ASBESTOS ACTION (TAYSIDE)

Address:
Caledonian House, Greenmarket, Dundee, Angus, DD1 4QB

ASBESTOS ACTION (TAYSIDE) is a business entity registered at Companies House, UK, with entity identifier is SC231615. The registration start date is May 16, 2002. The current status is Active.

Company Overview

Company Number SC231615
Company Name ASBESTOS ACTION (TAYSIDE)
Registered Address Caledonian House
Greenmarket
Dundee
Angus
DD1 4QB
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-05-16
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 2017-06-13
Returns Last Update 2016-05-16
Confirmation Statement Due Date 2021-05-30
Confirmation Statement Last Update 2020-05-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.
86900 Other human health activities

Office Location

Address CALEDONIAN HOUSE
GREENMARKET
Post Town DUNDEE
County ANGUS
Post Code DD1 4QB

Companies with the same location

Entity Name Office Address
HEADWAY DUNDEE AND ANGUS Caledonian House, Greenmarket, Dundee, Tayside, DD1 4QB

Companies with the same post code

Entity Name Office Address
SIPP PROPCO LTD 1 Greenmarket, Dundee, DD1 4QB, Scotland
BREO LTD 3 District 10, Greenmarket, Dundee, DD1 4QB, Scotland
BALMASHIE 3 LLP Unit 8 The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, United Kingdom
TDI (SCOTLAND) LTD Seabraes House, 18, Greenmarket, Dundee, DD1 4QB, Scotland
THISTLE PROPERTY & LETTING LIMITED 20 The Vision Building, Greenmarket, Dundee, DD1 4QB, United Kingdom
BALMASHIE 2 LIMITED Henderson Loggie, Unit 8, The Vision Building, Dundee, DD1 4QB, Scotland
RWAM INVESTMENTS LIMITED Unit 3 District 10, Greenmarket, Dundee, DD1 4QB, Scotland
COLUMBUS FORTY EIGHT LTD Henderson Loggie Vision Building, Greenmarket, Dundee, DD1 4QB, United Kingdom
AL-MUSHKAH CIC Unit 8, The Vision Building, 20 Greenmarket, Dundee, Angus, DD1 4QB, Scotland
BIT LOOM LTD Unit 5 Vision Building, 20 Greenmarket, Dundee, DD1 4QB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LINDSAY, Graham Wilson Secretary (Active) Parkhill, 52 Maryknowe, Gauldry, Newport-On-Tay, Scotland, DD6 8SL /
12 May 2017
/
ANDERSON, John Watson Director (Active) Newton Barns, Auchtermuchty, Cupar, Fife, KY14 7HR December 1937 /
16 May 2002
British /
United Kingdom
Retired
LINDSAY, Graham Wilson Director (Active) Caledonian House, Greenmarket, Dundee, Angus, Scotland, DD1 4QB November 1951 /
2 July 2010
British /
Scotland
Director
MURRAY, Iain Mcgregor Director (Active) Caledonian House, Greenmarket, Dundee, Angus, Scotland, DD1 4QB June 1947 /
25 January 2011
British /
Scotland
Health & Safety Consultant
RATTRAY, Nancy Director (Active) 21 Pitcairn Road, Dundee, Angus, DD3 9EE April 1963 /
16 May 2002
British /
Scotland
Director
SELBY, Colin, Dr Director (Active) 54 Buckstone Loan, Edinburgh, Midlothian, EH10 6UG January 1959 /
5 July 2007
British /
Scotland
Physician
ANDERSON, John Watson Secretary (Resigned) Newton Barns, Auchtermuchty, Cupar, Fife, KY14 7HR /
9 January 2009
British /
Retired
BABBS, Ian Henry Secretary (Resigned) Flat 4, 2, Darney Terrace, Kinghorn, Burntisland, Fife, United Kingdom, KY3 9RF /
16 May 2002
/
OSWALDS OF EDINBURGH LIMITED Nominee Secretary (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
16 May 2002
/
BABBS, Ian Henry Director (Resigned) Flat 4, 2, Darney Terrace, Kinghorn, Burntisland, Fife, United Kingdom, KY3 9RF September 1934 /
16 May 2002
British /
Director
BROADHURST, Peter Director (Resigned) 3 Dougall Street, Tayport, Fife, DD6 9JG November 1945 /
10 December 2004
British /
R.C. Friar
BRYSON, David Ferguson Director (Resigned) Catalan, 25 Station Road, Dysart, Kirkcaldy, Fife, KY1 3PG January 1943 /
16 May 2002
British /
Director
CAMERON, Helen Scott Director (Resigned) Servite House, 14 Sidlaw Gardens, Birkhill, Dundee, DD2 5RG April 1934 /
16 May 2002
British /
Director
LETTICE, Annie Ney Director (Resigned) 22 Sherbrook Street, Dundee, DD3 8NB September 1931 /
16 May 2002
British /
Scotland
Retired
MACDOUGALL, Julie Director (Resigned) 42 Aberdour Road, Burntisland, Fife, Scotland, KY3 0EN May 1971 /
28 November 2008
British /
Property
MCKESSOCK, Brandr Anna Cameron Director (Resigned) 12 Rankine Street, Dundee, Angus, DD3 6DZ April 1963 /
12 January 2007
British /
Scotland
I.T. Officer
SELBY, Colin, Dr Director (Resigned) 54 Buckstone Loan, Edinburgh, Scotland, EH10 6UG January 1959 /
12 May 2017
British /
Scotland
Physician
JORDANS (SCOTLAND) LIMITED Nominee Director (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
16 May 2002
/
OSWALDS OF EDINBURGH LIMITED Nominee Director (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
16 May 2002
/

Competitor

Search similar business entities

Post Town DUNDEE
Post Code DD1 4QB
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on ASBESTOS ACTION (TAYSIDE) 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