DUNDEE AGE CONCERN -


Company Profile Company Filings

Overview

DUNDEE AGE CONCERN is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
DUNDEE AGE CONCERN was incorporated 32 years ago on 19/12/1991 and has the registered number: SC135672. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

DUNDEE AGE CONCERN -

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2-4 CAIRD AVENUE
DD3 8AW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/12/2023 04/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GLEN KELLY Dec 2001 British Director 2023-08-17 CURRENT
MRS MARLENE LOUISE ROBERTS Nov 1951 British Director 2014-09-29 CURRENT
MISS DIANE STIRLING May 1971 British Director 2022-02-25 CURRENT
FRASER MACPHERSON Feb 1963 British Director 2018-06-14 CURRENT
MRS SHIRLEY WALKER Sep 1948 Scottish Director 2014-03-28 CURRENT
PROFESSOR ELISABETH LESLEY GRANT MAPSTONE Sep 1925 British Director 1998-03-25 UNTIL 2004-05-27 RESIGNED
SUSAN POWRIE Jul 1954 British Director 2011-02-24 UNTIL 2015-07-31 RESIGNED
JOSEPH BOYLE PATTULLO Sep 1927 British Director 2005-07-14 UNTIL 2008-09-22 RESIGNED
JOAN ROBB NUTTER Dec 1936 British Director 1994-03-30 UNTIL 1995-04-17 RESIGNED
MR STANLEY CRAWSHAW NUTT Jun 1942 British Director 1999-08-21 UNTIL 2013-08-21 RESIGNED
DR WILLIAM JOHN MUTCH Jun 1949 British Director 1992-01-29 UNTIL 1995-05-10 RESIGNED
JAMES HOWIE Jul 1917 British Director 1991-12-19 UNTIL 1994-07-12 RESIGNED
CATHERINE OGILVIE MURRAY Feb 1928 British Director 1991-12-19 UNTIL 2010-12-18 RESIGNED
GRAHAM STEWART MURRAY Apr 1961 British Director 1992-03-31 UNTIL 1994-03-30 RESIGNED
JANE MELDRUM Nov 1951 British Director 2004-10-14 UNTIL 2011-05-27 RESIGNED
ETHEL MCGONNIGLE Jul 1944 British Director 2017-02-01 UNTIL 2017-12-31 RESIGNED
NORA MATTHEW ROBSON Aug 1925 British Director 1991-12-19 UNTIL 2005-01-12 RESIGNED
SHIRLEY MANKNELL Oct 1932 British Director 1994-03-30 UNTIL 2004-05-27 RESIGNED
FRANCES MARY LIVIE Feb 1928 British Director 1991-12-19 UNTIL 1994-02-01 RESIGNED
DR JOHN R LETFORD Mar 1935 British Director 2022-02-15 UNTIL 2022-05-24 RESIGNED
BRYAN STEPHEN KEY May 1938 British Director 2001-04-26 UNTIL 2010-12-18 RESIGNED
NEIL ANDREW KERR Nov 1962 British Director 2018-03-19 UNTIL 2020-01-13 RESIGNED
DR FLORA ELIZABETH ISLES Dec 1936 British Director 1993-04-01 UNTIL 1995-03-27 RESIGNED
REVEREND THOMAS MILROY Jun 1926 British Director 1996-05-22 UNTIL 1999-05-12 RESIGNED
RICHARD GORDON FLEMING WALKER Dec 1937 British Secretary 1996-09-25 UNTIL 2001-03-03 RESIGNED
JAMES JOSEPH DONNELLY Mar 1930 British Secretary 1991-12-19 UNTIL 1996-09-25 RESIGNED
BRYAN STEPHEN KEY May 1938 British Secretary 2001-04-26 UNTIL 2011-05-27 RESIGNED
MRS FIONA BEALE Apr 1960 British Director 1992-03-31 UNTIL 1995-03-06 RESIGNED
MRS PAULINE MARY GILMARTIN Apr 1959 British Director 2014-05-26 UNTIL 2017-02-27 RESIGNED
COUNCILLOR ELIZABETH FERGUSON FORDYCE Aug 1944 British Director 2004-01-14 UNTIL 2004-10-14 RESIGNED
FRANCES MARY FERGUSON Feb 1940 British Director 1991-12-19 UNTIL 2001-04-11 RESIGNED
MR RICHARD ETHERIDGE Jun 1973 British Director 2012-04-10 UNTIL 2012-05-25 RESIGNED
IRENE DOOGAN Jul 1942 British Director 1996-04-01 UNTIL 2000-06-01 RESIGNED
MS JOYCE DEVLIN Jul 1949 British Director 2018-03-19 UNTIL 2019-06-27 RESIGNED
CATHERINE MERCEL DALE Nov 1930 British Director 1991-12-19 UNTIL 1993-04-08 RESIGNED
TERENCE GILBERT CLARK Mar 1939 British Director 2000-09-13 UNTIL 2002-04-02 RESIGNED
MRS ELLIE CHRISTOPHER Apr 1946 British Director 1996-06-26 UNTIL 1998-05-13 RESIGNED
MISS ANNA PETRIE CASSIDY Aug 1934 British Director 2000-03-29 UNTIL 2015-09-03 RESIGNED
PATRICIA BREE Jan 1951 British Director 2000-03-29 UNTIL 2023-08-17 RESIGNED
ROBERT TYRIE RITCHIE Apr 1922 British Director 1991-12-19 UNTIL 1994-05-04 RESIGNED
JANET MARGARET BARRIE Oct 1947 British Director 1993-05-03 UNTIL 2001-05-30 RESIGNED
MR ALISTAIR STUART ANGUS Oct 1946 Scottish Director 2013-04-18 UNTIL 2015-07-31 RESIGNED
GEORGE ALLEN Sep 1952 British Director 2002-10-16 UNTIL 2004-09-16 RESIGNED
ELIZABETH ALLAN Aug 1931 British Director 1999-04-15 UNTIL 2001-10-11 RESIGNED
MAUREEN CANE Apr 1932 British Director 1994-01-26 UNTIL 2004-05-27 RESIGNED
RALPH MACNICOL HENDERSON Apr 1929 British Director 1993-01-04 UNTIL 1996-08-29 RESIGNED
AGNES UNA HARPER Mar 1936 British Director 2003-05-15 UNTIL 2007-11-19 RESIGNED
MARGARET MORRISON HUME Aug 1947 British Director 1991-12-19 UNTIL 1997-05-31 RESIGNED
MAGGIE ROSS Jul 1950 Scottish Director 2015-11-02 UNTIL 2016-08-17 RESIGNED
GEORGE KLEMENS ROBSON Feb 1946 British Director 1991-12-19 UNTIL 1994-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Shirley Walker 2022-10-01 9/1948 Significant influence or control
Mrs Patricia Catherine Bree 2016-04-06 - 2022-07-12 1/1951 Dundee   Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NATIONAL ECZEMA SOCIETY LONDON ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
YOUNG & MCMILLAN LIMITED Dissolved... SMALL 74990 - Non-trading company
W.D. MCNABS CHILLED FOODS LIMITED Dissolved... SMALL 74990 - Non-trading company
CROSSROADS CARING SCOTLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
EARLY YEARS SCOTLAND GLASGOW Active SMALL 85100 - Pre-primary education
LUD CASTLE (COMPUTING) LIMITED BLAIRGOWRIE SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
TRANSFORM COMMUNITY DEVELOPMENT DUNDEE SCOTLAND Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
COUPLE COUNSELLING TAYSIDE DUNDEE Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
DUNDEE ASSOCIATION FOR MENTAL HEALTH DUNDEE Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
THE SUTHERLAND TRUST EDINBURGH SCOTLAND Active MICRO ENTITY 85590 - Other education n.e.c.
DUNDEE BLIND & PARTIALLY SIGHTED SOCIETY ANGUS Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DOVETAIL ENTERPRISES (1993) LIMITED ANGUS Active FULL 31090 - Manufacture of other furniture
CREDIT ADMINISTRATION SERVICES (DUNDEE) LIMITED ANGUS Dissolved... 70229 - Management consultancy activities other than financial management
FOXTROT THEATRE COMPANY PERTH SCOTLAND Active MICRO ENTITY 85590 - Other education n.e.c.
AL-MAKTOUM COLLEGE OF HIGHER EDUCATION Active SMALL 85421 - First-degree level higher education
WARD ROAD GYM SPORTS DEVELOPMENT (DUNDEE) TAYSIDE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
HOWE OF FIFE TRADING LIMITED CUPAR Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SHARPE SOLUTIONS (CONSULTANCY) LIMITED DUNDEE SCOTLAND Active MICRO ENTITY 81100 - Combined facilities support activities
TOBY'S MAGICAL JOURNEY CUPAR SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities