SHOPMOBILITY DUNDEE
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1UF

Company number SC224217
Status Active
Incorporation Date 15 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OVERGATE CENTRE, OVERGATE LANE, DUNDEE, ANGUS, DD1 1UF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Appointment of Mrs Laura Clark as a director on 11 November 2016; Termination of appointment of James Kerr Cameron Smith as a secretary on 11 November 2016. The most likely internet sites of SHOPMOBILITY DUNDEE are www.shopmobility.co.uk, and www.shopmobility.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Shopmobility Dundee is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC224217. Shopmobility Dundee has been working since 15 October 2001. The present status of the company is Active. The registered address of Shopmobility Dundee is Overgate Centre Overgate Lane Dundee Angus Dd1 1uf. . CAMERON, James Fraser is a Director of the company. CAMERON, James Fraser is a Director of the company. CLARK, Laura is a Director of the company. HAY, Irene Joyce is a Director of the company. LYNCH, Arthur Pattinson is a Director of the company. PHIMISTER, Ronald is a Director of the company. SMITH, James Kerr Cameron is a Director of the company. STEWART, George Renton is a Director of the company. Secretary SMITH, James Kerr Cameron has been resigned. Nominee Secretary BLACKADDERS has been resigned. Secretary BLACKADDERS LLP has been resigned. Director BELLINGHAM, John has been resigned. Director BROADHURST, Isabel Mary has been resigned. Director BROWN, Linda Mitchell has been resigned. Director GORMAN, James Riddoch has been resigned. Director HOWDEN, James Stuart has been resigned. Director LEGGE, Allan William Wilson has been resigned. Director MOONEY, Audrey Kennedy has been resigned. Director SCOTT, Lily has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CAMERON, James Fraser
Appointed Date: 20 March 2009
63 years old

Director
CAMERON, James Fraser
Appointed Date: 28 February 2003
92 years old

Director
CLARK, Laura
Appointed Date: 11 November 2016
72 years old

Director
HAY, Irene Joyce
Appointed Date: 15 March 2013
78 years old

Director
LYNCH, Arthur Pattinson
Appointed Date: 01 November 2001
78 years old

Director
PHIMISTER, Ronald
Appointed Date: 01 November 2001
81 years old

Director
SMITH, James Kerr Cameron
Appointed Date: 28 February 2003
100 years old

Director
STEWART, George Renton
Appointed Date: 01 November 2001
88 years old

Resigned Directors

Secretary
SMITH, James Kerr Cameron
Resigned: 11 November 2016
Appointed Date: 25 September 2008

Nominee Secretary
BLACKADDERS
Resigned: 01 April 2008
Appointed Date: 15 October 2001

Secretary
BLACKADDERS LLP
Resigned: 24 September 2008
Appointed Date: 01 April 2008

Director
BELLINGHAM, John
Resigned: 08 January 2006
Appointed Date: 01 February 2005
84 years old

Director
BROADHURST, Isabel Mary
Resigned: 18 March 2005
Appointed Date: 01 November 2001
98 years old

Director
BROWN, Linda Mitchell
Resigned: 19 January 2016
Appointed Date: 10 January 2006
77 years old

Director
GORMAN, James Riddoch
Resigned: 26 January 2004
Appointed Date: 15 October 2001
85 years old

Director
HOWDEN, James Stuart
Resigned: 10 January 2006
Appointed Date: 01 November 2001
84 years old

Director
LEGGE, Allan William Wilson
Resigned: 08 May 2002
Appointed Date: 05 November 2001
83 years old

Director
MOONEY, Audrey Kennedy
Resigned: 01 February 2005
Appointed Date: 01 November 2001
90 years old

Director
SCOTT, Lily
Resigned: 21 May 2015
Appointed Date: 01 November 2001
85 years old

SHOPMOBILITY DUNDEE Events

06 Apr 2017
Micro company accounts made up to 31 December 2016
16 Nov 2016
Appointment of Mrs Laura Clark as a director on 11 November 2016
16 Nov 2016
Termination of appointment of James Kerr Cameron Smith as a secretary on 11 November 2016
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
21 Mar 2016
Total exemption full accounts made up to 31 December 2015
...
... and 61 more events
14 Nov 2001
New director appointed
14 Nov 2001
New director appointed
14 Nov 2001
New director appointed
14 Nov 2001
New director appointed
15 Oct 2001
Incorporation