Dundee Healthcare Services Limited EDINBURGH


Dundee Healthcare Services started in year 1999 as Private Limited Company with registration number SC192465. The Dundee Healthcare Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Edinburgh at 50 Lothian Road. Postal code: EH3 9WJ. Since June 14, 1999 Dundee Healthcare Services Limited is no longer carrying the name Ninewells Healthcare Services.

The company has 3 directors, namely Neil K., Paul B. and Timothy C.. Of them, Timothy C. has been with the company the longest, being appointed on 15 March 2021 and Neil K. has been with the company for the least time - from 2 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dundee Healthcare Services Limited Address / Contact

Office Address 50 Lothian Road
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC192465
Date of Incorporation Mon, 11th Jan 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Neil K.

Position: Director

Appointed: 02 October 2023

Paul B.

Position: Director

Appointed: 16 May 2022

Timothy C.

Position: Director

Appointed: 15 March 2021

Stephen P.

Position: Secretary

Appointed: 14 September 2020

Resigned: 02 October 2023

Stephen P.

Position: Director

Appointed: 14 September 2020

Resigned: 02 October 2023

Alexander R.

Position: Secretary

Appointed: 31 August 2016

Resigned: 14 September 2020

Alexander R.

Position: Director

Appointed: 08 June 2016

Resigned: 14 September 2020

David S.

Position: Director

Appointed: 08 June 2016

Resigned: 13 January 2022

Richard S.

Position: Director

Appointed: 31 December 2015

Resigned: 15 March 2021

Andrew C.

Position: Director

Appointed: 10 April 2015

Resigned: 31 August 2016

Andrew C.

Position: Secretary

Appointed: 10 April 2015

Resigned: 31 August 2016

Peter H.

Position: Director

Appointed: 10 April 2015

Resigned: 31 December 2015

David W.

Position: Secretary

Appointed: 06 August 2013

Resigned: 10 April 2015

Martin H.

Position: Director

Appointed: 06 August 2013

Resigned: 31 May 2016

David W.

Position: Director

Appointed: 06 August 2013

Resigned: 10 April 2015

Keith L.

Position: Secretary

Appointed: 09 September 2010

Resigned: 06 August 2013

Yvonne M.

Position: Secretary

Appointed: 27 August 2010

Resigned: 09 September 2010

Yvonne M.

Position: Director

Appointed: 27 August 2010

Resigned: 06 August 2013

Timothy M.

Position: Director

Appointed: 27 August 2010

Resigned: 06 August 2013

Paul O.

Position: Director

Appointed: 27 August 2010

Resigned: 06 August 2013

John T.

Position: Director

Appointed: 27 August 2010

Resigned: 06 August 2013

Shaun C.

Position: Director

Appointed: 26 November 2008

Resigned: 27 August 2010

Stuart L.

Position: Director

Appointed: 28 July 2005

Resigned: 26 November 2008

Directorate Services Limited

Position: Corporate Director

Appointed: 07 April 2005

Resigned: 27 August 2010

Ray G.

Position: Director

Appointed: 13 December 2004

Resigned: 29 April 2005

Robert W.

Position: Director

Appointed: 27 August 2004

Resigned: 13 December 2004

Alan B.

Position: Director

Appointed: 07 June 2004

Resigned: 27 August 2004

Robert J.

Position: Director

Appointed: 11 February 2004

Resigned: 15 June 2004

Patrick G.

Position: Director

Appointed: 18 March 2003

Resigned: 07 June 2004

Geoffrey M.

Position: Director

Appointed: 02 August 2001

Resigned: 18 March 2003

Secretariat Secretaries Limited

Position: Corporate Secretary

Appointed: 17 September 1999

Resigned: 27 August 2010

David W.

Position: Director

Appointed: 27 July 1999

Resigned: 25 August 1999

Andrew S.

Position: Director

Appointed: 27 July 1999

Resigned: 11 February 2004

Barry L.

Position: Director

Appointed: 17 March 1999

Resigned: 12 April 2001

Alison B.

Position: Secretary

Appointed: 17 March 1999

Resigned: 17 September 1999

Henry L.

Position: Director

Appointed: 17 March 1999

Resigned: 02 August 2001

Robert K.

Position: Director

Appointed: 17 March 1999

Resigned: 15 April 2004

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 11 January 1999

Resigned: 17 March 1999

Wjb (directors) Limited

Position: Director

Appointed: 11 January 1999

Resigned: 17 March 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Bell Rock Workplace Management Ltd from Leicester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bell Rock Workplace Management Ltd

Peat House Waterloo Way, Leicester, LE1 6LP, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ninewells Healthcare Services June 14, 1999
Lothian Fifty (557) March 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 12th, June 2023
Free Download (25 pages)

Company search

Advertisements