Dundee And Angus Chamber Of Commerce Limited DUNDEE


Dundee And Angus Chamber Of Commerce started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC314278. The Dundee And Angus Chamber Of Commerce company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Dundee at Whitehall House. Postal code: DD1 4BJ.

The firm has 13 directors, namely Daniel C., Campbell A. and Kevin M. and others. Of them, Alison H. has been with the company the longest, being appointed on 1 September 2011 and Daniel C. and Campbell A. have been with the company for the least time - from 27 April 2023. As of 19 April 2024, there were 43 ex directors - Steve S., Helen S. and others listed below. There were no ex secretaries.

Dundee And Angus Chamber Of Commerce Limited Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman Shore
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC314278
Date of Incorporation Tue, 9th Jan 2007
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Daniel C.

Position: Director

Appointed: 27 April 2023

Campbell A.

Position: Director

Appointed: 27 April 2023

Kevin M.

Position: Director

Appointed: 22 June 2022

Lynne S.

Position: Director

Appointed: 22 June 2022

Fiona M.

Position: Director

Appointed: 27 May 2021

Kelly-Anne F.

Position: Director

Appointed: 27 May 2021

Graham P.

Position: Director

Appointed: 27 May 2021

Kyle M.

Position: Director

Appointed: 27 May 2021

Lorraine L.

Position: Director

Appointed: 27 May 2021

Abi A.

Position: Director

Appointed: 27 May 2021

Manny B.

Position: Director

Appointed: 19 February 2020

Philip P.

Position: Director

Appointed: 23 May 2019

Alison H.

Position: Director

Appointed: 01 September 2011

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 09 January 2007

Steve S.

Position: Director

Appointed: 19 February 2020

Resigned: 27 April 2023

Helen S.

Position: Director

Appointed: 26 June 2018

Resigned: 20 November 2019

Rodney M.

Position: Director

Appointed: 01 September 2017

Resigned: 20 August 2019

Susan M.

Position: Director

Appointed: 31 August 2017

Resigned: 27 April 2023

Brett D.

Position: Director

Appointed: 31 August 2017

Resigned: 28 February 2018

Blair D.

Position: Director

Appointed: 24 August 2016

Resigned: 22 June 2022

Brett I.

Position: Director

Appointed: 24 August 2016

Resigned: 23 May 2017

Theresa L.

Position: Director

Appointed: 20 April 2016

Resigned: 17 September 2020

David H.

Position: Director

Appointed: 23 September 2015

Resigned: 24 August 2016

Stuart T.

Position: Director

Appointed: 23 September 2015

Resigned: 27 May 2021

Karen W.

Position: Director

Appointed: 01 July 2015

Resigned: 15 February 2019

James B.

Position: Director

Appointed: 01 May 2015

Resigned: 27 May 2021

Craig S.

Position: Director

Appointed: 01 May 2015

Resigned: 27 May 2021

Ian C.

Position: Director

Appointed: 28 August 2014

Resigned: 27 May 2021

Colin L.

Position: Director

Appointed: 28 August 2014

Resigned: 16 August 2019

Timothy A.

Position: Director

Appointed: 21 February 2014

Resigned: 20 April 2016

Deborah M.

Position: Director

Appointed: 26 January 2014

Resigned: 27 May 2021

Mark M.

Position: Director

Appointed: 29 August 2013

Resigned: 24 August 2016

Stuart G.

Position: Director

Appointed: 29 August 2013

Resigned: 21 July 2014

Sandra B.

Position: Director

Appointed: 22 April 2013

Resigned: 29 August 2014

Andrew R.

Position: Director

Appointed: 30 August 2012

Resigned: 28 October 2014

David V.

Position: Director

Appointed: 01 September 2011

Resigned: 31 August 2017

Katherine G.

Position: Director

Appointed: 01 September 2011

Resigned: 30 August 2012

Richard S.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2013

Douglas A.

Position: Director

Appointed: 19 October 2010

Resigned: 24 August 2016

Craig N.

Position: Director

Appointed: 15 September 2010

Resigned: 19 August 2013

Angela F.

Position: Director

Appointed: 15 September 2009

Resigned: 01 September 2011

Mai H.

Position: Director

Appointed: 20 August 2009

Resigned: 01 September 2011

Morna W.

Position: Director

Appointed: 20 August 2009

Resigned: 01 September 2011

David T.

Position: Director

Appointed: 20 August 2009

Resigned: 30 August 2012

Kenneth G.

Position: Director

Appointed: 20 August 2009

Resigned: 15 September 2010

Alan M.

Position: Director

Appointed: 09 July 2009

Resigned: 28 February 2013

Alan R.

Position: Director

Appointed: 08 July 2009

Resigned: 24 August 2011

Christopher L.

Position: Director

Appointed: 08 July 2009

Resigned: 30 August 2012

Trevor H.

Position: Director

Appointed: 27 August 2008

Resigned: 01 September 2011

James P.

Position: Director

Appointed: 27 August 2008

Resigned: 31 December 2013

Richard S.

Position: Director

Appointed: 27 August 2008

Resigned: 15 September 2010

Gary L.

Position: Director

Appointed: 09 January 2007

Resigned: 01 September 2011

Andrew W.

Position: Director

Appointed: 09 January 2007

Resigned: 15 September 2010

Peter M.

Position: Director

Appointed: 09 January 2007

Resigned: 20 August 2009

Richard W.

Position: Director

Appointed: 09 January 2007

Resigned: 08 May 2007

Elizabeth C.

Position: Director

Appointed: 09 January 2007

Resigned: 27 August 2008

Henny K.

Position: Director

Appointed: 09 January 2007

Resigned: 20 August 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand121 523114 996138 551150 314147 283408 003339 352262 342
Current Assets  209 415283 473311 211509 095414 785341 356
Debtors  70 864133 159163 928101 09275 43379 014
Net Assets Liabilities  46 49350 15652 870200 090184 25445 236
Other Debtors  5 9679 70148 89018 03119 54123 516
Property Plant Equipment13 1988 9454 52310 50811 08411 59517 10417 158
Other
Accrued Liabilities Deferred Income1 6384 64519 25518 18412 51537 75011 593108 828
Accumulated Amortisation Impairment Intangible Assets      1 3604 080
Accumulated Depreciation Impairment Property Plant Equipment22 73926 99236 83739 45142 68246 74752 34659 209
Additions Other Than Through Business Combinations Property Plant Equipment   8 5993 8074 57611 1086 917
Average Number Employees During Period   89101626
Creditors  8 00012 3331 00014 0006677 667
Deferred Income26 1909 2908 00012 3331 00014 0006677 667
Fixed Assets    11 08418 39529 34466 678
Future Minimum Lease Payments Under Non-cancellable Operating Leases   109 25097 91271 95653 1177 698
Increase From Amortisation Charge For Year Intangible Assets      1 3602 720
Increase From Depreciation Charge For Year Property Plant Equipment 4 253 2 6143 2314 0655 5996 863
Intangible Assets     6 80012 24049 520
Intangible Assets Gross Cost     6 80013 60053 600
Net Current Assets Liabilities  49 97051 98142 786195 695155 577-13 775
Other Creditors  15 70516 60115 11922 73339 43324 342
Other Taxation Social Security Payable  23 79643 56443 55929 41533 63433 448
Property Plant Equipment Gross Cost35 937 41 36049 95953 76658 34269 45076 367
Total Assets Less Current Liabilities  54 49362 48953 870214 090184 92152 903
Trade Creditors Trade Payables10 2513 3483 93018 57622 04935 16130 69514 196
Trade Debtors Trade Receivables52 67647 53164 897123 458115 03883 06155 89255 498

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements