DUNDEE UNIVERSITY UTILITY SUPPLY COMPANY LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of James Mcgeorge as a director on 2025-05-19

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

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

02/05/242 May 2024 Secretary's details changed for Susan Jennifer Young on 2024-05-01

View Document

02/05/242 May 2024 Director's details changed for Dr James Mcgeorge on 2024-05-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

05/03/245 March 2024 Accounts for a small company made up to 2023-07-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

06/02/236 February 2023 Accounts for a small company made up to 2022-07-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Carol Louise Prokopyszyn as a director on 2022-05-07

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-07-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COPELAND

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MRS CAROL LOUISE PROKOPYSZYN

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MS ROSE JENKINS

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MCNALLY

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HEWETT

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

06/05/176 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 AUDITOR'S RESIGNATION

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/06/1512 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Document

18/06/1318 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

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

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EUR ING PETER BROOK PERCIVAL COPELAND / 30/04/2012

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

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

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR ANDREW JAMES HEWETT

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY

View Document

24/06/1124 June 2011 AUDITOR'S RESIGNATION

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR. COLIN MCNALLY

View Document

07/06/117 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

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

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

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

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JENNIFER YOUNG / 21/01/2010

View Document

08/02/108 February 2010 DIRECTOR APPOINTED DR JAMES MCGEORGE

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR GORDON LOWDEN

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DUNCAN

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR ROBERT ANTHONY KENNEDY

View Document

25/09/0825 September 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

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

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 COMPANY NAME CHANGED DUNDEE UNIVERSITY RESEARCH LIMIT ED CERTIFICATE ISSUED ON 05/09/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

28/04/9528 April 1995 EXEMPTION FROM APPOINTING AUDITORS 02/12/94

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 EXEMPTION FROM APPOINTING AUDITORS 02/12/93

View Document

12/05/9412 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

04/08/934 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/935 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

23/04/9323 April 1993 EXEMPTION FROM APPOINTING AUDITORS 02/12/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

20/11/9120 November 1991 EXEMPTION FROM APPOINTING AUDITORS 14/11/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

02/04/912 April 1991 NEW SECRETARY APPOINTED

View Document

02/04/912 April 1991 SECRETARY RESIGNED

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: WHITEHALL CHAMBERS 11 WHITEHALL STREET DUNDEE DD1 4AE

View Document

28/01/9128 January 1991 COMPANY NAME CHANGED DUNDEE RESEARCH SERVICES LIMITED CERTIFICATE ISSUED ON 29/01/91

View Document

12/10/9012 October 1990 COMPANY NAME CHANGED ROSEANGLE SIXTY NINE LIMITED CERTIFICATE ISSUED ON 15/10/90

View Document

14/05/9014 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company