SMALL BUSINESS FINANCE (DUNDEE) LIMITED
DUNDEE


Company number SC118571
Status Active
Incorporation Date 20 June 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DUNDEE CITY COUNCIL, CITY DEVELOPMENT, DUNDEE HOUSE, 50 NORTH LINDSAY STREET, DUNDEE, DD1 1LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 20 May 2016 no member list. The most likely internet sites of SMALL BUSINESS FINANCE (DUNDEE) LIMITED are www.smallbusinessfinancedundee.co.uk, and www.small-business-finance-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Small Business Finance Dundee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC118571. Small Business Finance Dundee Limited has been working since 20 June 1989. The present status of the company is Active. The registered address of Small Business Finance Dundee Limited is Dundee City Council City Development Dundee House 50 North Lindsay Street Dundee Dd1 1ls. . THORNTONS LAW LLP is a Secretary of the company. FLIGHT, Alexander is a Director of the company. HAMILTON, Gregor Andrew is a Director of the company. MCDONALD, Alexander Francis is a Director of the company. MCLEOD, Alan George is a Director of the company. Secretary DUNDEE ENTERPRISE TRUST LTD has been resigned. Secretary THE BUSINESS SHOP DUNDEE LTD has been resigned. Director DORWARD, David Keay has been resigned. Director GARDNER, John Grant has been resigned. Director GILVEAR, George Binnington has been resigned. Director GRANT, Donald Blane has been resigned. Director GRIMMOND, Douglas Alexander Allan has been resigned. Director HOWIE, Peter William has been resigned. Director LANGLANDS, Gordon Carnegie has been resigned. Director LOWDEN, Gordon Stuart has been resigned. Director MATTHEW, Joyce Don has been resigned. Director SCOTT, John Wright has been resigned. Director URE, Stanley Neville has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THORNTONS LAW LLP
Appointed Date: 30 April 2001

Director
FLIGHT, Alexander
Appointed Date: 26 October 2009
61 years old

Director
HAMILTON, Gregor Andrew
Appointed Date: 24 March 2015
56 years old

Director
MCDONALD, Alexander Francis
Appointed Date: 08 December 1995
70 years old

Director
MCLEOD, Alan George
Appointed Date: 17 March 2010
78 years old

Resigned Directors

Secretary
DUNDEE ENTERPRISE TRUST LTD
Resigned: 30 April 1996

Secretary
THE BUSINESS SHOP DUNDEE LTD
Resigned: 30 April 2001
Appointed Date: 01 May 1996

Director
DORWARD, David Keay
Resigned: 26 October 2009
Appointed Date: 26 March 1997
71 years old

Director
GARDNER, John Grant
Resigned: 19 June 2002
Appointed Date: 04 September 1996
61 years old

Director
GILVEAR, George Binnington
Resigned: 13 June 1996
Appointed Date: 20 June 1989
66 years old

Director
GRANT, Donald Blane
Resigned: 08 December 1995
Appointed Date: 09 November 1989
103 years old

Director
GRIMMOND, Douglas Alexander Allan
Resigned: 07 July 2009
Appointed Date: 26 March 1997
76 years old

Director
HOWIE, Peter William
Resigned: 17 March 2010
Appointed Date: 16 October 2007
85 years old

Director
LANGLANDS, Gordon Carnegie
Resigned: 11 December 1997
72 years old

Director
LOWDEN, Gordon Stuart
Resigned: 16 October 2007
98 years old

Director
MATTHEW, Joyce Don
Resigned: 18 March 2008
Appointed Date: 11 December 1997
64 years old

Director
SCOTT, John Wright
Resigned: 18 March 2008
Appointed Date: 09 July 2002
68 years old

Director
URE, Stanley Neville
Resigned: 24 March 2015
Appointed Date: 07 July 2009
70 years old

SMALL BUSINESS FINANCE (DUNDEE) LIMITED Events

24 May 2017
Confirmation statement made on 20 May 2017 with updates
01 Oct 2016
Total exemption full accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 20 May 2016 no member list
03 Jun 2016
Secretary's details changed for Thorntons Law Llp on 1 January 2016
17 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 91 more events
29 Nov 1990
Annual return made up to 23/10/90

14 Aug 1990
New director appointed

14 Aug 1990
Director resigned;new director appointed

21 Jun 1989
Secretary resigned

20 Jun 1989
Incorporation