THE DUNDEE UNITED FOOTBALL COMPANY LIMITED -


Company Profile Company Filings

Overview

THE DUNDEE UNITED FOOTBALL COMPANY LIMITED is a Private Limited Company from and has the status: Active.
THE DUNDEE UNITED FOOTBALL COMPANY LIMITED was incorporated 98 years ago on 03/06/1925 and has the registered number: SC013690. The accounts status is FULL and accounts are next due on 31/03/2024.

THE DUNDEE UNITED FOOTBALL COMPANY LIMITED -

This company is listed in the following categories:
93110 - Operation of sports facilities
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

TANNADICE PARK
DD3 7JW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/11/2023 10/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SCOTT OGREN May 1987 American Director 2018-12-18 CURRENT
MR JAMES FYFFE Feb 1969 British Director 2017-12-15 CURRENT
MARK OGREN Sep 1962 American Director 2018-12-18 CURRENT
MR. DEREK WALKER ROBERTSON Jul 1952 British Director 2012-09-11 UNTIL 2015-05-11 RESIGNED
MR. DEREK WALKER ROBERTSON Jul 1952 British Director 2002-09-24 UNTIL 2010-01-06 RESIGNED
MR. DEREK WALKER ROBERTSON Jul 1952 British Director 2010-04-29 UNTIL 2011-01-10 RESIGNED
EDWARD HENRY THOMPSON Jul 1940 British Director 2002-09-24 UNTIL 2008-10-15 RESIGNED
ALISTAIR BRUCE ROBERTSON Jul 1938 British Director 1991-07-19 UNTIL 2002-01-08 RESIGNED
MRS JUSTINE ELIZABETH ANNE MITCHELL Apr 1969 Scottish Director 2013-11-15 UNTIL 2016-04-18 RESIGNED
DONALD THOMAS RIDGWAY Jul 1943 British Director 2000-07-18 UNTIL 2002-01-08 RESIGNED
JAMES YUILLE MCLEAN Aug 1937 British Director RESIGNED
JAMES YUILLE MCLEAN Aug 1937 British Director 2002-01-08 UNTIL 2002-02-28 RESIGNED
CATHERINE THOMPSON Feb 1942 British Director 2008-01-22 UNTIL 2013-11-15 RESIGNED
MR JOHN DICK TAYLOR Secretary 2014-05-02 UNTIL 2014-09-12 RESIGNED
PRITI TRIVEDI Secretary 1991-12-31 UNTIL 2000-01-28 RESIGNED
MR KEVIN MCFARLANE Secretary 2017-08-10 UNTIL 2018-06-18 RESIGNED
JOHN PEARSON HERALD Jul 1946 British Secretary 1990-11-09 UNTIL 1991-12-31 RESIGNED
MR ANDREW STEWART FRASER Secretary 2014-11-24 UNTIL 2017-08-10 RESIGNED
AMELIA ANN DIAMOND Feb 1948 Secretary RESIGNED
SPENCE STEWART ANDERSON Apr 1949 Secretary 2002-01-15 UNTIL 2014-05-02 RESIGNED
MARION LIDDLE ANDERSON Secretary 1989-11-13 UNTIL 1990-09-28 RESIGNED
HENDRY LEADBITTER British Director RESIGNED
LORD MICHAEL GOODALL WATSON OF INVERGOWRIE May 1949 British Director 2003-08-29 UNTIL 2005-09-01 RESIGNED
JAMES WALKER BARRIE Mar 1944 British Director 2002-01-08 UNTIL 2002-09-24 RESIGNED
MR JOHN MADDEN BENNETT Jun 1946 British Director 2014-04-22 UNTIL 2016-05-19 RESIGNED
MR JOHN MADDEN BENNETT Jun 1946 British Director 2012-02-02 UNTIL 2013-02-14 RESIGNED
MR JOHN MADDEN BENNETT Jun 1946 British Director 2002-02-28 UNTIL 2008-09-04 RESIGNED
MR JAMES DEREK SCOTT CARNEGIE Mar 1961 British Director 2002-01-08 UNTIL 2007-01-01 RESIGNED
MR ANTHONY BEVERLEY DAVIDSON Dec 1947 British Director 2001-11-02 UNTIL 2001-12-13 RESIGNED
MR DAVID KEAY DORWARD May 1954 British Director 2017-12-15 UNTIL 2022-12-31 RESIGNED
GEORGE FREW FOX Nov 1913 British Director RESIGNED
DOUGLAS BAIGRIE SMITH Mar 1937 British Director RESIGNED
JAMES LITTLEJOHN British Director RESIGNED
WILLIAM MOORE LITTLEJOHN Jun 1944 British Director 1992-04-10 UNTIL 2002-01-08 RESIGNED
MR JAMES MICHAEL MARTIN Jun 1960 British Director 2011-09-16 UNTIL 2018-12-18 RESIGNED
GILBERT BRUCE HAGGART Jan 1946 British Director 2002-01-08 UNTIL 2012-12-31 RESIGNED
MR DAVID ALEXANDER MCGRORY May 1975 British Director 2014-03-19 UNTIL 2017-11-27 RESIGNED
MR STEPHEN EDWARD THOMPSON Apr 1966 British Director 2002-09-24 UNTIL 2018-03-02 RESIGNED
JOHN HARDING MCCONNACHIE Jun 1944 British Director 1994-02-04 UNTIL 1997-02-17 RESIGNED
CCW SECRETARIES LIMITED Corporate Secretary 2000-01-29 UNTIL 2002-01-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Opg-4 Uk Limited 2018-12-18 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr James Fyffe 2018-07-12 - 2018-12-18 2/1969 Dundee   Ownership of shares 25 to 50 percent
Mr James Michael Martin 2017-10-17 - 2018-12-18 6/1960 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Stephen Edward Thompson 2016-04-06 - 2018-07-12 4/1966 Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JV LIMITED NOTTINGHAM ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
PANMURE STREET PROPERTY CO. LIMITED DUNDEE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CARNEGIE ASSOCIATES LIMITED DUNDEE SCOTLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
DUNDEE BLIND & PARTIALLY SIGHTED SOCIETY ANGUS Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DIRECT LETTINGS (SCOTLAND) LIMITED DUNDEE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
TA MILLARD (SCOTLAND) LTD. DUNDEE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
INVERTAY SOCIAL INVESTMENT FUND LIMITED DUNDEE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
BSR 2013 LIMITED EDINBURGH Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
J & E NOMINEES LIMITED DUNDEE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SHEPHERD PROPERTY CONSULTANTS LTD DUNDEE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
DISCOVERY INVESTMENT FUND LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
BBB PROPERTIES LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SANDEMAN PROPERTIES LIMITED DUNDEE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TTD LIMITED DUNDEE SCOTLAND Active DORMANT 74990 - Non-trading company
SEABRAES LIMITED DUNDEE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LUXE PROPERTIES LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OPG-4 UK LIMITED EDINBURGH UNITED KINGDOM Active GROUP 93199 - Other sports activities
3BS (SCOTLAND) LLP DUNDEE Dissolved... TOTAL EXEMPTION FULL None Supplied
SSM ALBANY STREET LLP EDINBURGH Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE_DUNDEE_UNITED_FOOTBAL - Accounts 2024-03-02 30-06-2023 £439,591 Cash £-7,294,254 equity
THE_DUNDEE_UNITED_FOOTBAL - Accounts 2023-03-29 30-06-2022 £2,723,234 Cash £-4,759,625 equity
THE_DUNDEE_UNITED_FOOTBAL - Accounts 2022-03-25 30-06-2021 £1,976,623 Cash £-5,040,936 equity
THE_DUNDEE_UNITED_FOOTBAL - Accounts 2021-06-10 30-06-2020 £748,310 Cash £-4,401,533 equity
THE_DUNDEE_UNITED_FOOTBAL - Accounts 2019-12-18 30-06-2019 £146,629 Cash £-2,268,176 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DUNDEE UNITED COMMUNITY TRUST DUNDEE Active TOTAL EXEMPTION FULL 93199 - Other sports activities
THE CEDARS PERTH ROAD LIMITED DUNDEE SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate