FAMILY MEDIATION TAYSIDE AND FIFE

Address:
4 Dudhope Terrace, Dundee, DD3 6HG, Scotland

FAMILY MEDIATION TAYSIDE AND FIFE is a business entity registered at Companies House, UK, with entity identifier is SC130788. The registration start date is March 26, 1991. The current status is Active.

Company Overview

Company Number SC130788
Company Name FAMILY MEDIATION TAYSIDE AND FIFE
Registered Address 4 Dudhope Terrace
Dundee
DD3 6HG
Scotland
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-03-26
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-23
Returns Last Update 2016-03-26
Confirmation Statement Due Date 2021-04-09
Confirmation Statement Last Update 2020-03-26
Mortgage Charges 5
Mortgage Outstanding 4
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 4 DUDHOPE TERRACE
Post Town DUNDEE
Post Code DD3 6HG
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
SCOTDENT CARE LTD Dental Surgery, 3, Dudhope Terrace, Dundee, Angus, DD3 6HG, United Kingdom
MARTIN ALAN PROPERTIES LTD Limemount, 5, Dudhope Terrace, Dundee, DD3 6HG
ENTERPRISE INVESTMENTS (DUNDEE) LIMITED Limemount, Dudhope Terrace, Dundee, DD3 6HG
MARTIN ALAN HOLDINGS LIMITED Limemount, 5 Dudhope Terrace, Dundee, DD3 6HG
J.A.R. INVESTMENTS LIMITED Limemount, 5 Dudhope Terrace, Dundee, DD3 6HG
MARTIN ALAN CONSTRUCTION LIMITED Limemount, 5 Dudhope Terrace, Dundee, DD3 6HG
LONGRICH SCOTLAND LIMITED 1 Castleview Apartment, Dudhope Terrace, Dundee, Angus, DD3 6HG, United Kingdom
ANDERSONS ENTERPRISES LTD 9 Dudhope Terrace, Dundee, Tayside, DD3 6HG, United Kingdom

Companies with the same post town

Entity Name Office Address
ABS SECONDHAND GOODS LTD 11 Ormiston Crescent, Dundee, Angus, DD4 0UG, United Kingdom
SKIN-E-BREW LTD Flat F, 99 Seagate, Dundee, DD1 2ER, Scotland
SOLIDROCK CARE LTD 8e Forest Park Road, Dundee, DD1 5NY, Scotland
Z&H HOMESTORE LTD 36 Milton Street, Dundee, Angus, DD3 6QQ, Scotland
AMAZOOM LTD 91 Dundee Road, Broughty Ferry, Dundee, DD5 1LZ, Scotland
CELTICYOGIBELLES LLP 4 Hill Street, Broughty Ferry, Dundee, Angus, DD5 2JL, Scotland
GMG PROTECT LTD Unit 13, 15 Kirk Street, Dundee, Angus, DD2 3UY, United Kingdom
RUGS TO RUNNERS.COM LTD 6 . 2/2 Dunholm Terrace, Dundee, Angus, DD2 4NT, Scotland
ZERO9ZERO TAXIS LIMITED 12 Kilspindie Crescent, Dundee, DD2 3WU, Scotland
AFFINITY BUILDING SOLUTIONS LTD 15 Albert Street, Dundee, DD4 6NS, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MURANYI, Marta Secretary (Active) 21 Dock Street, Dundee, DD1 3DP /
1 August 2013
/
BEDFORD, Lindsay Robert Director (Active) 21 Dock Street, Dundee, DD1 3DP August 1962 /
24 September 2013
British /
Scotland
Associate Director Of Finance
FRASER, Christine Nancy Director (Active) 21 Dock Street, Dundee, DD1 3DP September 1961 /
17 June 2014
British /
Scotland
Rector
MACKINNON, Duncan William Neil Director (Active) 21 Dock Street, Dundee, DD1 3DP December 1968 /
31 July 2013
British /
Scotland
Solicitor
MURRAY, Gregor Kenneth Director (Active) 21 Dock Street, Dundee, DD1 3DP September 1964 /
17 June 2014
British /
Scotland
Sheriff
SPACKMAN, Anna Director (Active) 21 Dock Street, Dundee, DD1 3DP January 1945 /
19 April 2016
British /
Scotland
Retired
STOTT, Jean Mackenzie Director (Active) 21 Dock Street, Dundee, DD1 3DP June 1946 /
22 June 2010
British /
Scotland
Retired Administrator
ADAMS, Jennifer Elizabeth Mary Secretary (Resigned) 26 Collingwood Street, Dundee, Tayside, DD5 2UE /
9 June 1994
/
BROWN, Donna Elizabeth Secretary (Resigned) 11 Robson Street, Dundee, DD4 7JQ /
19 June 1997
/
GREENHALGH, Jennifer E Secretary (Resigned) 21 Riverside Road, Wormit, Newport On Tay, Fife, DD6 8LP /
29 August 1991
/
HENDERSON, Isla Mary Secretary (Resigned) 87 Queen Street, Broughty Ferry, Dundee, Angus, DD5 1AF /
26 March 1991
/
MUIR, William Williamson Secretary (Resigned) 1 Burnside Road, Letham, Forfar, Angus, DD8 2PH /
26 October 2000
/
ADAMS, Jennifer Elizabeth Mary Director (Resigned) 26 Collingwood Street, Dundee, Tayside, DD5 2UE July 1953 /
10 June 1993
British /
Scotland
Solicitor
ANTONSON, Kate Director (Resigned) 12 Ledmore Terrace, Gowrie, Dundee, Tayside, DD2 4UF August 1946 /
10 June 1993
British /
Clinical Nurse Specialist
BROWN, Donna Elizabeth Director (Resigned) 11 Robson Street, Dundee, DD4 7JQ December 1968 /
29 August 1996
British /
Solicitor
CARGILL, Ross David Cameron Director (Resigned) 14 Balgove Avenue, Gauldry, Fife, DD6 8SQ July 1978 /
15 August 2002
British /
Solicitor
DANAHER, Michael Joseph Director (Resigned) 68 Strachan Avenue, West Ferry Park, Dundee, DD5 1RF February 1941 /
20 June 1996
British /
Retired
ELSTON, Patricia Director (Resigned) 21 Dock Street, Dundee, DD1 3DP August 1969 /
22 June 2010
British /
Scotland
None
FUNAI, Robert Director (Resigned) 2 Hazelton Way, Broughty Ferry, Dundee, DD5 3BT July 1956 /
20 August 1998
British /
United Kingdom
School Teacher
GORDON, Alison Mary Director (Resigned) 75 Camphill Road, Broughty Ferry, Dundee, Angus, DD5 2LY October 1949 /
26 March 1991
British /
Housewife
GREENHALGH, Jennifer E Director (Resigned) 21 Riverside Road, Wormit, Newport On Tay, Fife, DD6 8LP March 1946 /
27 February 1992
British /
Counsellor/Researcher
HILL, Margaret Eleanor Director (Resigned) 9 Eton Street, Dundee, DD2 1TE May 1944 /
27 February 1992
British /
Counsellor&Psychotherapist
HOPE, Alan Ross Director (Resigned) 8a Fullarton Street, Dundee, Tayside, DD3 6DF April 1967 /
23 August 2001
British /
United Kingdom
Social Worker
HOWE, Kerrie Kathryn Director (Resigned) 171 Hamilton Street, Broughty Ferry, Dundee, Angus, DD5 2RE June 1948 /
27 February 1992
British /
Social Worker
KEENE, Peter Francis Director (Resigned) 24 St Magdalenes Road, Craigie, Perth, Perthshire, PH2 0BT February 1961 /
15 June 1995
British /
Solicitor
KERMACK, Stuart Ogilvy, Sheriff Director (Resigned) 7 Little Causeway, Forfar, Angus, DD8 2AD July 1934 /
26 March 1991
British /
Sheriff
LOGAN, Rosemary Director (Resigned) 2 Wellpark Terrace, Newport On Tay, Fife, DD6 8HT January 1942 /
20 June 2007
British /
United Kingdom
Retired Teacher
MACKAY, Robert Edward Director (Resigned) 7 Juniper Place, Perth, Perthshire, PH1 1EZ August 1952 /
26 March 1991
British /
University Lecturer
MACKINNON, Sandra Director (Resigned) 10 John Street, Arbroath, Angus, DD11 1BU June 1959 /
1 January 1995
British /
Solicitor
MAGUIRE, Eva Director (Resigned) Spring Lodge 3 Hatton Way, Perth, PH2 7DP June 1936 /
20 June 1996
British /
Retired
MATHERS, Charles Director (Resigned) Grange Cottage, Dronley Road, Muirhead, Dundee, DD2 5QR October 1942 /
19 June 1997
British /
Childrens Rights Officer
MILLS, Delissa Emlys Director (Resigned) 15 Fairfield Road, Broughty Ferry, Dundee, Tayside, DD5 1NX February 1951 /
14 January 1999
British /
Health Visitor
MILNE, Niall Alexander Director (Resigned) 15 1/2 Victoria Street, Arbroath, Angus, DD11 2BP June 1965 /
14 January 1999
British /
Scotland
Company Director
MILNE, Scott Charles Director (Resigned) 15 Viewfield Road, Arbroath, Angus, DD11 2BU April 1962 /
27 February 1992
British /
Solicitor
MORRISON, Edith Director (Resigned) 24 Dornoch Place, Broughty Ferry, Dundee, Tayside, DD5 2PT April 1947 /
29 November 2001
British /
Retired Health Visitor

Competitor

Search similar business entities

Post Town DUNDEE
Post Code DD3 6HG
Category media
SIC Code 88990 - Other social work activities without accommodation n.e.c.
Category + Posttown media + DUNDEE

Improve Information

Please provide details on FAMILY MEDIATION TAYSIDE AND FIFE 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