DD2 5LP | Director | 30 May 1995 | Active |
Broadmuir Cottage, Kirkton Of Kingoldrum, Kirriemuir, DD8 5DH | Director | 16 September 2002 | Active |
25 Strawberry Bank, Dundee, DD2 1BH | Director | 15 November 1988 | Active |
13 Ancrum Gardens, Dundee, DD2 2HU | Director | 07 November 1989 | Active |
99 Ancrum Road, Dundee, DD2 2HN | Director | 05 November 1991 | Active |
Inverbay 2, Invergowrie, Dundee, DD2 5DQ | Director | 29 September 1999 | Active |
3 Canisp Crescent, Dundee, DD2 4TP | Director | 12 February 2007 | Active |
Dunino Den, Dunino, St Andrews, KY16 8LU | Director | - | Active |
27 Carlogie Road, Carnoustie, DD7 6EP | Director | 27 August 2001 | Active |
9 Solway Gardens, Monifieth, DD5 4TR | Director | 29 September 1999 | Active |
58 Woodlands Park, Blairgowrie, PH10 6UW | Director | 24 September 2008 | Active |
Clova Cottage, Longforgan, Dundee, DD2 5HA | Director | - | Active |
Kinbrae, Alyth, Perth, PH11 8ES | Director | 01 March 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Incorporation | Memorandum articles. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type small. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Accounts | Accounts with accounts type small. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.