Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE DUNDEE UNITED FOOTBALL COMPANY LIMITED
Company Information for

THE DUNDEE UNITED FOOTBALL COMPANY LIMITED

TANNADICE PARK, DUNDEE, DD3 7JW,
Company Registration Number
SC013690
Private Limited Company
Active

Company Overview

About The Dundee United Football Company Ltd
THE DUNDEE UNITED FOOTBALL COMPANY LIMITED was founded on 1925-06-03 and has its registered office in . The organisation's status is listed as "Active". The Dundee United Football Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE DUNDEE UNITED FOOTBALL COMPANY LIMITED
 
Legal Registered Office
TANNADICE PARK
DUNDEE
DD3 7JW
Other companies in DD3
 
Filing Information
Company Number SC013690
Company ID Number SC013690
Date formed 1925-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:59:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE DUNDEE UNITED FOOTBALL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID KEAY DORWARD
Director 2017-12-15
JAMES FYFFE
Director 2017-12-15
JAMES MICHAEL MARTIN
Director 2011-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MCFARLANE
Company Secretary 2017-08-10 2018-06-18
DAVID ALEXANDER MCGRORY
Director 2014-03-19 2017-11-27
ANDREW STEWART FRASER
Company Secretary 2014-11-24 2017-08-10
JOHN MADDEN BENNETT
Director 2014-04-22 2016-05-19
JUSTINE ELIZABETH ANNE MITCHELL
Director 2013-11-15 2016-04-18
DEREK WALKER ROBERTSON
Director 2012-09-11 2015-05-11
JOHN DICK TAYLOR
Company Secretary 2014-05-02 2014-09-12
SPENCE STEWART ANDERSON
Company Secretary 2002-01-15 2014-05-02
CATHERINE THOMPSON
Director 2008-01-22 2013-11-15
JOHN MADDEN BENNETT
Director 2012-02-02 2013-02-14
GILBERT BRUCE HAGGART
Director 2002-01-08 2012-12-31
DEREK WALKER ROBERTSON
Director 2010-04-29 2011-01-10
DEREK WALKER ROBERTSON
Director 2002-09-24 2010-01-06
JOHN MADDEN BENNETT
Director 2002-02-28 2008-09-04
JAMES DEREK SCOTT CARNEGIE
Director 2002-01-08 2007-01-01
JAMES WALKER BARRIE
Director 2002-01-08 2002-09-24
JAMES YUILLE MCLEAN
Director 2002-01-08 2002-02-28
PAGAN SECRETARIES LIMITED
Company Secretary 2000-01-29 2002-01-15
WILLIAM MOORE LITTLEJOHN
Director 1992-04-10 2002-01-08
DONALD THOMAS RIDGWAY
Director 2000-07-18 2002-01-08
ALISTAIR BRUCE ROBERTSON
Director 1991-07-19 2002-01-08
DOUGLAS BAIGRIE SMITH
Director 1989-03-17 2002-01-08
ANTHONY BEVERLEY DAVIDSON
Director 2001-11-02 2001-12-13
JAMES YUILLE MCLEAN
Director 1989-03-17 2000-10-14
PRITI TRIVEDI
Company Secretary 1991-12-31 2000-01-28
JOHN HARDING MCCONNACHIE
Director 1994-02-04 1997-02-17
GEORGE FREW FOX
Director 1989-03-17 1993-12-24
HENDRY LEADBITTER
Director 1989-03-17 1992-02-18
JOHN PEARSON HERALD
Company Secretary 1990-11-09 1991-12-31
MARION LIDDLE ANDERSON
Company Secretary 1989-11-13 1990-09-28
JAMES LITTLEJOHN
Director 1989-03-17 1990-06-29
AMELIA ANN DIAMOND
Company Secretary 1989-03-17 1989-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KEAY DORWARD GRANGE AND BROUGHTY GOLF COMPANY LTD Director 2016-03-25 CURRENT 2005-05-10 Active
DAVID KEAY DORWARD DUNDEE UNITED COMMUNITY TRUST Director 2015-10-22 CURRENT 2008-05-01 Active
DAVID KEAY DORWARD DORWARD ASSOCIATES LTD Director 2015-05-14 CURRENT 2015-05-14 Active
JAMES FYFFE LINTONVIEW LIMITED Director 2014-04-05 CURRENT 2014-04-04 Dissolved 2016-05-24
JAMES FYFFE PITEMPTON HOLDINGS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
JAMES FYFFE JF KEGS (TRADING) LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
JAMES FYFFE FARADAY CLEANING SERVICES LTD Director 2011-11-21 CURRENT 2010-12-10 Dissolved 2014-04-25
JAMES FYFFE JUST DRINK SCOTLAND LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
JAMES FYFFE JF KEGS (SCOTLAND) LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
JAMES FYFFE J & S INVESTMENTS LIMITED Director 2005-02-10 CURRENT 2005-02-10 Dissolved 2014-10-26
JAMES MICHAEL MARTIN UNITED FC GROUP LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
JAMES MICHAEL MARTIN HEDGESERV (U.K.) LIMITED Director 2014-04-22 CURRENT 2011-06-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-09CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-30APPOINTMENT TERMINATED, DIRECTOR DAVID KEAY DORWARD
2023-01-30CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-08CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-06-09AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0136900006
2019-03-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-19PSC02Notification of Opg-4 Uk Limited as a person with significant control on 2018-12-18
2018-12-19PSC07CESSATION OF JAMES FYFFE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19AP01DIRECTOR APPOINTED MARK OGREN
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL MARTIN
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0136900009
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FYFFE
2018-11-05PSC07CESSATION OF STEPHEN EDWARD THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18TM02Termination of appointment of Kevin Mcfarlane on 2018-06-18
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 9877
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL MARTIN
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD THOMPSON
2017-12-22AP01DIRECTOR APPOINTED MR JAMES FYFFE
2017-12-20AP01DIRECTOR APPOINTED MR DAVID KEAY DORWARD
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRORY
2017-08-22AP03SECRETARY APPOINTED MR KEVIN MCFARLANE
2017-08-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FRASER
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 9876
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0136900015
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0136900013
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0136900014
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0136900012
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900019
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900018
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900017
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900016
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900010
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900009
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900008
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900007
2017-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900012
2017-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900014
2017-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900013
2017-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900015
2017-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900011
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-18AUDAUDITOR'S RESIGNATION
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT
2016-05-12SH0109/05/16 STATEMENT OF CAPITAL GBP 9876
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 9876
2016-05-12AR0110/05/16 FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MITCHELL
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-02AR0112/05/15 FULL LIST
2015-10-09AR0111/05/15 FULL LIST
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 9830.3
2015-06-02AR0110/05/15 FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROBERTSON
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0136900006
2015-03-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-24AP03SECRETARY APPOINTED MR ANDREW STEWART FRASER
2014-09-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR
2014-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 9830.3
2014-06-04AR0110/05/14 FULL LIST
2014-05-02AP03SECRETARY APPOINTED MR JOHN DICK TAYLOR
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY SPENCE ANDERSON
2014-04-22AP01DIRECTOR APPOINTED MR JOHN MADDEN BENNETT
2014-04-03SH0103/04/14 STATEMENT OF CAPITAL GBP 9830.3
2014-03-26AP01DIRECTOR APPOINTED MR DAVID ALEXANDER MCGRORY
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-26AP01DIRECTOR APPOINTED MRS JUSTINE ELIZABETH ANNE MITCHELL
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE THOMPSON
2013-10-02SH0102/10/13 STATEMENT OF CAPITAL GBP 9817.7
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD THOMPSON / 01/07/2013
2013-05-31AR0110/05/13 FULL LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE THOMPSON / 06/12/2012
2013-05-29SH0129/05/13 STATEMENT OF CAPITAL GBP 9792.7
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT HAGGART
2012-11-29AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-11AP01DIRECTOR APPOINTED MR DEREK WALKER ROBERTSON
2012-09-04SH0120/08/12 STATEMENT OF CAPITAL GBP 9787.7
2012-05-23AR0110/05/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MADDEN BENNETT / 01/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE THOMPSON / 01/05/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL MARTIN / 01/05/2012
2012-05-17SH0105/04/12 STATEMENT OF CAPITAL GBP 9722
2012-05-17SH0125/11/11 STATEMENT OF CAPITAL GBP 9721.5
2012-02-15AP01DIRECTOR APPOINTED MR JOHN MADDEN BENNETT
2012-02-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-15SH0115/02/12 STATEMENT OF CAPITAL GBP 9716.8
2011-10-06AP01DIRECTOR APPOINTED MR JAMES MICHAEL MARTIN
2011-09-30SH0114/06/11 STATEMENT OF CAPITAL GBP 9716.80
2011-05-26AR0110/05/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROBERTSON
2010-06-04AR0110/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD THOMPSON / 10/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE THOMPSON / 10/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT BRUCE HAGGART / 10/05/2010
2010-05-24AP01DIRECTOR APPOINTED DEREK WALKER ROBERTSON
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROBERTSON
2009-05-15363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-02-20RES01ADOPT ARTICLES 10/02/2009
2009-02-20123NC INC ALREADY ADJUSTED 10/02/09
2009-02-20RES04GBP NC 10000/12000
2009-02-20RES13SEE RES FOR FULL LISTINGS 10/02/2009
2009-02-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR EDWARD THOMPSON
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN BENNETT
2008-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-24363sRETURN MADE UP TO 10/05/08; CHANGE OF MEMBERS
2008-02-1888(2)RAD 11/02/08--------- £ SI 5@.1 £ IC 9652/9652
2008-02-12288aNEW DIRECTOR APPOINTED
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-04363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-04-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-29288bDIRECTOR RESIGNED
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-16288bDIRECTOR RESIGNED
2005-06-06123NC INC ALREADY ADJUSTED 28/11/03
2005-06-06363sRETURN MADE UP TO 10/05/05; CHANGE OF MEMBERS
2005-06-06RES13PERMITTED DIRS BET 4+10 23/12/03
2005-06-06RES04NC INC ALREADY ADJUSTED 23/12/03
2005-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to THE DUNDEE UNITED FOOTBALL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DUNDEE UNITED FOOTBALL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-08 Satisfied ALASTAIR BORTHWICK
2017-04-08 Satisfied ALASTAIR BORTHWICK
2017-04-08 Satisfied ALASTAIR BORTHWICK
2017-04-08 Satisfied ALASTAIR BORTHWICK
2017-04-07 Outstanding CATHERINE THOMPSON
2017-04-07 Outstanding CATHERINE THOMPSON
2017-04-07 Outstanding CATHERINE THOMPSON
2017-04-07 Outstanding CATHERINE THOMPSON
2017-04-07 Outstanding ALASTAIR BORTHWICK
2017-04-07 Outstanding ALASTAIR BORTHWICK
2017-04-07 Outstanding ALASTAIR BORTHWICK
2017-04-07 Outstanding ALASTAIR BORTHWICK
2017-04-05 Outstanding DAVID MILL LAING HAMILTON
2015-03-26 Outstanding HUGH DRUMMOND DUNCAN
STANDARD SECURITY 2000-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-18 Satisfied THE SCOTTISH SPORTS COUNCIL
STANDARD SECURITY 1992-03-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-02-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DUNDEE UNITED FOOTBALL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE DUNDEE UNITED FOOTBALL COMPANY LIMITED registering or being granted any patents
Domain Names

THE DUNDEE UNITED FOOTBALL COMPANY LIMITED owns 1 domain names.

dundeeunitedfc.co.uk  

Trademarks
We have not found any records of THE DUNDEE UNITED FOOTBALL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DUNDEE UNITED FOOTBALL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as THE DUNDEE UNITED FOOTBALL COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE DUNDEE UNITED FOOTBALL COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DUNDEE UNITED FOOTBALL COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DUNDEE UNITED FOOTBALL COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DD3 7JW