Background WavePink WaveYellow Wave

DISCOVERY INVESTMENT FUND LIMITED (SC297769)

DISCOVERY INVESTMENT FUND LIMITED (SC297769) is an active UK company. incorporated on 24 February 2006. with registered office in Dundee. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. DISCOVERY INVESTMENT FUND LIMITED has been registered for 20 years. Current directors include BEATON, John Harvey, BENNETT, John Madden, BRUCE, Stephen and 11 others.

Company Number
SC297769
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2006
Age
20 years
Address
41a Gray Street, Dundee, DD5 2BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BEATON, John Harvey, BENNETT, John Madden, BRUCE, Stephen, BUDGE, Ann Cochrane Cook Wallace, CARNEGIE, James Derek Scott, CHEYNE, David George Thomson, CONWAY, Laura Greig, ESPOSITO, Francesco Jozef, FLYNN, Douglas James, HAY, Graeme, LANDSBURGH, David Scott, MOUNTFORD, John Edgar, ROY, James, SMITH, Donald John
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOVERY INVESTMENT FUND LIMITED

DISCOVERY INVESTMENT FUND LIMITED is an active company incorporated on 24 February 2006 with the registered office located in Dundee. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. DISCOVERY INVESTMENT FUND LIMITED was registered 20 years ago.(SIC: 82110)

Status

active

Active since 20 years ago

Company No

SC297769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 24 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

41a Gray Street Broughty Ferry Dundee, DD5 2BJ,

Previous Addresses

Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ
From: 24 February 2006To: 3 December 2020
Timeline

10 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 10
Director Joined
Feb 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Feb 17
Director Joined
Nov 17
Director Left
May 20
Director Joined
Feb 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

15 Active
8 Resigned

CARNEGIE, Glenn Mark

Active
Gray Street, DundeeDD5 2BJ
Secretary
Appointed 01 Jul 2023

BEATON, John Harvey

Active
Greenwood, 3 Castleroy Road, DundeeDD5 2LQ
Born August 1937
Director
Appointed 17 Mar 2006

BENNETT, John Madden

Active
9 Panmure Terrace, DundeeDD5 2QL
Born June 1946
Director
Appointed 07 Apr 2006

BRUCE, Stephen

Active
Richmond Terrace, DundeeDD2 1BQ
Born January 1967
Director
Appointed 26 Apr 2006

BUDGE, Ann Cochrane Cook Wallace

Active
7 West Coates, EdinburghEH12 5JG
Born February 1948
Director
Appointed 15 Oct 2007

CARNEGIE, James Derek Scott

Active
Church Street, DundeeDD5 4JP
Born March 1961
Director
Appointed 30 May 2006

CHEYNE, David George Thomson

Active
Woodlands Road, AshurstSO40 7AH
Born October 1961
Director
Appointed 06 Jul 2009

CONWAY, Laura Greig

Active
Brackenbrae House, DundeeDD5 1RX
Born October 1966
Director
Appointed 09 Mar 2006

ESPOSITO, Francesco Jozef

Active
Westcourt 518 Perth Road, DundeeDD2 1PL
Born February 1955
Director
Appointed 23 Mar 2006

FLYNN, Douglas James

Active
Kedlock House, CuparKY15 4PY
Born April 1948
Director
Appointed 19 Feb 2009

HAY, Graeme

Active
4 Mill Road, InverurieAB51 5UD
Born June 1966
Director
Appointed 27 Mar 2006

LANDSBURGH, David Scott

Active
Gray Street, DundeeDD5 2BJ
Born November 1955
Director
Appointed 01 Feb 2021

MOUNTFORD, John Edgar

Active
East Hillbank, KirriemuirDD8 4GQ
Born April 1948
Director
Appointed 01 Aug 2007

ROY, James

Active
62 Hill Street, AngusDD5 4DE
Born March 1948
Director
Appointed 09 Mar 2006

SMITH, Donald John

Active
Woodlands 54 Albany Road, DundeeDD5 1NW
Born January 1968
Director
Appointed 07 Mar 2009

FINDLAY, Julie

Resigned
Strathyre Avenue, DundeeDD5 3GN
Secretary
Appointed 16 Dec 2008
Resigned 01 Jul 2023

FISHER, Susie

Resigned
21 Ardestie Street, DundeeDD5 4PR
Secretary
Appointed 24 Feb 2006
Resigned 16 Nov 2008

GREENE, Michael Thomas

Resigned
90-92 Queen Street, DundeeDD5 1AJ
Born November 1964
Director
Appointed 17 Jan 2012
Resigned 04 Mar 2013

INGRAM, Kenneth Alexander

Resigned
23 Caesar Avenue, CarnoustieDD7 6DR
Born January 1944
Director
Appointed 24 Feb 2006
Resigned 25 Mar 2009

LANDSBURGH, Scott

Resigned
Kinnaird By Inchture, PerthshirePH14 9QY
Born November 1955
Director
Appointed 09 May 2007
Resigned 04 Jun 2009

PRESTON, Robert John

Resigned
1 Tayside, 76 Dundee Road, DundeeDD5 1DW
Born February 1944
Director
Appointed 09 May 2007
Resigned 14 Feb 2017

ROBERTSON, John Stewart

Resigned
90-92 Queen Street, DundeeDD5 1AJ
Born March 1949
Director
Appointed 20 Nov 2017
Resigned 23 Apr 2020

WILSON, Douglas Ian

Resigned
90-92 Queen Street, DundeeDD5 1AJ
Born February 1963
Director
Appointed 20 Mar 2013
Resigned 03 Dec 2013
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
20 June 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
12 June 2018
AAAnnual Accounts
Resolution
21 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Change Person Secretary Company With Change Date
29 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2011
AR01AR01
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
287Change of Registered Office
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
287Change of Registered Office
Legacy
6 March 2008
288cChange of Particulars
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
287Change of Registered Office
Incorporation Company
24 February 2006
NEWINCIncorporation