Background WavePink WaveYellow Wave

VALENTINES OF DUNDEE LIMITED (SC006472)

VALENTINES OF DUNDEE LIMITED (SC006472) is an active UK company. incorporated on 4 April 1907. with registered office in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VALENTINES OF DUNDEE LIMITED has been registered for 119 years. Current directors include FRANEY, John Malcolm, HAUPT, Hannah Elizabeth.

Company Number
SC006472
Status
active
Type
ltd
Incorporated
4 April 1907
Age
119 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRANEY, John Malcolm, HAUPT, Hannah Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENTINES OF DUNDEE LIMITED

VALENTINES OF DUNDEE LIMITED is an active company incorporated on 4 April 1907 with the registered office located in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VALENTINES OF DUNDEE LIMITED was registered 119 years ago.(SIC: 99999)

Status

active

Active since 119 years ago

Company No

SC006472

LTD Company

Age

119 Years

Incorporated 4 April 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

24 key events • 1907 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jan 16
Director Left
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Funding Round
Jan 26
Capital Update
Feb 26
Director Left
Apr 26
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

DIXSON, Phillipa Jane

Active
Whitehall House, DundeeDD1 4BJ
Secretary
Appointed 01 Oct 2018

FRANEY, John Malcolm

Active
Whitehall House, DundeeDD1 4BJ
Born June 1965
Director
Appointed 01 Jul 2019

HAUPT, Hannah Elizabeth

Active
Whitehall House, DundeeDD1 4BJ
Born March 1981
Director
Appointed 22 Jul 2022

GARDINER, Patricia Mary

Resigned
Whitehall House, DundeeDD1 4BJ
Secretary
Appointed N/A
Resigned 01 Jun 2017

NAJIB, Homera

Resigned
Whitehall House, DundeeDD1 4BJ
Secretary
Appointed 01 Jun 2017
Resigned 01 Oct 2018

BIRTLEY, Harold Samuel

Resigned
Springfield Pie Corner, St AlbansAL3 8BW
Born November 1932
Director
Appointed 01 Jan 1992
Resigned 31 Dec 1993

BROWN, Keith Neville

Resigned
153 Main Street, LeedsLS17 8JD
Born February 1962
Director
Appointed 31 Dec 1999
Resigned 17 Mar 2006

BROWNSWORD, Andrew Douglas

Resigned
7 Royal Crescent, BathBA1 2LR
Born September 1947
Director
Appointed 26 Oct 1994
Resigned 19 Mar 1997

BUSBY, Timothy Mark

Resigned
Whitehall House, DundeeDD1 4BJ
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 01 Nov 2017

CLEMONS, Brian Patrick

Resigned
The Long Barn, E. Breary Farm, LeedsLS16 9LQ
Born May 1964
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2006

CRITCHLOW, Matthew James

Resigned
Whitehall House, DundeeDD1 4BJ
Born July 1975
Director
Appointed 30 Nov 2021
Resigned 03 Jun 2022

DEL PRETE, Amanda Louise

Resigned
Whitehall House, DundeeDD1 4BJ
Born July 1970
Director
Appointed 10 Dec 2018
Resigned 30 Nov 2021

EARP, Michael John

Resigned
Summerfield, BathBA2 8PV
Born January 1947
Director
Appointed 25 Aug 1994
Resigned 12 Dec 1997

FARRANT, Leslie John

Resigned
1 Sonning Meadows, ReadingRG4 0XB
Born February 1931
Director
Appointed N/A
Resigned 28 Feb 1992

FRIGON, Henry Frederick

Resigned
5830 Overhill Road, Shawnee Mission66208
Born January 1934
Director
Appointed 28 Feb 1992
Resigned 31 Dec 1994

GARDINER, Patricia Mary

Resigned
Whitehall House, DundeeDD1 4BJ
Born July 1955
Director
Appointed 12 Dec 1997
Resigned 01 Jun 2017

HAMILTON, Stanley Alan

Resigned
8724 Catalina Drive, Kansas City 66207FOREIGN
Director
Appointed N/A
Resigned 28 Feb 1991

HUNYADI, Albert

Resigned
Chalice Barn, MarlowSL7 2BP
Born July 1949
Director
Appointed 01 Jan 1993
Resigned 31 May 1994

KARAVIS, Graeme Lewis

Resigned
Whitehall House, DundeeDD1 4BJ
Born October 1965
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2026

KAY, Homer

Resigned
51 Great Pulteney Street, BathBA2 4DP
Born November 1956
Director
Appointed 16 Nov 1995
Resigned 31 Dec 1999

OSMAN, Peter Michael

Resigned
The Roundhouse, St AndrewsKY16 8NJ
Director
Appointed N/A
Resigned 04 Mar 1991

READ, Donald Charles

Resigned
Catteslip House, Henley On ThamesRG9 5BL
Born October 1945
Director
Appointed 01 Jan 1992
Resigned 31 Mar 1994

RICHEY, Martha Maxine

Resigned
Whitehall House, DundeeDD1 4BJ
Born October 1966
Director
Appointed 05 Dec 2006
Resigned 31 Dec 2011

ROGUSKI, Marek Timothy

Resigned
52 Saint Marks Road, Henley On ThamesRG9 1LW
Born September 1947
Director
Appointed 01 Jan 1992
Resigned 16 Nov 1995

ROLT, Thomas David

Resigned
Whitehall House, DundeeDD1 4BJ
Born August 1979
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2023

SHIELS, Anne

Resigned
Whitehall House, DundeeDD1 4BJ
Born June 1961
Director
Appointed 31 Dec 2011
Resigned 24 Dec 2015

SINGH, Ricky Roop

Resigned
Whitehall House, DundeeDD1 4BJ
Born December 1977
Director
Appointed 01 Nov 2017
Resigned 01 Jul 2019

STARK, Robert Lorraine

Resigned
6277 Rosewood Mission, Kansas City 66205FOREIGN
Born April 1933
Director
Appointed N/A
Resigned 28 Feb 1992

STOTT, William James

Resigned
34 Ridgeway, ReadingRG10
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1993

STUART, Ian Iveson

Resigned
Whitehall House, DundeeDD1 4BJ
Born October 1951
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2011

TOOHEY, James Patrick

Resigned
10092 Hemlock Drive, Kansas 66212FOREIGN
Born September 1941
Director
Appointed 28 Feb 1991
Resigned 31 Mar 1996

WHEAL, Keith Frank

Resigned
Field House Shepherds Lane, MaidenheadSL6 5NG
Born April 1933
Director
Appointed N/A
Resigned 01 Jan 1993

WRIGHT, Steven Paul

Resigned
Whitehall House, DundeeDD1 4BJ
Born July 1960
Director
Appointed 31 Dec 2011
Resigned 01 Jan 2019

Persons with significant control

1

Dawson Lane, BradfordBD4 6HN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
CAP-SSCAP-SS
Legacy
2 February 2026
SH20SH20
Resolution
2 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
24 January 2007
287Change of Registered Office
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2006
AAAnnual Accounts
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Auditors Resignation Company
12 November 2002
AUDAUD
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
287Change of Registered Office
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
3 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
244244
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
28 October 1994
287Change of Registered Office
Legacy
21 September 1994
288288
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Legacy
17 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
26 February 1992
363b363b
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Legacy
25 March 1991
288288
Legacy
13 March 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 March 1989
288288
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
19 September 1988
363363
Legacy
3 November 1987
363363
Accounts With Made Up Date
14 October 1987
AAAnnual Accounts
Legacy
19 June 1987
288288
Legacy
30 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
363363
Legacy
10 September 1986
288288
Legacy
10 September 1986
288288
Legacy
10 September 1986
288288
Legacy
10 September 1986
288288
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Accounts With Made Up Date
10 September 1985
AAAnnual Accounts
Accounts With Made Up Date
9 December 1984
AAAnnual Accounts
Accounts With Made Up Date
15 November 1983
AAAnnual Accounts
Accounts With Made Up Date
29 October 1982
AAAnnual Accounts
Accounts With Made Up Date
29 October 1980
AAAnnual Accounts
Accounts With Made Up Date
30 October 1979
AAAnnual Accounts
Accounts With Made Up Date
2 November 1978
AAAnnual Accounts
Accounts With Made Up Date
11 December 1977
AAAnnual Accounts
Accounts With Made Up Date
5 August 1977
AAAnnual Accounts
Certificate Change Of Name Company
15 July 1913
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 April 1907
NEWINCIncorporation