UNIVERSITY OF DUNDEE NURSERY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

06/06/256 June 2025 NewAppointment of Dr Neale James Laker as a director on 2025-05-19

View Document

02/06/252 June 2025 Termination of appointment of Shona Macleod Johnston as a director on 2025-04-30

View Document

02/06/252 June 2025 Appointment of Mrs Grainne Karen Barr as a director on 2025-05-19

View Document

02/06/252 June 2025 Termination of appointment of James Mcgeorge as a director on 2025-05-19

View Document

06/03/256 March 2025 Termination of appointment of Graham David Nicholson as a director on 2024-10-11

View Document

23/09/2423 September 2024 Notification of University of Dundee as a person with significant control on 2016-04-06

View Document

23/09/2423 September 2024 Withdrawal of a person with significant control statement on 2024-09-23

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

05/03/245 March 2024 Full accounts made up to 2023-07-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Ms Shona Macleod Johnston on 2023-06-16

View Document

06/02/236 February 2023 Full accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Appointment of Ms Shona Macleod Johnston as a director on 2022-11-23

View Document

01/12/221 December 2022 Termination of appointment of Pamela Ann Milne as a director on 2022-09-30

View Document

01/03/221 March 2022 Full accounts made up to 2021-07-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/05/176 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

30/05/1630 May 2016 09/04/16 NO MEMBER LIST

View Document

17/03/1617 March 2016 AUDITOR'S RESIGNATION

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

11/05/1511 May 2015 09/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

06/05/146 May 2014 09/04/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

17/05/1317 May 2013 09/04/13 NO MEMBER LIST

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

16/04/1216 April 2012 09/04/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/06/1124 June 2011 AUDITOR'S RESIGNATION

View Document

26/04/1126 April 2011 09/04/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR GRAHAM DAVID NICHOLSON

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALETHEA DOUGLAS

View Document

26/04/1026 April 2010 09/04/10 NO MEMBER LIST

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DUNCAN

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY APPOINTED DR JAMES MCGEORGE

View Document

06/03/096 March 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 09/04/08

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 09/04/07

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 09/04/06

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/04/0522 April 2005 ANNUAL RETURN MADE UP TO 09/04/05

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 09/04/04

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/12/035 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03

View Document

13/05/0313 May 2003 ANNUAL RETURN MADE UP TO 09/04/03

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information