CREDIT ADMINISTRATION SERVICES (DUNDEE) LIMITED
ANGUS

Hellopages » Dundee City » Dundee City » DD2 1JJ

Company number SC173654
Status Active
Incorporation Date 20 March 1997
Company Type Private Limited Company
Address 1 HILLCREST ROAD, DUNDEE, ANGUS, DD2 1JJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 80300 - Investigation activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Micro company accounts made up to 28 February 2017; Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CREDIT ADMINISTRATION SERVICES (DUNDEE) LIMITED are www.creditadministrationservicesdundee.co.uk, and www.credit-administration-services-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Credit Administration Services Dundee Limited is a Private Limited Company. The company registration number is SC173654. Credit Administration Services Dundee Limited has been working since 20 March 1997. The present status of the company is Active. The registered address of Credit Administration Services Dundee Limited is 1 Hillcrest Road Dundee Angus Dd2 1jj. . KING, Joyce Elizabeth is a Secretary of the company. KING, Joyce Elizabeth is a Director of the company. KING, William Ramsay Morrison is a Director of the company. Secretary BAILLIE, Alan John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KEY, Bryan Stephen has been resigned. Director KING, Michael Lindsay has been resigned. Director KING, Stephen Graeme has been resigned. Director SHAW, Derek Herbert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KING, Joyce Elizabeth
Appointed Date: 11 October 1999

Director
KING, Joyce Elizabeth
Appointed Date: 11 October 1999
78 years old

Director
KING, William Ramsay Morrison
Appointed Date: 11 October 1999
79 years old

Resigned Directors

Secretary
BAILLIE, Alan John
Resigned: 11 October 1999
Appointed Date: 01 April 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 April 1997
Appointed Date: 20 March 1997

Director
KEY, Bryan Stephen
Resigned: 11 October 1999
Appointed Date: 01 April 1997
87 years old

Director
KING, Michael Lindsay
Resigned: 28 June 2013
Appointed Date: 11 October 1999
48 years old

Director
KING, Stephen Graeme
Resigned: 28 June 2013
Appointed Date: 26 August 1998
51 years old

Director
SHAW, Derek Herbert
Resigned: 26 August 1998
Appointed Date: 01 April 1997
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 April 1997
Appointed Date: 20 March 1997

Persons With Significant Control

Mr. William Ramsay Morrison King
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CREDIT ADMINISTRATION SERVICES (DUNDEE) LIMITED Events

18 May 2017
Micro company accounts made up to 28 February 2017
20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
10 May 2016
Total exemption small company accounts made up to 29 February 2016
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 381

13 Apr 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 57 more events
11 Apr 1997
New secretary appointed
11 Apr 1997
New director appointed
11 Apr 1997
Secretary resigned
11 Apr 1997
Director resigned
20 Mar 1997
Incorporation