DUNDEE SURVIVAL GROUP CHARITABLE COMPANY LIMITED

Address:
100 Foundry Lane, Dundee, Angus, DD4 6AY

DUNDEE SURVIVAL GROUP CHARITABLE COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC096374. The registration start date is December 12, 1985. The current status is Active.

Company Overview

Company Number SC096374
Company Name DUNDEE SURVIVAL GROUP CHARITABLE COMPANY LIMITED
Registered Address 100 Foundry Lane
Dundee
Angus
DD4 6AY
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-12-12
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-05
Returns Last Update 2016-03-08
Confirmation Statement Due Date 2021-04-19
Confirmation Statement Last Update 2020-03-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55900 Other accommodation

Office Location

Address 100 FOUNDRY LANE
DUNDEE
Post Town ANGUS
Post Code DD4 6AY

Companies with the same post code

Entity Name Office Address
APEX GLASS AND GLAZING LIMITED Unit 1, Foundry Lane, Dundee, DD4 6AY, United Kingdom
TRANSFORM PROPERTY LIMITED Unit 1 Foundry Lane, Foundry Lane, Dundee, Angus, DD4 6AY, United Kingdom
MOUNT TABOR GLAZING LIMITED Unit 1, Foundry Lane, Dundee, DD4 6AY, United Kingdom

Companies with the same post town

Entity Name Office Address
GUNN GAS SERVICES LTD 28 Angus Drive, Monifieth, Angus, DD5 4UA, United Kingdom
LASERSONIC LTD 14 Orchard Loan Orchardbank Industrial Estate, Forfar, Angus, DD8 1TD, Scotland
SMART FACTORING LTD 33 Albert Square, Dundee, Angus, DD1 1DJ, Scotland
MONTROSE CARDS & GIFTS LTD 44 High Street, Montrose, Angus, DD10 8JF, Scotland
DEAS ENGINEERING LTD 14 Dalhousie Place, Arbroath, Angus, DD11 2BT, Scotland
K TEC TRADING LIMITED 10 Murray Lane, Montrose, Angus, DD10 8LF, United Kingdom
JEM COMPLETION SERVICES LTD Bonnyton View, Arbirlot By Arbroath, Angus, Tayside, DD11 2PY, Scotland
NM GAS SERVICES LIMITED 4 Margaret Lindsay Place, Monifieth, Angus, DD5 4RD, Scotland
SARDAR GROUP LTD 9 Thorter Way, Dundee, Angus, DD1 3DF, Scotland
LUCKY STORES LIMITED 12 Ferry Street, Montrose, Angus, DD10 8DA, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LAING, Margaret Secretary (Active) 100 Foundry Lane, Dundee, Scotland, DD4 6AY /
29 February 2016
/
CALDER-MCNICOLL, Alan Director (Active) 100 Foundry Lane, Dundee, Angus, DD4 6AY November 1948 /
16 November 2011
British /
Scotland
Self-Employed
DOBSON, Ian Director (Active) 100 Foundry Lane, Dundee, Scotland, DD4 6AY December 1955 /
19 October 2015
British /
Scotland
Retired
LYNN, Kenneth Hendry Director (Active) Dundee Survival Group, 100 Foundry Lane, Dundee, Scotland, DD4 6AY February 1962 /
14 December 2016
British /
Scotland
Councillor
MAICH, Alan George Director (Active) 97 Dalkeith Road, Dundee, Angus, DD4 7DJ October 1952 /
4 June 2008
British /
Scotland
Retired
SAUM, Andrew Director (Active) 100 Foundry Lane, Dundee, Angus, DD4 6AY March 1979 /
23 April 2013
British /
Scotland
Local Government Officer
WILSON, Angela Betsy Jane Director (Active) Dundee Survival Group, 100 Foundry Lane, Dundee, Scotland, DD4 6AY December 1961 /
14 December 2016
British /
Scotland
Retired
DYE, William Secretary (Resigned) 324 Perth Road, Dundee, Angus, DD2 1AU /
/
GORMLEY, Jackie Secretary (Resigned) 100 Foundry Lane, Dundee, Angus, DD4 6AY /
28 November 2011
/
HENDERSON, John Secretary (Resigned) Roebrek, Linross, Glamis, Forfar, Angus, Tayside, DD8 1QN /
22 March 1994
/
MCGINLEY, Alison Louise Secretary (Resigned) 6 Jedburgh Road, Dundee, Angus, DD2 1SS /
28 February 1992
/
ROY, Paul Secretary (Resigned) 4 Kinrossie Terrace, Dundee, DD3 9RL /
25 February 1997
/
TAYLOR, Margaret Forbes Ross, Councillor Secretary (Resigned) Taybank, 42 William Street, Tayport, Fife, DD6 9HQ /
12 March 2002
/
THOMAS, David Noel Secretary (Resigned) 41 Lyon Street, Dundee, Angus, DD4 6RD /
1 April 1995
/
ANDERSON, Robert Director (Resigned) 43 Cheviot Crescent, Dundee, Angus, DD4 9QP /
British /
Accountant
ANDERSON, Thomas Wilson Director (Resigned) 24 Rankine Street, Dundee, DD3 6DW January 1955 /
22 March 1995
British /
Solicitor
BOWSER, Phyllida Margaret Mary Director (Resigned) 6 Wellpark Terrace, Newport On Tay, Fife, DD6 8HT May 1937 /
British /
United Kingdom
Day Centre Manager
BRAITHWAITE, David Allan Director (Resigned) 103 Arbroath Road, Dundee, DD4 6HW December 1973 /
10 September 1997
British /
Accountant
CARSON, Ingrid Director (Resigned) Top Floor Flat 3, 19 David Street, Broughty Ferry, Dundee Tayside, DD5 2BU October 1974 /
13 August 2003
British /
Drug Support Worker
CLARIDGE, Frances Helen Director (Resigned) 5 East Haddon Road, Dundee, Angus, DD4 7LD July 1946 /
2 June 1999
British /
Director
CLARK, Elizabeth Mcgill Director (Resigned) 6 Tircarra Gardens, Broughty Ferry, Dundee, Angus, DD5 2QF April 1932 /
26 March 2000
British /
Retired
DONALDSON, Irene Director (Resigned) 47 Taylors Lane, Dundee, Angus, Scotland, DD2 1AP November 1949 /
2 June 2010
Scottish /
Scotland
Retired Head Of Student Advisory Service, Dundee U
DOUGLAS-WELSH, Carrol Director (Resigned) 28 Jacobson Terrace, Dundee, Angus, Scotland, DD3 9TD May 1964 /
2 June 2010
Scottish /
Scotland
Group Employee Relations Manager
DOWDLES, Michelle Director (Resigned) 2 Donald Gardens, Dundee, Angus, United Kingdom, DD2 2RZ April 1974 /
7 July 2010
British /
United Kingdom
Student
DUFFY, Michael Crawford, Dr Director (Resigned) 84 Blackness Avenue, Dundee, DD5 1JL March 1964 /
8 August 1998
British /
Medical Practitioner
FINDLAY, Laura Director (Resigned) 1 The Stables, Balnuith Farm,, Tealing, Angus, Scotland, DD4 0RE October 1985 /
2 June 2010
Scottish /
Scotland
Graduate
GABRIEL, Ronald Director (Resigned) 9 Drumlochie Gardens, Broughty Ferry, Dundee, Angus, United Kingdom, DD5 3TH October 1946 /
5 July 2010
British /
Scotland
Retired
GRAY, George Valentine Director (Resigned) 131 City Road, Dundee, Tayside, DD2 2PU June 1951 /
8 September 1998
British /
Security Officer
GUDMUNSEN, Morag Director (Resigned) 4 Greystane Road, Invergowrie, Angus, DD2 5JQ March 1957 /
2 March 2005
British /
Scotland
Finance Manager
MACKAY, Cathrine Director (Resigned) 43 Chirnside Place, Dundee, Angus, DD4 0TE August 1951 /
2 October 1990
British /
MACLEOD, Alasdair Director (Resigned) Stony Dyke, Auchterhouse /
British /
Structural & Civil Engineer
MARKIE, Frank Director (Resigned) 4 Alva Square, Dundee, Tayside, DD3 6NR February 1948 /
21 April 1992
British /
Care Worker
MARTIN, Elizabeth Anne Director (Resigned) 14 Carnegy Terrace, Kingsmuir, Forfar, Angus, DD8 2RR February 1950 /
4 June 2008
British /
Scotland
Solicitor
MATHEWSON, William Director (Resigned) 45 Findcastle Place, Dundee, Tayside, DD4 9EN September 1949 /
3 July 2002
British /
Personnel Manager
MCAULAY, John Stewart Director (Resigned) 92c Balunie Street, Dundee, DD4 8TR May 1947 /
31 January 2001
British /
Scotland
Joiner

Competitor

Search similar business entities

Post Town ANGUS
Post Code DD4 6AY
SIC Code 55900 - Other accommodation

Improve Information

Please provide details on DUNDEE SURVIVAL GROUP CHARITABLE COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches