UKBizDB.co.uk

THE INCLUSION GROUP (DUNDEE)

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

This company is commonly known as The Inclusion Group (dundee). The company was founded 27 years ago and was given the registration number SC169412. The firm's registered office is in DUNDEE. You can find them at 27 Albert Square, Albert Square, Meadowside, Dundee, Angus. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:THE INCLUSION GROUP (DUNDEE)
Company Number:SC169412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:27 Albert Square, Albert Square, Meadowside, Dundee, Angus, Scotland, DD1 1DJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director12 December 2016Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director08 December 2021Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director18 May 2015Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director14 October 2009Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director07 November 2016Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director11 October 2021Active
53 Fintry Road, Dundee, DD4 9EH

Secretary13 November 2006Active
Carterhaugh, Mains Of Kinneitles, Forfar, DD8 1TR

Secretary21 October 2005Active
Carterhaugh, Mains Of Kinneitles, Forfar, DD8 1TR

Secretary28 November 2001Active
27 Newton Street, Blairgowrie, PH10 6HZ

Secretary24 October 1996Active
51 Emmock Woods Drive, Dundee, DD4 9FA

Secretary16 August 1999Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Secretary16 December 2009Active
School House, Monifieth High School, Panmurefield Road, Monifieth, DD5 4QT

Secretary23 May 2005Active
32, Ballantrae Gardens, Dundee, Scotland, DD4 8QA

Director19 November 2012Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director06 January 2014Active
12, Kilberry Court, Kilberry Street, Dundee, United Kingdom, DD3 6DA

Director13 December 2004Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director25 January 2018Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director14 October 2009Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director12 December 2016Active
39 Pinkerton Road, Crail, Anstruther, KY10 3UB

Director24 October 1996Active
The Inclusion Group, Meadowside, Dundee, Scotland, DD1 1DJ

Director01 December 2021Active
41, North Lindsay Street, Dundee, Scotland, DD1 1PW

Director28 April 2011Active
1 Cults Gardens, Broughty Ferry, DD5 1QT

Director27 September 2006Active
1 Cults Gardens, Broughty Ferry, DD5 1QT

Director29 April 2003Active
Pitillock Farm, House, East Of Falkland Freuchie, Cupar, United Kingdom, KY15 7JQ

Director29 April 2003Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director23 November 2013Active
Carterhaugh, Mains Of Kinneitles, Forfar, DD8 1TR

Director13 November 2006Active
10 Lynnewood Place, Dundee, DD4 7HB

Director24 October 1996Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director25 January 2018Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director29 September 2010Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director19 November 2012Active
27 Albert Square,, Albert Square, Meadowside, Dundee, Scotland, DD1 1DJ

Director26 February 2016Active
5 Downie Park, Dundee, DD3 8JW

Director15 September 1999Active
319 Blackness Road, Dundee, DD2 1SH

Director24 October 1996Active
12, Rose Street, Arbroath, Scotland, DD11 2AQ

Director01 November 2018Active

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 (5 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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type small.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type small.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Incorporation

Memorandum articles.

Download
2020-12-15Resolution

Resolution.

Download
2020-11-13Incorporation

Memorandum articles.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.