About

Registered Number: SC230538
Date of Incorporation: 19/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Ridgeway House, Balgray Place, Dundee, DD3 8SH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.