Background WavePink WaveYellow Wave

PARENT TO PARENT LIMITED (SC302084)

PARENT TO PARENT LIMITED (SC302084) is an active UK company. incorporated on 9 May 2006. with registered office in Dundee. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PARENT TO PARENT LIMITED has been registered for 19 years. Current directors include BARCLAY, Isabel Helen, BOOTH, Kathryn Ann, DALZELL, Janet and 2 others.

Company Number
SC302084
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2006
Age
19 years
Address
Ardler Clinic, Dundee, DD2 3TP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARCLAY, Isabel Helen, BOOTH, Kathryn Ann, DALZELL, Janet, FINNIE, Glen, TAYLOR, Helen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARENT TO PARENT LIMITED

PARENT TO PARENT LIMITED is an active company incorporated on 9 May 2006 with the registered office located in Dundee. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PARENT TO PARENT LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

SC302084

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 May 2006

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 December 2025 (4 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

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

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

Ardler Clinic Turnberry Avenue Dundee, DD2 3TP,

Previous Addresses

C/O Ryehill Health Centre Ryehill Health Centre St. Peter Street Dundee Tayside DD1 4JH Scotland
From: 18 May 2010To: 15 February 2012
Wallacetown Health Centre Lyon Street Dundee DD4 6RB Scotland
From: 9 May 2006To: 18 May 2010
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Nov 13
Director Joined
Mar 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Feb 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Sept 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
Director Left
Jun 25
Director Left
Jun 25
New Owner
Jun 25
Owner Exit
Sept 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
22
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BARCLAY, Isabel Helen

Active
Turnberry Avenue, DundeeDD2 3TP
Born April 1956
Director
Appointed 14 Oct 2018

BOOTH, Kathryn Ann

Active
Turnberry Avenue, DundeeDD2 3TP
Born June 1968
Director
Appointed 05 Aug 2022

DALZELL, Janet

Active
Turnberry Avenue, DundeeDD2 3TP
Born September 1964
Director
Appointed 05 Aug 2022

FINNIE, Glen

Active
Turnberry Avenue, DundeeDD2 3TP
Born April 1974
Director
Appointed 01 Apr 2015

TAYLOR, Helen

Active
Turnberry Avenue, DundeeDD2 3TP
Born October 1960
Director
Appointed 05 Aug 2022

THORNTONS LAW LLP

Resigned
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 09 May 2006
Resigned 12 May 2009

BARCLAY, Nicholas

Resigned
The Paddock, DundeeDD2 5LQ
Born June 1959
Director
Appointed 09 May 2006
Resigned 14 Feb 2018

CUMMINS, Margaret Ann Charlotte

Resigned
Turnberry Avenue, DundeeDD2 3TP
Born July 1954
Director
Appointed 01 Jun 2010
Resigned 23 Oct 2013

DOHERTY, William George

Resigned
Turnberry Avenue, DundeeDD2 3TP
Born July 1964
Director
Appointed 05 Feb 2019
Resigned 02 Sept 2021

FORSYTH, James Stewart, Prof

Resigned
1 Ellieslea Road, DundeeDD5 1JG
Born March 1949
Director
Appointed 09 May 2006
Resigned 10 Feb 2025

HARLEY, Susan

Resigned
Turnberry Avenue, DundeeDD2 3TP
Born February 1978
Director
Appointed 15 Oct 2019
Resigned 01 Jun 2025

PRESTON, Sharon

Resigned
Turnberry Avenue, DundeeDD2 3TP
Born December 1960
Director
Appointed 14 May 2019
Resigned 03 Jun 2019

REID, Morag Brown

Resigned
Downfield Coupar Angus Road, BlairgowriePH10 6JY
Born March 1952
Director
Appointed 09 May 2006
Resigned 19 Aug 2010

RITCHIE, David

Resigned
Langdale, ForfarDD8 1SG
Born May 1955
Director
Appointed 09 May 2006
Resigned 31 Mar 2015

SCOTT, Amanda Joan

Resigned
Turnberry Avenue, DundeeDD2 3TP
Born January 1972
Director
Appointed 06 Mar 2014
Resigned 18 Mar 2019

SUTHERLAND, Gillian Fairweather

Resigned
Turnberry Avenue, DundeeDD2 3TP
Born May 1968
Director
Appointed 01 Jun 2010
Resigned 15 Oct 2019

VENTERS, Lesley Maclean

Resigned
Ridgefield, AuchterarderPH3 1LP
Born February 1955
Director
Appointed 09 May 2006
Resigned 13 Jul 2008

WIGGIN, Lorna

Resigned
Quarryside House, DundeeDD2 5DQ
Born June 1964
Director
Appointed 09 May 2006
Resigned 01 Jun 2025

Persons with significant control

6

2 Active
4 Ceased

Mrs Jacqueline O'Neill

Active
Turnberry Avenue, DundeeDD2 3TP
Born September 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Dec 2025

Mrs Jacqueline O'Neill

Ceased
Turnberry Avenue, DundeeDD2 3TP
Born July 1961

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 08 Dec 2025
Ceased 22 Dec 2025

Miss Laura Evelyn Doidge

Active
Turnberry Avenue, DundeeDD2 3TP
Born November 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 08 Dec 2025

Mr David Russell

Ceased
Turnberry Avenue, DundeeDD2 3TP
Born September 1991

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2025
Ceased 27 Nov 2025

Ms Mhairi Owens

Ceased
Turnberry Avenue, DundeeDD2 3TP
Born May 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Feb 2025
Ceased 15 Aug 2025

Mrs Trudy Anne Doidge

Ceased
Turnberry Avenue, DundeeDD2 3TP
Born August 1959

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Feb 2025
Fundings
Financials
Latest Activities

Filing History

86

Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
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
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Memorandum Articles
16 August 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Resolution
30 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
287Change of Registered Office
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Legacy
15 May 2007
287Change of Registered Office
Incorporation Company
9 May 2006
NEWINCIncorporation