GREY LODGE SETTLEMENT
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 2QF

Company number SC345006
Status Active
Incorporation Date 26 June 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 21 SOUTH GEORGE STREET, DUNDEE, TAYSIDE, DD1 2QF
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of James Easson Mclaughlin as a director on 26 October 2016; Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 June 2016 no member list. The most likely internet sites of GREY LODGE SETTLEMENT are www.greylodge.co.uk, and www.grey-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Grey Lodge Settlement is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC345006. Grey Lodge Settlement has been working since 26 June 2008. The present status of the company is Active. The registered address of Grey Lodge Settlement is 21 South George Street Dundee Tayside Dd1 2qf. . DUNCAN, Alan Stephen is a Secretary of the company. BULLIONS, Fiona Edwards is a Director of the company. CLARKE, John Richard is a Director of the company. GLASS, Iain William Hay is a Director of the company. LAMB, Vanessa Claire is a Director of the company. MATHIESON, Kara Louise is a Director of the company. MCLEOD, Alan George is a Director of the company. ROMANOWSKI, Genek Crammond is a Director of the company. Director GLASS, Iain William Hay has been resigned. Director HENDERSON, Angela has been resigned. Director HOLMES, Alfie has been resigned. Director KNIGHT, Craig Annandale has been resigned. Director MADILL, Michelle Louise has been resigned. Director MATHIESON, Sheila Catherine has been resigned. Director MCINTOSH, Darren has been resigned. Director MCLAUGHLIN, James Easson has been resigned. Director SHAND, Sandra has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
DUNCAN, Alan Stephen
Appointed Date: 26 June 2008

Director
BULLIONS, Fiona Edwards
Appointed Date: 01 July 2015
73 years old

Director
CLARKE, John Richard
Appointed Date: 26 June 2008
86 years old

Director
GLASS, Iain William Hay
Appointed Date: 22 January 2016
71 years old

Director
LAMB, Vanessa Claire
Appointed Date: 14 December 2015
43 years old

Director
MATHIESON, Kara Louise
Appointed Date: 23 March 2016
52 years old

Director
MCLEOD, Alan George
Appointed Date: 16 December 2009
78 years old

Director
ROMANOWSKI, Genek Crammond
Appointed Date: 14 December 2015
79 years old

Resigned Directors

Director
GLASS, Iain William Hay
Resigned: 25 October 2011
Appointed Date: 26 June 2008
71 years old

Director
HENDERSON, Angela
Resigned: 01 November 2012
Appointed Date: 10 November 2009
64 years old

Director
HOLMES, Alfie
Resigned: 01 July 2015
Appointed Date: 13 October 2009
67 years old

Director
KNIGHT, Craig Annandale
Resigned: 01 January 2010
Appointed Date: 26 June 2008
77 years old

Director
MADILL, Michelle Louise
Resigned: 15 December 2014
Appointed Date: 04 December 2012
48 years old

Director
MATHIESON, Sheila Catherine
Resigned: 01 January 2010
Appointed Date: 26 June 2008
79 years old

Director
MCINTOSH, Darren
Resigned: 12 April 2011
Appointed Date: 26 June 2008
37 years old

Director
MCLAUGHLIN, James Easson
Resigned: 26 October 2016
Appointed Date: 11 September 2012
65 years old

Director
SHAND, Sandra
Resigned: 01 January 2010
Appointed Date: 26 June 2008
67 years old

GREY LODGE SETTLEMENT Events

27 Oct 2016
Termination of appointment of James Easson Mclaughlin as a director on 26 October 2016
15 Aug 2016
Total exemption full accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 26 June 2016 no member list
28 Jun 2016
Director's details changed for Mr Alan George Mcleod on 31 December 2015
28 Jun 2016
Director's details changed for Mr Iain William Hay Glass on 31 January 2016
...
... and 40 more events
01 Dec 2009
Annual return made up to 26 June 2009 no member list
06 Nov 2009
Total exemption full accounts made up to 31 March 2009
08 Dec 2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
24 Nov 2008
Director appointed craig annandale knight
26 Jun 2008
Incorporation