Having been setup in 2002, Dundee 50 50 50 Ltd have registered office in Dundee. The company has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASHLEY, Stephen John | 07 May 2002 | 01 July 2019 | 1 |
COUTTS, David Martin | 07 May 2002 | 31 December 2002 | 1 |
FLEMING, Brenda | 31 January 2003 | 17 November 2011 | 1 |
HOGG, William Baird | 07 June 2002 | 30 January 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 January 2020 | |
PSC02 - N/A | 10 September 2019 | |
PSC01 - N/A | 10 September 2019 | |
PSC01 - N/A | 10 September 2019 | |
PSC07 - N/A | 10 September 2019 | |
AP01 - Appointment of director | 10 September 2019 | |
AP01 - Appointment of director | 10 September 2019 | |
AD01 - Change of registered office address | 10 September 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
AAMD - Amended Accounts | 05 July 2019 | |
PSC01 - N/A | 01 July 2019 | |
CS01 - N/A | 01 July 2019 | |
PSC07 - N/A | 01 July 2019 | |
TM02 - Termination of appointment of secretary | 01 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
AD01 - Change of registered office address | 01 July 2019 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 28 December 2018 | |
AAMD - Amended Accounts | 20 April 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 31 December 2017 | |
MR04 - N/A | 11 October 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 09 December 2014 | |
RESOLUTIONS - N/A | 31 July 2014 | |
MEM/ARTS - N/A | 31 July 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 12 November 2013 | |
AD01 - Change of registered office address | 20 September 2013 | |
AD01 - Change of registered office address | 28 August 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AAMD - Amended Accounts | 08 May 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
TM01 - Termination of appointment of director | 13 December 2011 | |
AP01 - Appointment of director | 13 December 2011 | |
AR01 - Annual Return | 21 July 2011 | |
CH01 - Change of particulars for director | 21 July 2011 | |
CH01 - Change of particulars for director | 21 July 2011 | |
CH03 - Change of particulars for secretary | 21 July 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 27 April 2010 | |
AD01 - Change of registered office address | 07 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 August 2009 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 26 January 2009 | |
AA - Annual Accounts | 09 September 2008 | |
287 - Change in situation or address of Registered Office | 29 July 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2007 | |
363a - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 26 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363a - Annual Return | 27 July 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2005 | |
123 - Notice of increase in nominal capital | 19 July 2005 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 07 July 2004 | |
AA - Annual Accounts | 31 January 2004 | |
288b - Notice of resignation of directors or secretaries | 16 May 2003 | |
363s - Annual Return | 16 May 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2002 | |
410(Scot) - N/A | 07 August 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
RESOLUTIONS - N/A | 03 July 2002 | |
225 - Change of Accounting Reference Date | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
CERTNM - Change of name certificate | 10 June 2002 | |
288a - Notice of appointment of directors or secretaries | 06 June 2002 | |
288a - Notice of appointment of directors or secretaries | 06 June 2002 | |
287 - Change in situation or address of Registered Office | 06 June 2002 | |
288b - Notice of resignation of directors or secretaries | 06 June 2002 | |
288b - Notice of resignation of directors or secretaries | 06 June 2002 | |
NEWINC - New incorporation documents | 19 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 23 July 2002 | Fully Satisfied |
N/A |