DUNDEE INDUSTRIAL HERITAGE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC093109
Status Active
Incorporation Date 1 May 1985
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of DUNDEE INDUSTRIAL HERITAGE LIMITED are www.dundeeindustrialheritage.co.uk, and www.dundee-industrial-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Dundee Industrial Heritage Limited is a Private Limited Company. The company registration number is SC093109. Dundee Industrial Heritage Limited has been working since 01 May 1985. The present status of the company is Active. The registered address of Dundee Industrial Heritage Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . TURNER, Philip is a Secretary of the company. LOTHIAN, Andrew Jonathan is a Director of the company. MACPHAIL, Dennis Mckinnon is a Director of the company. MUNSIE, Mark George is a Director of the company. POULTER, Gillian is a Director of the company. SMITH, Merrill Carter is a Director of the company. TURNER, Philip is a Director of the company. Secretary FORSTER, Susan Inga has been resigned. Secretary RITCHIE, Graeme Melville has been resigned. Nominee Secretary THORNTONS WS has been resigned. Nominee Secretary THORNTONS WS has been resigned. Secretary WATSON, William Gibson has been resigned. Director ALLISON, Terry Robie Neve has been resigned. Director BRYMER, Stewart has been resigned. Director CLARK, Richard Phillip Harley has been resigned. Director CLARK, Richard Phillip Harley has been resigned. Director DAY, Nicholas John has been resigned. Director GRANT, Donald Blane has been resigned. Director GRANT, Linda Helen has been resigned. Director GRIMMOND, Steven David has been resigned. Director HUTTON, Charles has been resigned. Director KEY, Neil Prophet has been resigned. Director LAWSON, Richard Herring has been resigned. Director LINTON, Bruce Reid has been resigned. Director LOW, William has been resigned. Director LYALL, Michelle has been resigned. Director LYNCH, Andrew Hunter, Councillor has been resigned. Director MATHESON, Ian Lowrie has been resigned. Director MOORE, Robert James has been resigned. Director PRESSWOOD, Robin has been resigned. Director RANKIN, Alan Edward has been resigned. Director SELMAN, Peter Geoffrey has been resigned. Director STEWART-YOUNG, John has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
TURNER, Philip
Appointed Date: 12 February 2003

Director
LOTHIAN, Andrew Jonathan
Appointed Date: 20 July 2009
60 years old

Director
MACPHAIL, Dennis Mckinnon
Appointed Date: 28 January 1999
77 years old

Director
MUNSIE, Mark George
Appointed Date: 13 November 2002
66 years old

Director
POULTER, Gillian
Appointed Date: 07 February 2001
57 years old

Director
SMITH, Merrill Carter
Appointed Date: 11 August 2011
67 years old

Director
TURNER, Philip
Appointed Date: 07 December 2006
81 years old

Resigned Directors

Secretary
FORSTER, Susan Inga
Resigned: 11 February 2003
Appointed Date: 08 August 2001

Secretary
RITCHIE, Graeme Melville
Resigned: 27 August 2001
Appointed Date: 01 December 1997

Nominee Secretary
THORNTONS WS
Resigned: 27 January 1995
Appointed Date: 01 June 1990

Nominee Secretary
THORNTONS WS
Resigned: 01 June 1990

Secretary
WATSON, William Gibson
Resigned: 30 November 1997
Appointed Date: 27 January 1995

Director
ALLISON, Terry Robie Neve
Resigned: 08 December 2005
Appointed Date: 13 November 2003
61 years old

Director
BRYMER, Stewart
Resigned: 01 October 2009
Appointed Date: 12 March 1999
68 years old

Director
CLARK, Richard Phillip Harley
Resigned: 12 February 2015
Appointed Date: 08 December 2005
65 years old

Director
CLARK, Richard Phillip Harley
Resigned: 15 May 2003
Appointed Date: 27 July 1994
65 years old

Director
DAY, Nicholas John
Resigned: 11 August 1992
Appointed Date: 04 March 1991
79 years old

Director
GRANT, Donald Blane
Resigned: 04 April 1997
103 years old

Director
GRANT, Linda Helen
Resigned: 25 October 2002
Appointed Date: 14 November 2001
67 years old

Director
GRIMMOND, Steven David
Resigned: 13 June 2002
Appointed Date: 15 November 2000
62 years old

Director
HUTTON, Charles
Resigned: 05 September 1994
Appointed Date: 06 August 1991
100 years old

Director
KEY, Neil Prophet
Resigned: 25 August 2000
Appointed Date: 16 May 1996
80 years old

Director
LAWSON, Richard Herring
Resigned: 28 January 1999
Appointed Date: 05 December 1995
77 years old

Director
LINTON, Bruce Reid
Resigned: 12 February 2015
Appointed Date: 23 August 2000
72 years old

Director
LOW, William
Resigned: 04 April 1997
104 years old

Director
LYALL, Michelle
Resigned: 10 May 2012
Appointed Date: 20 August 2007
58 years old

Director
LYNCH, Andrew Hunter, Councillor
Resigned: 19 June 1999
Appointed Date: 13 May 1997
86 years old

Director
MATHESON, Ian Lowrie
Resigned: 21 June 2007
Appointed Date: 13 May 2003
62 years old

Director
MOORE, Robert James
Resigned: 15 February 1999
Appointed Date: 06 August 1991
92 years old

Director
PRESSWOOD, Robin
Resigned: 15 November 2000
Appointed Date: 19 August 1999
61 years old

Director
RANKIN, Alan Edward
Resigned: 14 June 2002
Appointed Date: 12 March 1999
67 years old

Director
SELMAN, Peter Geoffrey
Resigned: 04 March 1991
69 years old

Director
STEWART-YOUNG, John
Resigned: 07 August 2014
Appointed Date: 13 June 2002
71 years old

DUNDEE INDUSTRIAL HERITAGE LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 3 August 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

25 Mar 2015
Termination of appointment of Bruce Reid Linton as a director on 12 February 2015
...
... and 129 more events
21 Oct 1987
Full accounts made up to 31 March 1987

22 Jan 1987
Full accounts made up to 31 March 1986

22 Jan 1987
Return made up to 18/12/86; full list of members

01 May 1985
Certificate of incorporation
01 May 1985
Incorporation

DUNDEE INDUSTRIAL HERITAGE LIMITED Charges

8 October 2014
Charge code SC09 3109 0005
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: The Scottish Ministers Acting Through Historic Scotland
Description: All and whole the southern portion of the subjects known as…
28 May 2014
Charge code SC09 3109 0004
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Verdant works, west hendersons wynd, dundee.
26 July 2000
Bond & floating charge
Delivered: 31 July 2000
Status: Satisfied on 25 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 May 1994
Standard security
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: Portion of verdant works, west henderson's wynd, dundee..…
9 May 1994
Standard security
Delivered: 18 May 1994
Status: Satisfied on 8 May 2014
Persons entitled: The City of Dundee District Council
Description: Portion of verdant works, west henderson's wynd, dundee..…