DUNDEE BLIND & PARTIALLY SIGHTED SOCIETY
ANGUS DUNDEE SOCIETY FOR VISUALLY IMPAIRED PEOPLE

Hellopages » Dundee City » Dundee City » DD1 1LX

Company number SC162745
Status Active
Incorporation Date 18 January 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 10/12 WARD ROAD, DUNDEE, ANGUS, DD1 1LX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Termination of appointment of Peter Ward as a secretary on 16 February 2017; Confirmation statement made on 17 January 2017 with updates; Memorandum and Articles of Association. The most likely internet sites of DUNDEE BLIND & PARTIALLY SIGHTED SOCIETY are www.dundeeblindpartiallysighted.co.uk, and www.dundee-blind-partially-sighted.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Dundee Blind Partially Sighted Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC162745. Dundee Blind Partially Sighted Society has been working since 18 January 1996. The present status of the company is Active. The registered address of Dundee Blind Partially Sighted Society is 10 12 Ward Road Dundee Angus Dd1 1lx. . CLARK, David Malcolm is a Director of the company. DUNBAR, Stewart John is a Director of the company. FERGUSON, Linda is a Director of the company. MCGILLIVRAY, Elizabeth Norma is a Director of the company. ROBERTSON, Mary Magdalene is a Director of the company. SCALLY, Clementina is a Director of the company. WARD, Peter Joseph is a Director of the company. WILLIAMSON, William is a Director of the company. Secretary WARD, Peter has been resigned. Secretary BLACKADDERS LLP has been resigned. Secretary BLACKADDERS SOLICITORS has been resigned. Secretary BLACKADDERS SOLICITORS has been resigned. Director BALL, Aileen Margaret has been resigned. Director BARRIE, James Walker has been resigned. Director BIDWELL, Laurence John, Councillor has been resigned. Director BORTHWICK, Ian has been resigned. Director BUULTJENS, Marianna Alice has been resigned. Director CONNOLLY, Hugh has been resigned. Director CRUM, Thomas Graeme has been resigned. Director DUNCAN, John has been resigned. Director FEGEN, Sheila has been resigned. Director FORDYCE, Elizabeth Ferguson, Councillor has been resigned. Director FORDYCE, Elizabeth Ferguson, Councillor has been resigned. Director GILMOUR, John has been resigned. Director GLEDHILL, Richard has been resigned. Director LYNN, Kenneth Henry, Councillor has been resigned. Director MACEWEN, Caroline has been resigned. Director MCALLION, Susan Jean, Dr has been resigned. Director MCCREADY, Richard Blake, Dr has been resigned. Director MCGOVERN, Norma Millar has been resigned. Director MCMURDO, Marion Elizabeth Taylor has been resigned. Director NEISH, Ian has been resigned. Director NICOLL, Hugh has been resigned. Director PELLY, June has been resigned. Director POOLE, Simon John has been resigned. Director PORTER, Michelle Louise has been resigned. Director ROSS, Georgina has been resigned. Director SLANE, Jean Skene Anderson has been resigned. Director THOMSON, Ella has been resigned. Director TOPHAM, Pauline Bladon, Dr has been resigned. Director TOSH, James has been resigned. Director WARD, Elizabeth has been resigned. Director WILLIAMSON, Charles Fraser Scott has been resigned. Director WILSON, Margaret has been resigned. Director WISEMAN, John has been resigned. Director WRIGHT, Helen has been resigned. The company operates in "Other human health activities".


Current Directors

Director
CLARK, David Malcolm
Appointed Date: 13 December 2000
79 years old

Director
DUNBAR, Stewart John
Appointed Date: 15 October 2015
39 years old

Director
FERGUSON, Linda
Appointed Date: 16 September 1996
73 years old

Director
MCGILLIVRAY, Elizabeth Norma
Appointed Date: 08 November 2016
77 years old

Director
ROBERTSON, Mary Magdalene
Appointed Date: 16 August 1999
75 years old

Director
SCALLY, Clementina
Appointed Date: 14 October 2009
91 years old

Director
WARD, Peter Joseph
Appointed Date: 09 February 2011
46 years old

Director
WILLIAMSON, William
Appointed Date: 10 October 2007
75 years old

Resigned Directors

Secretary
WARD, Peter
Resigned: 16 February 2017
Appointed Date: 14 August 2014

Secretary
BLACKADDERS LLP
Resigned: 12 June 2014
Appointed Date: 01 April 2008

Secretary
BLACKADDERS SOLICITORS
Resigned: 01 April 2008
Appointed Date: 01 July 1999

Secretary
BLACKADDERS SOLICITORS
Resigned: 30 June 1999
Appointed Date: 18 January 1996

Director
BALL, Aileen Margaret
Resigned: 31 January 2008
Appointed Date: 13 December 2000
75 years old

Director
BARRIE, James Walker
Resigned: 24 May 2007
Appointed Date: 16 October 2002
81 years old

Director
BIDWELL, Laurence John, Councillor
Resigned: 19 July 2012
Appointed Date: 30 March 2009
78 years old

Director
BORTHWICK, Ian
Resigned: 22 June 1999
Appointed Date: 01 April 1996
86 years old

Director
BUULTJENS, Marianna Alice
Resigned: 31 May 1998
Appointed Date: 18 January 1996
81 years old

Director
CONNOLLY, Hugh
Resigned: 07 May 1999
Appointed Date: 01 April 1996
80 years old

Director
CRUM, Thomas Graeme
Resigned: 13 December 2000
Appointed Date: 18 January 1996
94 years old

Director
DUNCAN, John
Resigned: 16 August 1999
Appointed Date: 18 January 1996
86 years old

Director
FEGEN, Sheila
Resigned: 05 January 2016
Appointed Date: 16 October 2014
91 years old

Director
FORDYCE, Elizabeth Ferguson, Councillor
Resigned: 14 January 2008
Appointed Date: 24 May 2007
81 years old

Director
FORDYCE, Elizabeth Ferguson, Councillor
Resigned: 28 August 2002
Appointed Date: 28 June 1999
81 years old

Director
GILMOUR, John
Resigned: 05 April 2002
Appointed Date: 05 October 1998
112 years old

Director
GLEDHILL, Richard
Resigned: 01 December 1999
Appointed Date: 17 March 1997
64 years old

Director
LYNN, Kenneth Henry, Councillor
Resigned: 11 June 2015
Appointed Date: 14 January 2008
63 years old

Director
MACEWEN, Caroline
Resigned: 05 October 1998
Appointed Date: 16 September 1996
67 years old

Director
MCALLION, Susan Jean, Dr
Resigned: 04 April 1996
Appointed Date: 18 January 1996
75 years old

Director
MCCREADY, Richard Blake, Dr
Resigned: 30 March 2009
Appointed Date: 24 May 2007
55 years old

Director
MCGOVERN, Norma Millar
Resigned: 09 August 2016
Appointed Date: 19 July 2012
74 years old

Director
MCMURDO, Marion Elizabeth Taylor
Resigned: 08 August 2001
Appointed Date: 05 October 1998
69 years old

Director
NEISH, Ian
Resigned: 12 June 2014
Appointed Date: 13 April 2011
71 years old

Director
NICOLL, Hugh
Resigned: 10 February 1998
Appointed Date: 18 January 1996
86 years old

Director
PELLY, June
Resigned: 05 October 1998
Appointed Date: 16 September 1996
76 years old

Director
POOLE, Simon John
Resigned: 04 February 1999
Appointed Date: 16 September 1996
61 years old

Director
PORTER, Michelle Louise
Resigned: 13 October 2008
Appointed Date: 10 October 2007
58 years old

Director
ROSS, Georgina
Resigned: 08 August 2016
Appointed Date: 14 October 2009
89 years old

Director
SLANE, Jean Skene Anderson
Resigned: 16 August 1999
Appointed Date: 18 January 1996
93 years old

Director
THOMSON, Ella
Resigned: 05 April 2002
Appointed Date: 16 August 1999
106 years old

Director
TOPHAM, Pauline Bladon, Dr
Resigned: 08 June 1999
Appointed Date: 18 January 1996
98 years old

Director
TOSH, James
Resigned: 24 May 2008
Appointed Date: 05 October 1998
90 years old

Director
WARD, Elizabeth
Resigned: 17 June 2003
Appointed Date: 28 June 1999
73 years old

Director
WILLIAMSON, Charles Fraser Scott
Resigned: 29 April 2014
Appointed Date: 18 January 1996
70 years old

Director
WILSON, Margaret
Resigned: 19 March 1997
Appointed Date: 18 January 1996
71 years old

Director
WISEMAN, John
Resigned: 26 February 1998
Appointed Date: 17 March 1997
103 years old

Director
WRIGHT, Helen
Resigned: 24 May 2007
Appointed Date: 09 June 2003
82 years old

DUNDEE BLIND & PARTIALLY SIGHTED SOCIETY Events

20 Feb 2017
Termination of appointment of Peter Ward as a secretary on 16 February 2017
17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
07 Dec 2016
Memorandum and Articles of Association
07 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Nov 2016
Appointment of Mrs Elizabeth Norma Mcgillivray as a director on 8 November 2016
...
... and 128 more events
07 Oct 1996
New director appointed
07 Oct 1996
New director appointed
19 Apr 1996
Director resigned
18 Jan 1996
Accounting reference date notified as 31/03
18 Jan 1996
Incorporation