SUSTAIN DUNDEE

Hellopages » Dundee City » Dundee City » DD1 1LL

Company number SC246271
Status Active
Incorporation Date 24 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O NUMBER 10 CONSTITUTION ROAD, DUNDEE, DD1 1LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Termination of appointment of Norma Jane Watson as a director on 13 June 2016; Director's details changed for Mr Kevin Richard Coe on 31 October 2016. The most likely internet sites of SUSTAIN DUNDEE are www.sustain.co.uk, and www.sustain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Sustain Dundee is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC246271. Sustain Dundee has been working since 24 March 2003. The present status of the company is Active. The registered address of Sustain Dundee is C O Number 10 Constitution Road Dundee Dd1 1ll. . FULKE, Richard William is a Secretary of the company. ALEXANDER, John David, Councillor is a Director of the company. BRENNAN, Lesley is a Director of the company. COE, Kevin Richard is a Director of the company. FULKE, Richard William is a Director of the company. MCLAREN, Douglas Forbes is a Director of the company. ONYANGO, Vincent, Dr is a Director of the company. ROBERTS, Christina Elizabeth Taylor is a Director of the company. Secretary ILLSLEY, Barbara Mcfarlane has been resigned. Secretary LOWDEN, Christine has been resigned. Secretary LYNCH, William has been resigned. Secretary MAY, Malcolm Stuart has been resigned. Nominee Secretary BLACKADDERS has been resigned. Director DORWARD, David Keay has been resigned. Director FERGUSON, Thomas, Cllr has been resigned. Director FITZPATRICK, Joe, Councillor has been resigned. Director GLEN, Neil, Councillor has been resigned. Director GRAYSHAN, Helen has been resigned. Director ILLSLEY, Barbara Mcfarlane has been resigned. Director LOWDEN, Christine has been resigned. Director LYNCH, William has been resigned. Director MACLEOD, Alistair James has been resigned. Director MAY, Malcolm Stuart has been resigned. Director PATRICK, Helen Grant has been resigned. Director REGAN, George, Bailie has been resigned. Director SCOTT, Derek John, Baillie has been resigned. Director SCOTT, Frazer has been resigned. Director STURROCK, Julia Mary has been resigned. Director WATSON, Norma Jane has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FULKE, Richard William
Appointed Date: 26 October 2015

Director
ALEXANDER, John David, Councillor
Appointed Date: 21 May 2012
37 years old

Director
BRENNAN, Lesley
Appointed Date: 21 May 2012
53 years old

Director
COE, Kevin Richard
Appointed Date: 29 August 2011
67 years old

Director
FULKE, Richard William
Appointed Date: 24 March 2003
72 years old

Director
MCLAREN, Douglas Forbes
Appointed Date: 24 March 2003
78 years old

Director
ONYANGO, Vincent, Dr
Appointed Date: 26 October 2015
53 years old

Director
ROBERTS, Christina Elizabeth Taylor
Appointed Date: 09 June 2003
64 years old

Resigned Directors

Secretary
ILLSLEY, Barbara Mcfarlane
Resigned: 26 October 2015
Appointed Date: 02 September 2013

Secretary
LOWDEN, Christine
Resigned: 30 August 2010
Appointed Date: 19 June 2006

Secretary
LYNCH, William
Resigned: 02 September 2013
Appointed Date: 30 August 2010

Secretary
MAY, Malcolm Stuart
Resigned: 15 May 2006
Appointed Date: 18 August 2004

Nominee Secretary
BLACKADDERS
Resigned: 26 January 2005
Appointed Date: 24 March 2003

Director
DORWARD, David Keay
Resigned: 25 August 2009
Appointed Date: 11 February 2004
71 years old

Director
FERGUSON, Thomas, Cllr
Resigned: 21 May 2012
Appointed Date: 30 March 2009
84 years old

Director
FITZPATRICK, Joe, Councillor
Resigned: 01 May 2003
Appointed Date: 24 March 2003
58 years old

Director
GLEN, Neil, Councillor
Resigned: 01 May 2003
Appointed Date: 24 March 2003
75 years old

Director
GRAYSHAN, Helen
Resigned: 09 March 2016
Appointed Date: 02 September 2013
50 years old

Director
ILLSLEY, Barbara Mcfarlane
Resigned: 26 October 2015
Appointed Date: 24 March 2003
71 years old

Director
LOWDEN, Christine
Resigned: 30 August 2010
Appointed Date: 12 August 2003
65 years old

Director
LYNCH, William
Resigned: 02 September 2013
Appointed Date: 12 May 2006
72 years old

Director
MACLEOD, Alistair James
Resigned: 02 September 2013
Appointed Date: 14 November 2011
52 years old

Director
MAY, Malcolm Stuart
Resigned: 15 May 2006
Appointed Date: 05 September 2003
85 years old

Director
PATRICK, Helen Grant
Resigned: 29 August 2011
Appointed Date: 12 May 2006
77 years old

Director
REGAN, George, Bailie
Resigned: 30 March 2009
Appointed Date: 24 August 2007
81 years old

Director
SCOTT, Derek John, Baillie
Resigned: 21 May 2012
Appointed Date: 24 March 2003
61 years old

Director
SCOTT, Frazer
Resigned: 31 March 2006
Appointed Date: 24 March 2003
57 years old

Director
STURROCK, Julia Mary
Resigned: 24 August 2007
Appointed Date: 09 June 2003
73 years old

Director
WATSON, Norma Jane
Resigned: 13 June 2016
Appointed Date: 02 September 2013
58 years old

SUSTAIN DUNDEE Events

13 Apr 2017
Confirmation statement made on 24 March 2017 with updates
13 Apr 2017
Termination of appointment of Norma Jane Watson as a director on 13 June 2016
13 Apr 2017
Director's details changed for Mr Kevin Richard Coe on 31 October 2016
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 24 March 2016 no member list
...
... and 70 more events
17 Jul 2003
New director appointed
16 Jul 2003
New director appointed
10 Jul 2003
Director resigned
10 Jul 2003
Director resigned
24 Mar 2003
Incorporation