DISABLED AND CARERS INFORMATION CENTRE ASSOCIATION

132-134 Seagate, Dundee, DD1 2HB
StatusACTIVE
Company No.SC160754
Category
Incorporated02 Oct 1995
Age28 years, 7 months, 20 days
JurisdictionScotland

SUMMARY

DISABLED AND CARERS INFORMATION CENTRE ASSOCIATION is an active with number SC160754. It was incorporated 28 years, 7 months, 20 days ago, on 02 October 1995. The company address is 132-134 Seagate, Dundee, DD1 2HB.



People

CAMPBELL, Neil Alexander

Secretary

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 1 month, 21 days

BAIRD, Alan George, Professor

Director

Consultant

ACTIVE

Assigned on 23 Feb 2021

Current time on role 3 years, 2 months, 27 days

HEGARTY, Donna Marie

Director

Development Manager

ACTIVE

Assigned on 23 Apr 2024

Current time on role 29 days

JOHNSTONE, Carolyn Catherine

Director

Lecturer

ACTIVE

Assigned on 26 Sep 2019

Current time on role 4 years, 7 months, 26 days

KENNEDY, Sophie

Director

Student Engagement

ACTIVE

Assigned on 20 Jun 2023

Current time on role 11 months, 2 days

MCLAUGHLIN, Eilidh

Director

Civil Servant

ACTIVE

Assigned on 20 Jun 2023

Current time on role 11 months, 2 days

MCLEAY, Gertrude Bernadette

Director

Retired

ACTIVE

Assigned on 23 Aug 2022

Current time on role 1 year, 8 months, 30 days

ROBERTSON, Janet

Director

Retired

ACTIVE

Assigned on 20 Jun 2023

Current time on role 11 months, 2 days

STEVEN, Liana June

Director

Company Director

ACTIVE

Assigned on 22 Aug 2023

Current time on role 9 months

TIPPETT, Arnot

Director

Retired

ACTIVE

Assigned on 18 Dec 2014

Current time on role 9 years, 5 months, 4 days

ANDERSON, Isobel Gertrude

Secretary

RESIGNED

Assigned on 17 May 2005

Resigned on 18 May 2009

Time on role 4 years, 1 day

ANDERSON, Isobel Gertrude

Secretary

RESIGNED

Assigned on 02 Oct 1995

Resigned on 18 Nov 2004

Time on role 9 years, 1 month, 16 days

GODFREY, Lucinda Marie

Secretary

Manager

RESIGNED

Assigned on 18 May 2009

Resigned on 12 Sep 2022

Time on role 13 years, 3 months, 25 days

MACDONALD, Stacey

Secretary

RESIGNED

Assigned on 12 Sep 2022

Resigned on 01 Apr 2023

Time on role 6 months, 20 days

ANDERSON, Isobel Gertrude

Director

RESIGNED

Assigned on 17 May 2005

Resigned on 22 Sep 2008

Time on role 3 years, 4 months, 5 days

ANDERSON, Isobel Gertrude

Director

RESIGNED

Assigned on 02 Oct 1995

Resigned on 18 Nov 2004

Time on role 9 years, 1 month, 16 days

BARBER, Christine

Director

Educational Consultant

RESIGNED

Assigned on 13 Sep 2016

Resigned on 25 Apr 2023

Time on role 6 years, 7 months, 12 days

BARR, William Walker

Director

Retired

RESIGNED

Assigned on 11 Sep 2007

Resigned on 17 Sep 2009

Time on role 2 years, 6 days

BETT, Margaret Young

Director

Company Director

RESIGNED

Assigned on 13 Dec 2005

Resigned on 19 May 2008

Time on role 2 years, 5 months, 6 days

BINNIE, Charles

Director

Farmer

RESIGNED

Assigned on 16 Feb 2009

Resigned on 04 Sep 2009

Time on role 6 months, 16 days

BOYLE, Jack Glass

Director

Solicitor

RESIGNED

Assigned on 13 Sep 2016

Resigned on 20 Feb 2024

Time on role 7 years, 5 months, 7 days

BREE, Theresa

Director

Director

RESIGNED

Assigned on 14 May 1997

Resigned on 25 Sep 2004

Time on role 7 years, 4 months, 11 days

CARLING, Yvonne

Director

Retired

RESIGNED

Assigned on 12 Jun 2011

Resigned on 15 Sep 2020

Time on role 9 years, 3 months, 3 days

DUNCAN, Lindsay

Director

Voluntary

RESIGNED

Assigned on 02 Oct 1995

Resigned on 14 Nov 2000

Time on role 5 years, 1 month, 12 days

FAICHNEY, Stephen

Director

Retired

RESIGNED

Assigned on 16 Feb 2009

Resigned on 28 Oct 2013

Time on role 4 years, 8 months, 12 days

FOSTER, Marlyn Fiona Helen

Director

None

RESIGNED

Assigned on 13 Dec 2005

Resigned on 11 Dec 2007

Time on role 1 year, 11 months, 29 days

GLEN, Pete

Director

Lecturer

RESIGNED

Assigned on 16 Nov 2011

Resigned on 13 Sep 2016

Time on role 4 years, 9 months, 27 days

GOODALL, Janet

Director

Retired Lecturer

RESIGNED

Assigned on 02 Oct 1995

Resigned on 22 Sep 2008

Time on role 12 years, 11 months, 20 days

GRACE, Julie

Director

Vice Principal

RESIGNED

Assigned on 20 Jun 2023

Resigned on 20 Feb 2024

Time on role 8 months

GRAY, Henry Victor

Director

Area Manager Bt Age & Disabil

RESIGNED

Assigned on 14 Nov 2000

Resigned on 19 Dec 2007

Time on role 7 years, 1 month, 5 days

HENDERSON, James Fleming

Director

Property Asset Manager

RESIGNED

Assigned on 05 Oct 2016

Resigned on 25 Jan 2022

Time on role 5 years, 3 months, 20 days

LOW, Evelyn

Director

Carer/Supply Teacher

RESIGNED

Assigned on 02 Oct 1995

Resigned on 14 Nov 2000

Time on role 5 years, 1 month, 12 days

LOWE, Isobel

Director

Housewife

RESIGNED

Assigned on 02 Oct 1995

Resigned on 14 Nov 2000

Time on role 5 years, 1 month, 12 days

MACKENZIE, Fiona

Director

Housewife

RESIGNED

Assigned on 11 Sep 2007

Resigned on 11 Sep 2007

Time on role

MAY, Malcolm Stuart

Director

Chief Officer

RESIGNED

Assigned on 02 Oct 1995

Resigned on 14 Jun 2002

Time on role 6 years, 8 months, 12 days

MEEKISON, Donald Edward

Director

Pharmacist

RESIGNED

Assigned on 30 Jan 2002

Resigned on 01 Oct 2010

Time on role 8 years, 8 months, 1 day

MITCHELL, John

Director

Retired

RESIGNED

Assigned on 14 Mar 2012

Resigned on 15 Jul 2020

Time on role 8 years, 4 months, 1 day

MORRISON, Claire Fraser

Director

Chartered Accountant

RESIGNED

Assigned on 19 May 2008

Resigned on 14 Mar 2011

Time on role 2 years, 9 months, 26 days

MUIR, Craig

Director

Surveyor

RESIGNED

Assigned on 14 Nov 2000

Resigned on 22 Nov 2006

Time on role 6 years, 8 days

NICOLL, Kim

Director

Housewife

RESIGNED

Assigned on 02 Oct 1996

Resigned on 11 May 1997

Time on role 7 months, 9 days

OGILVIE, Moira Stewart Duguid

Director

Retired

RESIGNED

Assigned on 18 Apr 2012

Resigned on 16 Jul 2015

Time on role 3 years, 2 months, 28 days

PATRICK, Fraser Robertson

Director

None

RESIGNED

Assigned on 16 Aug 2010

Resigned on 29 Nov 2018

Time on role 8 years, 3 months, 13 days

REEVES, Helen Diana

Director

Retired

RESIGNED

Assigned on 15 Feb 2012

Resigned on 24 Apr 2014

Time on role 2 years, 2 months, 9 days

SHANKS, Ian

Director

External Relations Manager

RESIGNED

Assigned on 02 Oct 1995

Resigned on 19 Nov 2002

Time on role 7 years, 1 month, 17 days

SHEARER, Isabel Christina

Director

Retired

RESIGNED

Assigned on 16 Feb 2009

Resigned on 27 Oct 2023

Time on role 14 years, 8 months, 11 days

SIMPSON, Margaret Frain

Director

Housewife

RESIGNED

Assigned on 02 Oct 1995

Resigned on 29 Mar 1996

Time on role 5 months, 27 days

STAPLEY, Bernard Arthur

Director

Retired

RESIGNED

Assigned on 02 Oct 1995

Resigned on 30 Jan 2002

Time on role 6 years, 3 months, 28 days

TODD, Ann-Marie, Dr

Director

Doctor

RESIGNED

Assigned on 16 Nov 2009

Resigned on 06 Jun 2011

Time on role 1 year, 6 months, 20 days

TULLY, Beatrice

Director

Director

RESIGNED

Assigned on 14 May 1997

Resigned on 11 Sep 2007

Time on role 10 years, 3 months, 28 days

URQUHART, James Macconnell

Director

Retired

RESIGNED

Assigned on 02 Oct 1995

Resigned on 11 May 1997

Time on role 1 year, 7 months, 9 days

WALSH, Terence

Director

Retired

RESIGNED

Assigned on 17 Jul 2014

Resigned on 07 Sep 2015

Time on role 1 year, 1 month, 21 days

WILLIAMSON, Charles Fraser Scott

Director

Solicitor

RESIGNED

Assigned on 29 Jan 2002

Resigned on 11 Oct 2016

Time on role 14 years, 8 months, 13 days


Some Companies

AM SUPPLIES LIMITED

THE ANNEX,NEWTON-LE-WILLOWS,WA12 0BS

Number:07813948
Status:ACTIVE
Category:Private Limited Company

ARC MARINE LTD

C/O STEPHENS SCOWN SECRETARIAL LIMITED OSPREY HOUSE,TRURO,TR1 1UT

Number:09640974
Status:ACTIVE
Category:Private Limited Company

BEACH GREEN CONSULTING LIMITED

2 WOODVIEW COURT,SHOREHAM BY SEA,BN43 6AL

Number:10282994
Status:ACTIVE
Category:Private Limited Company

BRUNSWICK GLAZING AND MAINTENANCE LIMITED

7 BRIAR RHYDDING HOUSE,BAILDON,BD17 7JW

Number:03355716
Status:ACTIVE
Category:Private Limited Company

TEKNON GLOBAL SERVICES LTD

1 CONNAUGHT WAY,ALTON,GU34 1UB

Number:08871247
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE OLD LOCK HOUSE NEWARK LLP

PEACOCK FARM 28 MAIN ROAD,NEWARK,NG23 5EH

Number:OC422024
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source