DUNDEE NORTH LAW CENTRE
DUNDEE


Company number SC217688
Status Active
Incorporation Date 2 April 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 101 WHITFIELD DRIVE, DUNDEE, DD4 0DX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Sheila Agnes Galbraith as a director on 29 September 2016; Annual return made up to 2 April 2016 no member list. The most likely internet sites of DUNDEE NORTH LAW CENTRE are www.dundeenorthlaw.co.uk, and www.dundee-north-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Dundee North Law Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC217688. Dundee North Law Centre has been working since 02 April 2001. The present status of the company is Active. The registered address of Dundee North Law Centre is 101 Whitfield Drive Dundee Dd4 0dx. . THORNTONS LAW LLP is a Secretary of the company. BOVILL, Alice is a Director of the company. HUTCHISON, Ann is a Director of the company. KELSEY, Ann is a Director of the company. KIDD, Jessie Ross is a Director of the company. SANDEMAN, Arlene Jean is a Director of the company. TAYLOR, Audrie Rose is a Director of the company. WEIR, Catherine is a Director of the company. Secretary DEVLIN, George has been resigned. Secretary DOMM, Catherine has been resigned. Secretary GALBRAITH, Sheila Agnes has been resigned. Director CRAIGIE, Alexander Young Mcintyre has been resigned. Director DEVLIN, George has been resigned. Director DEVLIN, George has been resigned. Director DOMM, Catherine has been resigned. Director FORTE, Philip has been resigned. Director FRASER, Jacqueline has been resigned. Director GALBRAITH, Sheila Agnes has been resigned. Director GRANT, Fiona has been resigned. Director JAMIESON, Rose has been resigned. Director PINSENT, Anne has been resigned. Director REID, Margaret has been resigned. Director REILLY, George has been resigned. Director WEIR, Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 11 December 2007

Director
BOVILL, Alice
Appointed Date: 13 August 2007
81 years old

Director
HUTCHISON, Ann
Appointed Date: 10 March 2015
65 years old

Director
KELSEY, Ann
Appointed Date: 29 March 2011
81 years old

Director
KIDD, Jessie Ross
Appointed Date: 10 March 2015
65 years old

Director
SANDEMAN, Arlene Jean
Appointed Date: 20 July 2010
73 years old

Director
TAYLOR, Audrie Rose
Appointed Date: 14 December 2004
64 years old

Director
WEIR, Catherine
Appointed Date: 26 June 2007
71 years old

Resigned Directors

Secretary
DEVLIN, George
Resigned: 17 February 2004
Appointed Date: 02 April 2001

Secretary
DOMM, Catherine
Resigned: 11 December 2007
Appointed Date: 26 June 2007

Secretary
GALBRAITH, Sheila Agnes
Resigned: 26 June 2007
Appointed Date: 17 February 2004

Director
CRAIGIE, Alexander Young Mcintyre
Resigned: 27 May 2007
Appointed Date: 08 May 2001
94 years old

Director
DEVLIN, George
Resigned: 19 July 2014
Appointed Date: 20 May 2008
88 years old

Director
DEVLIN, George
Resigned: 26 June 2007
Appointed Date: 08 May 2001
88 years old

Director
DOMM, Catherine
Resigned: 21 March 2006
Appointed Date: 02 April 2001
71 years old

Director
FORTE, Philip
Resigned: 27 February 2008
Appointed Date: 08 May 2001
69 years old

Director
FRASER, Jacqueline
Resigned: 02 April 2003
Appointed Date: 08 May 2001
62 years old

Director
GALBRAITH, Sheila Agnes
Resigned: 29 September 2016
Appointed Date: 17 February 2004
73 years old

Director
GRANT, Fiona
Resigned: 23 March 2010
Appointed Date: 20 May 2008
63 years old

Director
JAMIESON, Rose
Resigned: 24 March 2009
Appointed Date: 08 May 2001
87 years old

Director
PINSENT, Anne
Resigned: 23 October 2010
Appointed Date: 08 May 2001
71 years old

Director
REID, Margaret
Resigned: 17 February 2004
Appointed Date: 08 May 2001
71 years old

Director
REILLY, George
Resigned: 20 September 2005
Appointed Date: 08 May 2001
83 years old

Director
WEIR, Alexander
Resigned: 01 July 2014
Appointed Date: 24 March 2009
78 years old

DUNDEE NORTH LAW CENTRE Events

07 Jan 2017
Full accounts made up to 31 March 2016
03 Oct 2016
Termination of appointment of Sheila Agnes Galbraith as a director on 29 September 2016
18 Apr 2016
Annual return made up to 2 April 2016 no member list
12 Oct 2015
Full accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 2 April 2015 no member list
...
... and 78 more events
29 May 2001
New director appointed
29 May 2001
Memorandum and Articles of Association
29 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Apr 2001
Incorporation