Background WavePink WaveYellow Wave

SMALL BUSINESS FINANCE (DUNDEE) LIMITED (SC118571)

SMALL BUSINESS FINANCE (DUNDEE) LIMITED (SC118571) is an active UK company. incorporated on 20 June 1989. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMALL BUSINESS FINANCE (DUNDEE) LIMITED has been registered for 36 years. Current directors include HAMILTON, Gregor Andrew, MCDONALD, Alexander Francis, MCLEOD, Alan George and 1 others.

Company Number
SC118571
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 1989
Age
36 years
Address
City Development, Dundee, DD1 1LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMILTON, Gregor Andrew, MCDONALD, Alexander Francis, MCLEOD, Alan George, THOMSON, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALL BUSINESS FINANCE (DUNDEE) LIMITED

SMALL BUSINESS FINANCE (DUNDEE) LIMITED is an active company incorporated on 20 June 1989 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMALL BUSINESS FINANCE (DUNDEE) LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

SC118571

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 20 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

City Development Dundee House, 50 North Lindsay Street Dundee, DD1 1LS,

Previous Addresses

3 City Square Dundee DD1 3BA Scotland
From: 7 April 2011To: 27 August 2013
C/O Business Gateway Dundee Unit 28 City Quay Camperdown Road Dundee Angus DD1 3JA
From: 20 June 1989To: 7 April 2011
Timeline

9 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
May 10
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

THORNTONS LAW LLP

Active
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 30 Apr 2001

HAMILTON, Gregor Andrew

Active
Dundee House, 50 North Lindsay Street, DundeeDD1 1LS
Born December 1968
Director
Appointed 24 Mar 2015

MCDONALD, Alexander Francis

Active
Whitehall House, DundeeDD1 4BJ
Born March 1955
Director
Appointed 08 Dec 1995

MCLEOD, Alan George

Active
Cedar Road, DundeeDD5 3BA
Born November 1946
Director
Appointed 17 Mar 2010

THOMSON, Paul

Active
Corporate Services, DundeeDD1 1NZ
Born August 1977
Director
Appointed 09 Aug 2021

DUNDEE ENTERPRISE TRUST LTD

Resigned
Dudhope Castle, DundeeDD3 6HF
Corporate secretary
Appointed N/A
Resigned 30 Apr 1996

THE BUSINESS SHOP DUNDEE LTD

Resigned
19 King Street, DundeeDD1 2JD
Corporate secretary
Appointed 01 May 1996
Resigned 30 Apr 2001

DORWARD, David Keay

Resigned
4 Norrie Street, DundeeDD5 2SD
Born May 1954
Director
Appointed 26 Mar 1997
Resigned 26 Oct 2009

FLIGHT, Alexander

Resigned
50 North Lindsay Street, DundeeDD1 1NZ
Born August 1964
Director
Appointed 26 Oct 2009
Resigned 09 Aug 2021

GARDNER, John Grant

Resigned
407 Blackness Road, DundeeDD2 1TR
Born March 1964
Director
Appointed 04 Sept 1996
Resigned 19 Jun 2002

GILVEAR, George Binnington

Resigned
22 Bonhard Road, PerthPH2 6QN
Born June 1959
Director
Appointed 20 Jun 1989
Resigned 13 Jun 1996

GRANT, Donald Blane

Resigned
Summerfield 24 Albany Road, DundeeDD5 1NT
Born October 1921
Director
Appointed 09 Nov 1989
Resigned 08 Dec 1995

GRIMMOND, Douglas Alexander Allan

Resigned
94 Marlee Road, DundeeDD5 3EW
Born March 1949
Director
Appointed 26 Mar 1997
Resigned 07 Jul 2009

HOWIE, Peter William

Resigned
8 Travebank Gardens, DundeeDD5 4ET
Born November 1939
Director
Appointed 16 Oct 2007
Resigned 17 Mar 2010

LANGLANDS, Gordon Carnegie

Resigned
63 Bay Road Place, WormitDD6 8LW
Born September 1953
Director
Appointed N/A
Resigned 11 Dec 1997

LOWDEN, Gordon Stuart

Resigned
169 Hamilton Street, DundeeDD5 2RE
Born May 1927
Director
Appointed N/A
Resigned 16 Oct 2007

MATTHEW, Joyce Don

Resigned
299 Strathmartine Road, DundeeDD3 8NS
Born November 1960
Director
Appointed 11 Dec 1997
Resigned 18 Mar 2008

SCOTT, John Wright

Resigned
9 Meadowview Drive, PerthPH14 9RQ
Born July 1957
Director
Appointed 09 Jul 2002
Resigned 18 Mar 2008

URE, Stanley Neville

Resigned
8b Montague Street, DundeeDD5 2RB
Born July 1955
Director
Appointed 07 Jul 2009
Resigned 24 Mar 2015
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Resolution
3 June 2021
RESOLUTIONSResolutions
Memorandum Articles
3 June 2021
MAMA
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Resolution
21 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
287Change of Registered Office
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
25 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
11 May 1998
MEM/ARTSMEM/ARTS
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Memorandum Articles
10 October 1997
MEM/ARTSMEM/ARTS
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
10 September 1996
287Change of Registered Office
Legacy
21 June 1996
288288
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
27 May 1993
363b363b
Legacy
27 May 1993
363(287)363(287)
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
8 June 1992
363b363b
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
21 June 1989
288288
Incorporation Company
20 June 1989
NEWINCIncorporation