Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PORT OF DUNDEE LIMITED
Company Information for

PORT OF DUNDEE LIMITED

1 PRINCE OF WALES DOCK, EDINBURGH, MIDLOTHIAN, EH6 7DX,
Company Registration Number
SC155442
Private Limited Company
Active

Company Overview

About Port Of Dundee Ltd
PORT OF DUNDEE LIMITED was founded on 1995-01-16 and has its registered office in Midlothian. The organisation's status is listed as "Active". Port Of Dundee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PORT OF DUNDEE LIMITED
 
Legal Registered Office
1 PRINCE OF WALES DOCK
EDINBURGH
MIDLOTHIAN
EH6 7DX
Other companies in EH6
 
Filing Information
Company Number SC155442
Company ID Number SC155442
Date formed 1995-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 15:16:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORT OF DUNDEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORT OF DUNDEE LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JUNE SMYTH
Company Secretary 2012-08-31
CAROLE JEAN CRAN
Director 2018-01-03
CHARLES GRAHAM HAMMOND
Director 2001-02-05
STUART JAMES WALLACE
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART RANDALL PATERSON
Director 2011-04-06 2018-01-03
MORAG MCNEILL
Company Secretary 2005-03-15 2012-08-31
NICOLA CATHARINE PALMER
Director 2011-07-15 2012-08-20
WILLIAM WILSON MURRAY
Director 1995-11-24 2011-05-06
TERENCE PATRICK SMITH
Director 1995-11-24 2006-05-03
ALEXANDER CHARLES MORRISON
Director 1995-11-24 2005-05-06
JOHN ALAN TOTHILL
Company Secretary 1995-11-24 2005-03-15
ALEXANDER CRAIG SMITH
Director 1996-02-16 2003-08-27
ALISTAIR FLEMING
Director 1996-02-09 2001-02-05
GEORGE TAYLOR DOBBIE
Director 1995-11-24 1997-06-13
JOHN JAMES WATSON
Director 1995-11-24 1996-02-16
SHIELD & KYD WS
Company Secretary 1995-01-16 1995-11-24
HUGH MACRAE THOMPSON
Company Secretary 1995-11-24 1995-11-24
BROWNLOW GREGOR DUNCAN
Director 1995-01-16 1995-11-24
JAMES STUART FAIR
Director 1995-01-16 1995-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE JEAN CRAN FORTH ENERGY (PIPELINES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
CAROLE JEAN CRAN FORTHPORT LIMITED Director 2018-01-03 CURRENT 1960-06-03 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE HOLDINGS LIMITED Director 2018-01-03 CURRENT 2004-11-05 Active
CAROLE JEAN CRAN CRUISE EDINBURGH LIMITED Director 2018-01-03 CURRENT 2006-01-20 Active
CAROLE JEAN CRAN FORTH ENERGY (GENERATION) LIMITED Director 2018-01-03 CURRENT 2008-01-30 Active
CAROLE JEAN CRAN FORTH ENERGY (SERVICES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
CAROLE JEAN CRAN FORTH ENERGY (TILBURY) LIMITED Director 2018-01-03 CURRENT 2008-10-02 Active
CAROLE JEAN CRAN FORTH PORTS FINANCE PLC Director 2018-01-03 CURRENT 2013-10-16 Active
CAROLE JEAN CRAN LONDON DISTRIBUTION PARK MANAGEMENT COMPANY LIMITED Director 2018-01-03 CURRENT 2014-05-19 Active - Proposal to Strike off
CAROLE JEAN CRAN NORDIC LIMITED Director 2018-01-03 CURRENT 2005-03-17 Active
CAROLE JEAN CRAN NORDIC RECYCLING (LINCOLN) LIMITED Director 2018-01-03 CURRENT 2007-04-30 Active
CAROLE JEAN CRAN GRAINFAX LIMITED Director 2018-01-03 CURRENT 1978-12-12 Active
CAROLE JEAN CRAN FORTH ESTUARY TOWAGE LIMITED Director 2018-01-03 CURRENT 1981-11-24 Active
CAROLE JEAN CRAN FORTH PROPERTY INVESTMENTS LIMITED Director 2018-01-03 CURRENT 1987-01-30 Active
CAROLE JEAN CRAN VICTORIA QUAY LIMITED Director 2018-01-03 CURRENT 1992-08-06 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE INVESTMENTS LIMITED Director 2018-01-03 CURRENT 2004-10-20 Active
CAROLE JEAN CRAN EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED Director 2018-01-03 CURRENT 2007-04-18 Active
CAROLE JEAN CRAN LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 2018-01-03 CURRENT 1976-03-18 Active
CAROLE JEAN CRAN PORT OF TILBURY LONDON LIMITED Director 2018-01-03 CURRENT 1991-10-25 Active
CAROLE JEAN CRAN INTERNATIONAL TRANSPORT LIMITED Director 2018-01-03 CURRENT 1991-11-14 Active
CAROLE JEAN CRAN PORT OF LONDON TILBURY LIMITED Director 2018-01-03 CURRENT 1993-11-29 Active
CAROLE JEAN CRAN NORDIC DATA MANAGEMENT LIMITED Director 2018-01-03 CURRENT 1995-03-15 Active
CAROLE JEAN CRAN NORDIC HOLDINGS LIMITED Director 2018-01-03 CURRENT 1995-10-27 Active
CAROLE JEAN CRAN LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2018-01-03 CURRENT 2011-08-23 Active
CAROLE JEAN CRAN LEITH STEVEDORES LIMITED Director 2018-01-03 CURRENT 1957-06-28 Active
CAROLE JEAN CRAN FORTH ESTATE MANAGEMENT LIMITED Director 2018-01-03 CURRENT 1990-05-01 Active
CAROLE JEAN CRAN FORTH PROPERTIES LIMITED Director 2018-01-03 CURRENT 1990-05-01 Active
CAROLE JEAN CRAN FORTH PORTS LIMITED Director 2018-01-03 CURRENT 1991-10-24 Active
CAROLE JEAN CRAN FORTH PORTS TRUSTEES LIMITED Director 2018-01-03 CURRENT 1991-11-19 Active
CAROLE JEAN CRAN FLM REALISATIONS LIMITED Director 2018-01-03 CURRENT 1997-02-13 Active
CAROLE JEAN CRAN FP NEWHAVEN TWO LIMITED Director 2018-01-03 CURRENT 2000-06-29 Active
CAROLE JEAN CRAN FORTH PROPERTY HOLDINGS LIMITED Director 2018-01-03 CURRENT 2001-10-02 Active
CAROLE JEAN CRAN FORTH PROPERTY DEVELOPMENTS LIMITED Director 2018-01-03 CURRENT 2001-10-02 Active
CAROLE JEAN CRAN FORTHSIDE LIMITED Director 2018-01-03 CURRENT 2005-05-16 Active
CAROLE JEAN CRAN FORTH ENERGY (DISTRIBUTION) LIMITED Director 2018-01-03 CURRENT 2008-01-31 Active
CAROLE JEAN CRAN FORTH ENERGY LIMITED Director 2018-01-03 CURRENT 2008-01-31 Active
CAROLE JEAN CRAN FORTH ENERGY (RETAIL) LIMITED Director 2018-01-03 CURRENT 2008-01-30 Active
CAROLE JEAN CRAN FIFE ENERGY (SERVICES) LIMITED Director 2018-01-03 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND AF DUNDEE LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
CHARLES GRAHAM HAMMOND SPACEANDPEOPLE PLC Director 2014-10-07 CURRENT 2000-10-25 Active
CHARLES GRAHAM HAMMOND FORTH PORTS FINANCE PLC Director 2013-11-11 CURRENT 2013-10-16 Active
CHARLES GRAHAM HAMMOND LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (TILBURY) LIMITED Director 2008-10-02 CURRENT 2008-10-02 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (PIPELINES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (SERVICES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FIFE ENERGY (SERVICES) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (DISTRIBUTION) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (GENERATION) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHARLES GRAHAM HAMMOND FORTH ENERGY (RETAIL) LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHARLES GRAHAM HAMMOND NORDIC LIMITED Director 2007-06-29 CURRENT 2005-03-17 Active
CHARLES GRAHAM HAMMOND NORDIC RECYCLING (LINCOLN) LIMITED Director 2007-06-29 CURRENT 2007-04-30 Active
CHARLES GRAHAM HAMMOND NORDIC DATA MANAGEMENT LIMITED Director 2007-06-29 CURRENT 1995-03-15 Active
CHARLES GRAHAM HAMMOND NORDIC HOLDINGS LIMITED Director 2007-06-29 CURRENT 1995-10-27 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED Director 2007-04-18 CURRENT 2007-04-18 Active
CHARLES GRAHAM HAMMOND CRUISE EDINBURGH LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active
CHARLES GRAHAM HAMMOND THE ROYAL YACHT BRITANNIA TRUST Director 2005-08-05 CURRENT 1998-04-28 Active
CHARLES GRAHAM HAMMOND FORTHSIDE LIMITED Director 2005-05-16 CURRENT 2005-05-16 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE HOLDINGS LIMITED Director 2005-01-18 CURRENT 2004-11-05 Active
CHARLES GRAHAM HAMMOND EDINBURGH FORTHSIDE INVESTMENTS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
CHARLES GRAHAM HAMMOND GRAINFAX LIMITED Director 2002-08-09 CURRENT 1978-12-12 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY HOLDINGS LIMITED Director 2001-11-26 CURRENT 2001-10-02 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY DEVELOPMENTS LIMITED Director 2001-11-26 CURRENT 2001-10-02 Active
CHARLES GRAHAM HAMMOND ROYAL YACHT ENTERPRISES LIMITED Director 2001-02-05 CURRENT 1998-04-28 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTIES LIMITED Director 2001-02-05 CURRENT 1990-05-01 Active
CHARLES GRAHAM HAMMOND FLM REALISATIONS LIMITED Director 2001-02-05 CURRENT 1997-02-13 Active
CHARLES GRAHAM HAMMOND FP NEWHAVEN TWO LIMITED Director 2001-02-05 CURRENT 2000-06-29 Active
CHARLES GRAHAM HAMMOND LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 1998-11-02 CURRENT 1976-03-18 Active
CHARLES GRAHAM HAMMOND THE UNITED KINGDOM MAJOR PORTS GROUP LIMITED Director 1996-05-15 CURRENT 1993-02-01 Active
CHARLES GRAHAM HAMMOND PORT OF TILBURY LONDON LIMITED Director 1995-10-03 CURRENT 1991-10-25 Active
CHARLES GRAHAM HAMMOND INTERNATIONAL TRANSPORT LIMITED Director 1995-10-03 CURRENT 1991-11-14 Active
CHARLES GRAHAM HAMMOND PORT OF LONDON TILBURY LIMITED Director 1995-10-03 CURRENT 1993-11-29 Active
CHARLES GRAHAM HAMMOND VICTORIA QUAY LIMITED Director 1992-08-12 CURRENT 1992-08-06 Active
CHARLES GRAHAM HAMMOND FORTH PORTS TRUSTEES LIMITED Director 1992-02-19 CURRENT 1991-11-19 Active
CHARLES GRAHAM HAMMOND FORTH PORTS LIMITED Director 1991-10-24 CURRENT 1991-10-24 Active
CHARLES GRAHAM HAMMOND FORTH PROPERTY INVESTMENTS LIMITED Director 1990-08-27 CURRENT 1987-01-30 Active
CHARLES GRAHAM HAMMOND FORTH ESTATE MANAGEMENT LIMITED Director 1990-08-27 CURRENT 1990-05-01 Active
STUART JAMES WALLACE SCOTTISH WATER BUSINESS STREAM LIMITED Director 2018-04-01 CURRENT 2005-12-29 Active
STUART JAMES WALLACE AF DUNDEE LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
STUART JAMES WALLACE FORTH ENERGY (TILBURY) LIMITED Director 2017-03-31 CURRENT 2008-10-02 Active
STUART JAMES WALLACE FORTH PORTS FINANCE PLC Director 2017-03-31 CURRENT 2013-10-16 Active
STUART JAMES WALLACE NORDIC LIMITED Director 2017-03-31 CURRENT 2005-03-17 Active
STUART JAMES WALLACE NORDIC RECYCLING (LINCOLN) LIMITED Director 2017-03-31 CURRENT 2007-04-30 Active
STUART JAMES WALLACE TILBURY ON THE THAMES TRUST Director 2017-03-31 CURRENT 2016-02-12 Active
STUART JAMES WALLACE LONDON CONTAINER TERMINAL (TILBURY) LIMITED Director 2017-03-31 CURRENT 1976-03-18 Active
STUART JAMES WALLACE NORDIC DATA MANAGEMENT LIMITED Director 2017-03-31 CURRENT 1995-03-15 Active
STUART JAMES WALLACE NORDIC HOLDINGS LIMITED Director 2017-03-31 CURRENT 1995-10-27 Active
STUART JAMES WALLACE LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED Director 2017-03-31 CURRENT 2011-08-23 Active
STUART JAMES WALLACE LOGISTICS ACADEMY EAST OF ENGLAND LIMITED Director 2017-02-08 CURRENT 2007-11-30 Active
STUART JAMES WALLACE PORT OF TILBURY LONDON LIMITED Director 2017-01-01 CURRENT 1991-10-25 Active
STUART JAMES WALLACE FORTH PORTS LIMITED Director 2017-01-01 CURRENT 1991-10-24 Active
STUART JAMES WALLACE FORTH ESTUARY TOWAGE LIMITED Director 2016-04-29 CURRENT 1981-11-24 Active
STUART JAMES WALLACE PORT OF GRANGEMOUTH SECURITY AUTHORITY LIMITED Director 2013-09-20 CURRENT 2013-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12CH01Director's details changed for Mr Stuart James Wallace on 2018-01-30
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-15AP01DIRECTOR APPOINTED MRS CAROLE JEAN CRAN
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART RANDALL PATERSON
2017-12-13RES13CAPITALISE £10159028 24/11/2017
2017-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-11-29SH0124/11/17 STATEMENT OF CAPITAL GBP 18159028.25
2017-11-28SH20Statement by Directors
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 8000000.25
2017-11-28SH19Statement of capital on 2017-11-28 GBP 8,000,000.25
2017-11-28CAP-SSSolvency Statement dated 24/11/17
2017-11-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR STUART JAMES WALLACE
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 8000000.25
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 8000000.25
2016-02-03AR0116/01/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 8000000.25
2015-01-29AR0116/01/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 8000000.25
2014-01-29AR0116/01/14 ANNUAL RETURN FULL LIST
2014-01-29CH01Director's details changed for Charles Graham Hammond on 2014-01-15
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 1554420005
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11AR0116/01/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AP03SECRETARY APPOINTED PAMELA JUNE SMYTH
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PALMER
2012-02-01AR0116/01/12 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-26AP01DIRECTOR APPOINTED MRS NICOLA CATHERINE PALMER
2011-07-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-19RES01ALTER ARTICLES 13/07/2011
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY
2011-04-14AP01DIRECTOR APPOINTED MR STUART RANDALL PATERSON
2011-02-08AR0116/01/11 FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0116/01/10 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-31363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288bDIRECTOR RESIGNED
2006-03-06363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17288bDIRECTOR RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-17288bSECRETARY RESIGNED
2005-01-28363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04288bDIRECTOR RESIGNED
2003-06-05287REGISTERED OFFICE CHANGED ON 05/06/03 FROM: TOWER PLACE LEITH EDINBURGH EH6 7DB
2003-05-08288cDIRECTOR'S PARTICULARS CHANGED
2003-02-21AUDAUDITOR'S RESIGNATION
2003-02-07363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-21288cDIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-21288bDIRECTOR RESIGNED
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-15363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-22419a(Scot)DEC MORT/CHARGE *****
2000-02-07363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-05-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-12363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to PORT OF DUNDEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORT OF DUNDEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-11 Outstanding DEUTSCHE BANK AG
STANDARD SECURITY 2011-08-04 Satisfied CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
DEBENTURE 2011-07-28 Satisfied CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
BOND & FLOATING CHARGE 2011-07-28 Satisfied CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK
BOND & FLOATING CHARGE 1996-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PORT OF DUNDEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORT OF DUNDEE LIMITED
Trademarks
We have not found any records of PORT OF DUNDEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORT OF DUNDEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52220 - Service activities incidental to water transportation) as PORT OF DUNDEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORT OF DUNDEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORT OF DUNDEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORT OF DUNDEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.