UKBizDB.co.uk

THE DUNDEE UNITED FOOTBALL COMPANY LIMITED

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

This company is commonly known as The Dundee United Football Company Limited. The company was founded 99 years ago and was given the registration number SC013690. The firm's registered office is in . You can find them at Tannadice Park, Dundee, , . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:THE DUNDEE UNITED FOOTBALL COMPANY LIMITED
Company Number:SC013690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1925
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Tannadice Park, Dundee, DD3 7JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tannadice Park, Dundee, DD3 7JW

Director15 December 2017Active
Tannadice Park, Dundee, DD3 7JW

Director18 December 2018Active
Tannadice Park, Dundee, DD3 7JW

Director18 December 2018Active
6 Gairloch Road, Broughty Ferry, Dundee, DD5 3HZ

Secretary13 November 1989Active
40 Blackness Avenue, Dundee, Scotland, DD2 1HH

Secretary15 January 2002Active
3 Pitlessie Gardens, Dundee, DD3 9EG

Secretary-Active
Tannadice Park, Dundee, DD3 7JW

Secretary24 November 2014Active
30 Whitehall Street, Dundee, DD1 4AF

Secretary09 November 1990Active
Tannadice Park, Dundee, DD3 7JW

Secretary10 August 2017Active
Tannadice Park, Dundee, DD3 7JW

Secretary02 May 2014Active
6 Strathaird Place, Dundee, DD2 4TN

Secretary31 December 1991Active
12 Saint Catherine Street, Cupar, KY15 4HH

Corporate Secretary29 January 2000Active
368 Blackness Road, Dundee, DD2 1SF

Director08 January 2002Active
Tannadice Park, Dundee, DD3 7JW

Director22 April 2014Active
Tannadice Park, Dundee, DD3 7JW

Director02 February 2012Active
9 Panmure Terrace, Barnhill, Dundee, DD5 2QL

Director28 February 2002Active
51 Cedar Road, Broughty Ferry, Dundee, DD5 3BA

Director08 January 2002Active
Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, PH3 1JS

Director02 November 2001Active
Tannadice Park, Dundee, DD3 7JW

Director15 December 2017Active
17 Lochty Street, Carnoustie, DD7 6EE

Director-Active
17 Lochty Street, Carnoustie, DD7 6EE

Director08 January 2002Active
63 Clepington Road, Dundee, DD4 7BQ

Director-Active
Dalrymple Terrace, Dundee, DD2 2

Director-Active
20 Johnsburn Haugh, Balerno, Edinburgh, EH14 7ND

Director10 April 1992Active
Tannadice Park, Dundee, DD3 7JW

Director16 September 2011Active
520 Perth Road, Dundee, DD2 1PL

Director04 February 1994Active
Tannadice Park, Dundee, DD3 7JW

Director19 March 2014Active
45 Albert Road, Broughty Ferry, Dundee, Scotland, DD5 1AY

Director08 January 2002Active
45 Albert Road, Broughty Ferry, Dundee, Scotland, DD5 1AY

Director-Active
Tannadice Park, Dundee, DD3 7JW

Director15 November 2013Active
31 Bingham Terrace, Dundee, DD4 7HJ

Director18 July 2000Active
Brackmont Farmhouse, By St Andrews, Fife, KY16 0BJ

Director19 July 1991Active
Tannadice Park, Dundee, DD3 7JW

Director11 September 2012Active
2, Liggars Place, Dunfermline, KY12 7XZ

Director29 April 2010Active
2 Liggars Place, Dunfermline, KY12 7XZ

Director24 September 2002Active

People with Significant Control

Opg-4 Uk Limited
Notified on:18 December 2018
Status:Active
Country of residence:Scotland
Address:15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Fyffe
Notified on:12 July 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:Scotland
Address:2 The Steading, Pitempton Farm, Dundee, Scotland, DD3 0PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Michael Martin
Notified on:17 October 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:Tannadice Park, DD3 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Edward Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Tannadice Park, DD3 7JW
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.