TAYSIDE HEALTHCARE ARTS TRUST
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 3TP

Company number SC307393
Status Active
Incorporation Date 23 August 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ARDLER CLINIC TURNBERRY AVENUE, ARDLER, DUNDEE, DD2 3TP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TAYSIDE HEALTHCARE ARTS TRUST are www.taysidehealthcarearts.co.uk, and www.tayside-healthcare-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Tayside Healthcare Arts Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC307393. Tayside Healthcare Arts Trust has been working since 23 August 2006. The present status of the company is Active. The registered address of Tayside Healthcare Arts Trust is Ardler Clinic Turnberry Avenue Ardler Dundee Dd2 3tp. . HALLEWELL, Julia Louise is a Secretary of the company. ALEXANDER, Vicky, Dr is a Director of the company. FORSYTH, Joan Downie Johnston, Dr is a Director of the company. HALLEWELL, Julia Louise is a Director of the company. MCBRIDE, Annette Verity is a Director of the company. RENNIE, Lucy Monica is a Director of the company. WIGHTMAN, Ian Blair is a Director of the company. Secretary MACLEOD, Ronald Lamont has been resigned. Secretary WIGHTMAN, Ian Blair has been resigned. Director ASHTON, Ronald Ford has been resigned. Director BUCHAN, James Arthur Scott has been resigned. Director DUTHIE, Anne Gertrude has been resigned. Director FUNAI, Gillian Jamieson has been resigned. Director GRAHAM, Lena Jean has been resigned. Director MACINTOSH, Edith Anne has been resigned. Director WALLACE, David has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HALLEWELL, Julia Louise
Appointed Date: 30 October 2013

Director
ALEXANDER, Vicky, Dr
Appointed Date: 23 August 2006
65 years old

Director
FORSYTH, Joan Downie Johnston, Dr
Appointed Date: 30 October 2013
76 years old

Director
HALLEWELL, Julia Louise
Appointed Date: 30 October 2013
69 years old

Director
MCBRIDE, Annette Verity
Appointed Date: 23 August 2006
62 years old

Director
RENNIE, Lucy Monica
Appointed Date: 23 August 2006
68 years old

Director
WIGHTMAN, Ian Blair
Appointed Date: 23 August 2006
84 years old

Resigned Directors

Secretary
MACLEOD, Ronald Lamont
Resigned: 07 December 2006
Appointed Date: 23 August 2006

Secretary
WIGHTMAN, Ian Blair
Resigned: 30 October 2013
Appointed Date: 08 December 2006

Director
ASHTON, Ronald Ford
Resigned: 31 December 2007
Appointed Date: 23 August 2006
73 years old

Director
BUCHAN, James Arthur Scott
Resigned: 07 July 2010
Appointed Date: 23 August 2006
78 years old

Director
DUTHIE, Anne Gertrude
Resigned: 02 April 2007
Appointed Date: 20 October 2006
64 years old

Director
FUNAI, Gillian Jamieson
Resigned: 11 February 2009
Appointed Date: 23 August 2006
61 years old

Director
GRAHAM, Lena Jean
Resigned: 01 February 2007
Appointed Date: 23 August 2006
88 years old

Director
MACINTOSH, Edith Anne
Resigned: 15 April 2008
Appointed Date: 23 August 2006
63 years old

Director
WALLACE, David
Resigned: 30 November 2008
Appointed Date: 23 August 2006
77 years old

TAYSIDE HEALTHCARE ARTS TRUST Events

29 Dec 2016
Total exemption full accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
17 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Mar 2016
Statement of company's objects
09 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 36 more events
18 Sep 2007
New secretary appointed
17 Sep 2007
Director resigned
17 Sep 2007
Secretary resigned
08 Feb 2007
New director appointed
23 Aug 2006
Incorporation