Background WavePink WaveYellow Wave

FEUDUTIES LIMITED (SC053153)

FEUDUTIES LIMITED (SC053153) is an active UK company. incorporated on 22 May 1973. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FEUDUTIES LIMITED has been registered for 52 years. Current directors include LAWSON, Virginia Mary, MCDONALD, Alexander Francis, SCOTT, Claire Fiona, Dr.

Company Number
SC053153
Status
active
Type
ltd
Incorporated
22 May 1973
Age
52 years
Address
Tayview, Dundee, DD5 2JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAWSON, Virginia Mary, MCDONALD, Alexander Francis, SCOTT, Claire Fiona, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEUDUTIES LIMITED

FEUDUTIES LIMITED is an active company incorporated on 22 May 1973 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FEUDUTIES LIMITED was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

SC053153

LTD Company

Age

52 Years

Incorporated 22 May 1973

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

MELFORT ESTATE LIMITED
From: 22 May 1973To: 3 February 1987
Contact
Address

Tayview 3 Hill Road, Broughty Ferry Dundee, DD5 2JS,

Previous Addresses

Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
From: 22 May 1973To: 13 November 2019
Timeline

5 key events • 1973 - 2011

Funding Officers Ownership
Company Founded
May 73
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCDONALD, Alexander Francis

Active
Hill Road, DundeeDD5 2JS
Secretary
Appointed 13 Nov 2019

LAWSON, Virginia Mary

Active
Yeaman Shore, DundeeDD1 4BJ
Born February 1960
Director
Appointed 08 Oct 2011

MCDONALD, Alexander Francis

Active
Whitehall House, DundeeDD1 4BJ
Born March 1955
Director
Appointed 20 Mar 1991

SCOTT, Claire Fiona, Dr

Active
Yeaman Shore, DundeeDD1 4BJ
Born November 1957
Director
Appointed 08 Oct 2011

THORNTONS LAW LLP

Resigned
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 13 Nov 2019

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 01 Nov 1988
Resigned 30 Nov 2004

FAIR, James Stuart

Resigned
Beechgrove House 474 Perth Road, DundeeDD2 1LL
Born September 1930
Director
Appointed N/A
Resigned 15 Jul 1991

MCDONALD, Alexander Francis, Professor

Resigned
1 Regent Place, DundeeDD5 1AT
Born March 1919
Director
Appointed N/A
Resigned 08 Oct 2011

MCDONALD, Doreen Mary

Resigned
1 Regent Place, DundeeDD5 1AT
Born September 1926
Director
Appointed 15 Jul 1991
Resigned 08 Oct 2011

Persons with significant control

3

Ms Virginia Mary Lawson

Active
3 Hill Road, Broughty Ferry, DundeeDD5 2JS
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Alexander Francis Mcdonald

Active
3 Hill Road, Broughty Ferry, DundeeDD5 2JS
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Claire Fiona Scott

Active
3 Hill Road, Broughty Ferry, DundeeDD5 2JS
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
25 October 2007
288cChange of Particulars
Legacy
9 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
363aAnnual Return
Legacy
12 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
25 October 2003
88(2)R88(2)R
Resolution
25 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 November 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1999
AAAnnual Accounts
Legacy
21 April 1999
416(Scot)416(Scot)
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1997
AAAnnual Accounts
Legacy
10 January 1997
287Change of Registered Office
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1996
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 1995
AAAnnual Accounts
Resolution
3 February 1995
RESOLUTIONSResolutions
Resolution
3 February 1995
RESOLUTIONSResolutions
Resolution
3 February 1995
RESOLUTIONSResolutions
Resolution
3 February 1995
RESOLUTIONSResolutions
Resolution
3 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1994
AAAnnual Accounts
Resolution
26 July 1994
RESOLUTIONSResolutions
Legacy
21 February 1994
287Change of Registered Office
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1993
AAAnnual Accounts
Resolution
26 August 1993
RESOLUTIONSResolutions
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1992
AAAnnual Accounts
Resolution
27 August 1992
RESOLUTIONSResolutions
Legacy
25 February 1992
288288
Legacy
10 February 1992
363363
Legacy
20 September 1991
88(2)R88(2)R
Legacy
6 September 1991
288288
Resolution
6 September 1991
RESOLUTIONSResolutions
Resolution
6 September 1991
RESOLUTIONSResolutions
Legacy
26 March 1991
288288
Accounts With Accounts Type Dormant
7 November 1990
AAAnnual Accounts
Resolution
7 November 1990
RESOLUTIONSResolutions
Legacy
7 November 1990
363aAnnual Return
Legacy
2 August 1990
288288
Resolution
14 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Accounts With Accounts Type Dormant
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Resolution
25 November 1988
RESOLUTIONSResolutions
Legacy
7 March 1988
363363
Accounts With Accounts Type Dormant
7 March 1988
AAAnnual Accounts
Resolution
7 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Certificate Change Of Name Company
3 February 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 May 1973
NEWINCIncorporation