About

Registered Number: SC162745
Date of Incorporation: 18/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 10/12 Ward Road, Dundee, Angus, DD1 1LX

 

Founded in 1996, Dundee Blind & Partially Sighted Society has its registered office in Angus. Currently we aren't aware of the number of employees at the the business. The organisation has 33 directors listed as Clark, David Malcolm, Ferguson, Linda, Mcgillivray, Elizabeth Norma, Milne, William, Peters, Catherine, Robertson, Mary Magdalene, Thomson, David Keith, Ward, Peter, Ball, Aileen Margaret, Buultjens, Marianna Alice, Connolly, Hugh, Crum, Thomas Graeme, Duncan, John, Fegen, Sheila, Gilmour, John, Gledhill, Richard, Hagan, William, Macewen, Caroline, Mcallion, Susan Jean, Dr, Mcgovern, Norma Millar, Neish, Ian, Nicoll, Hugh, Pelly, June, Poole, Simon John, Ross, Georgina, Scally, Clementina, Slane, Jean Skene Anderson, Thomson, Ella, Topham, Pauline Bladon, Dr, Tosh, James, Ward, Peter Joseph, Wilson, Margaret, Wiseman, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, David Malcolm 13 December 2000 - 1
FERGUSON, Linda 16 September 1996 - 1
MCGILLIVRAY, Elizabeth Norma 08 November 2016 - 1
MILNE, William 25 October 2018 - 1
PETERS, Catherine 25 October 2018 - 1
ROBERTSON, Mary Magdalene 16 August 1999 - 1
THOMSON, David Keith 19 October 2017 - 1
BALL, Aileen Margaret 13 December 2000 31 January 2008 1
BUULTJENS, Marianna Alice 18 January 1996 31 May 1998 1
CONNOLLY, Hugh 01 April 1996 07 May 1999 1
CRUM, Thomas Graeme 18 January 1996 13 December 2000 1
DUNCAN, John 18 January 1996 16 August 1999 1
FEGEN, Sheila 16 October 2014 05 January 2016 1
GILMOUR, John 05 October 1998 05 April 2002 1
GLEDHILL, Richard 17 March 1997 01 December 1999 1
HAGAN, William 19 October 2017 25 October 2018 1
MACEWEN, Caroline 16 September 1996 05 October 1998 1
MCALLION, Susan Jean, Dr 18 January 1996 04 April 1996 1
MCGOVERN, Norma Millar 19 July 2012 09 August 2016 1
NEISH, Ian 13 April 2011 12 June 2014 1
NICOLL, Hugh 18 January 1996 10 February 1998 1
PELLY, June 16 September 1996 05 October 1998 1
POOLE, Simon John 16 September 1996 04 February 1999 1
ROSS, Georgina 14 October 2009 08 August 2016 1
SCALLY, Clementina 14 October 2009 19 October 2017 1
SLANE, Jean Skene Anderson 18 January 1996 16 August 1999 1
THOMSON, Ella 16 August 1999 05 April 2002 1
TOPHAM, Pauline Bladon, Dr 18 January 1996 08 June 1999 1
TOSH, James 05 October 1998 24 May 2008 1
WARD, Peter Joseph 09 February 2011 16 February 2017 1
WILSON, Margaret 18 January 1996 19 March 1997 1
WISEMAN, John 17 March 1997 26 February 1998 1
Secretary Name Appointed Resigned Total Appointments
WARD, Peter 14 August 2014 16 February 2017 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 17 January 2019
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 28 March 2017
TM02 - Termination of appointment of secretary 20 February 2017
CS01 - N/A 17 January 2017
RESOLUTIONS - N/A 07 December 2016
MA - Memorandum and Articles 07 December 2016
AP01 - Appointment of director 11 November 2016
AA - Annual Accounts 11 November 2016
TM01 - Termination of appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 08 November 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 21 January 2015
AP03 - Appointment of secretary 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
TM02 - Termination of appointment of secretary 20 January 2015
AP01 - Appointment of director 09 January 2015
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 24 January 2012
RESOLUTIONS - N/A 08 November 2011
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 04 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 20 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 13 February 2006
RESOLUTIONS - N/A 23 January 2006
MEM/ARTS - N/A 23 January 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 11 January 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
RESOLUTIONS - N/A 23 June 2003
CERTNM - Change of name certificate 23 June 2003
363s - Annual Return 24 January 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 13 September 2002
288c - Notice of change of directors or secretaries or in their particulars 03 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 06 November 2000
287 - Change in situation or address of Registered Office 13 July 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 19 January 2000
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
AA - Annual Accounts 15 September 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
RESOLUTIONS - N/A 05 August 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 18 September 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
363s - Annual Return 21 January 1997
RESOLUTIONS - N/A 25 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 19 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1996
NEWINC - New incorporation documents 18 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.