Company NameDundee Student Villages
Company StatusActive
Company NumberSC245981
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 2003(21 years, 1 month ago)
Previous NameDundee Student Villages Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr James McGeorge
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(5 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleUniversity Secretary & Chief Operating Officer
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Alan Findlay West
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(5 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired Banker
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Peter John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleDirector Of Corporate Finance
Country of ResidenceEngland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameDr Neale James Laker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(11 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Robert Anthony Kennedy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Andrew Graham Becket Watson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameChiene + Tait Llp (Corporation)
StatusCurrent
Appointed01 October 2014(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameAlexander Stephen Macgregor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manse
73 Main Street
Dunlop
Ayrshire
KA3 4AG
Scotland
Director NameMr Alexander Evelyn Giles Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2004)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCornwell Grove
Cornwell
Chipping Norton
Oxfordshire
OX7 6TT
Director NameMr Jared Barclay Fox
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
6 Craddocks Close
Ashtead
Surrey
KT21 1AF
Secretary NameMr Jared Barclay Fox
NationalityBritish
StatusResigned
Appointed20 March 2003(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
6 Craddocks Close
Ashtead
Surrey
KT21 1AF
Director NameMr Anthony Neil King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2008)
RoleDirector Of Risk Capital Finan
Country of ResidenceEngland
Correspondence Address7 Western Road
Tring
Hertfordshire
HP23 4BE
Director NameMr Alan Findlay West
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address155 Caiyside
Edinburgh
EH10 7HR
Scotland
Director NameWilliam McKay Sutherland
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2008)
RoleBanker
Correspondence Address14 Winton Grove
Edinburgh
Midlothian
EH10 7AS
Scotland
Director NameRowan Kirk
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2007)
RoleHead Of Development
Correspondence Address3 Aldene Glade
Wadsley
Sheffield
South Yorkshire
S6 4DB
Director NameDr David John Duncan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 2009)
RoleUniversity Secretary
Correspondence Address3 Pipeland Farm
St Andrews
Fife
KY16 8NL
Scotland
Director NamePeter David Cooper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2007)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressSkellyhead
Mill Deans
North Kennoway
Fife
KY8 5SQ
Scotland
Secretary NameDr David John Duncan
NationalityBritish
StatusResigned
Appointed05 July 2004(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 August 2004)
RoleUniversity Secretary
Correspondence Address3 Pipeland Farm
St Andrews
Fife
KY16 8NL
Scotland
Director NameMs Catriona Anne Blake
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 15 October 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address91 Pitkerro Road
Dundee
DD4 7EE
Scotland
Director NameMr Robert Anthony Kennedy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Abbotts Court
Dullatur
Glasgow
G68 0AP
Scotland
Director NameMs Hilary Gardner
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address7 Chancellor Close
Grange Park
Swindon
Wiltshire
SN5 6HH
Director NameIdris Geraint James Evans
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 2008)
RoleBank Manager
Correspondence Address34 Wallace Brae Drive
Reddingmuirhead
Falkirk
Stirlingshire
FK2 0FB
Scotland
Director NameKenneth George McCracken
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Vernon Road
East Sheen
London
SW14 8NH
Director NameMr Richard Donald Barclay
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 May 2013)
RoleCapital Investment Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Andrew James Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr John David George Perks
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Andrew Coull
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2021)
RoleCorporate Finance Advisor
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameTc Young (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed17 August 2004(1 year, 5 months after company formation)
Appointment Duration8 years (resigned 23 August 2012)
Correspondence Address3rd Floor, Marvic House
Bishops Road
London
SW6 7AD
Secretary NameChiene + Tait (Corporation)
StatusResigned
Appointed23 August 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2014)
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Contact

Websitewestpark.co.uk
Email address[email protected]
Telephone01382 647171
Telephone regionDundee

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£6,456,006
Net Worth-£11,435,007
Cash£2,487,351
Current Liabilities£1,456,387

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

5 July 2004Delivered on: 19 July 2004
Persons entitled: The University of Dundee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 July 2004Delivered on: 15 July 2004
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due in terms of the financing documents.
Particulars: West park villas, 319 perth road, dundee.
Outstanding
12 July 2004Delivered on: 15 July 2004
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due in terms of the financing documents.
Particulars: Seabraes halls of residence, seabraes court, dundee.
Outstanding
12 July 2004Delivered on: 15 July 2004
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due in terms of the financing documents.
Particulars: Part of block f and blocks g and h, belmont halls of residence, mount pleasant, dundee.
Outstanding
5 July 2004Delivered on: 12 July 2004
Persons entitled: Halifax PLC as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and to the rent over seabraes halls of residence, seabraes court, dundee.
Outstanding
5 July 2004Delivered on: 8 July 2004
Persons entitled: Halifax PLC as Security Trustee

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The whole right, title and interest in and to the rents over airlie halls, 4-18 airlie place;peterson halls, 25 roseangle & 3A greenfield place;wimberley houses, glamis drive;springfield residences, springfield; west park house halls, 319 perth road & west park conference centre, 319 perth road, all dundee.
Outstanding
5 July 2004Delivered on: 8 July 2004
Persons entitled: Halifax PLC as Security Trustee

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest in and to the rent over part of block f & blocks g & h, belmont halls of residence, mount pleasant, dundee.
Outstanding
16 May 2007Delivered on: 19 May 2007
Persons entitled: The University of Dundee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1345 square metres of ground known as stairs 1,2 & 3 west park halls, 319 perth road, dundee.
Outstanding
8 May 2007Delivered on: 18 May 2007
Persons entitled: Halifax PLC

Classification: Assugnation of rents
Secured details: All sums due or to become due.
Particulars: Subjects known generally as stair 1 west park halls, 319 perth road, dundee and comprising the area of ground extending to six hundred and twenty two square metres or thereby.
Outstanding
8 May 2007Delivered on: 18 May 2007
Persons entitled: Halifax PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The company's whole right, title and interest in and to the rent and all other monies in terms of the lease of subjects known generally as new heathfield halls, old hawkhill dundee and which comprise that area of ground extending to 7,939 square metres or thereby - see form 410 papers apart for full details.
Outstanding
8 May 2007Delivered on: 18 May 2007
Persons entitled: Halifax PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The company's whole right, title and interest in and to the rent and all other monies in terms of the lease of stairs 2 and 3 west park halls comprising the area of ground extending to one thousand three hundred and forty five square metres of thereby.
Outstanding
8 May 2007Delivered on: 18 May 2007
Persons entitled: Halifax PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The company's whole right, title and interest in and to the rent and all other monies in terms of the lease of seabraes new halls of residence, seabraes court, dundee, angus being that area of ground extending to 0.49 hectares or thereby.
Outstanding
16 May 2007Delivered on: 18 May 2007
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two area or pieces of ground extending to one thousand nine hundred and sixty seven square metres or thereby (the areas of ground measuring individually one thousand three hundred and forty five square metres (1345M2) and six hundred and twenty two square metres (622M2) or thereby respectively) which areas or pieces of ground form part of the site of the subjects formerly known as west park halls, 319 perth road, dundee and part of the subjects defined as the west park grounds.
Outstanding
31 October 2006Delivered on: 16 November 2006
Persons entitled: Halifax PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The companys whole right, title and interest in and to the rent and all other monies due and to become due to it in terms of the lease.
Outstanding
31 October 2006Delivered on: 16 November 2006
Persons entitled: Halifax PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The companys whole right, title and interest in and to the rent and all other monies due and to become due to it in terms of the lease.
Outstanding
5 July 2004Delivered on: 8 July 2004
Persons entitled: Halifax PLC as Security Trustee

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: The whole right title and interest in and to the rent over west park villas, 319 perth road, dundee.
Outstanding
6 November 2006Delivered on: 16 November 2006
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2954 square metres which form the site of the subjects known as west park conference centre 319 perth road dundee and part and portion of west park halls 319 perth road dundee.
Outstanding
6 November 2006Delivered on: 15 November 2006
Persons entitled: The University of Dundee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground extending to 2954 square metres or thereby known as westpark conference centre 319 perth road dundee.
Outstanding
12 April 2006Delivered on: 2 May 2006
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to 0.49 hectares or thereby in the city of dundee and county of angus being the subjects lying generally to the south of the subjects known as seabreas hall of residence, seabrease court, dundee, angus.
Outstanding
12 April 2006Delivered on: 2 May 2006
Persons entitled: The University of Dundee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.49 hectarse to the south of seabraes halls of residence, seabraes court, dundee ANG37862.
Outstanding
29 September 2005Delivered on: 18 October 2005
Persons entitled: The University of Dundee

Classification: Standard security
Secured details: The obligations due.
Particulars: The area or plot of ground forming part and portion of subjects formerly known as heathfield works, hawkhill, dundee - see form 410 paper apart for more details.
Outstanding
29 September 2005Delivered on: 12 October 2005
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground extending to 7939 square metres or thereby in the city of dundee and county of angus lying on or towards the north of old hawkhill.
Outstanding
9 May 2005Delivered on: 18 May 2005
Persons entitled: Halifax PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The site of the former blocks a, b and c belmont halls of residence, mount pleasant, dundee extending to 6,873 square metres or thereby.
Outstanding
12 July 2004Delivered on: 20 July 2004
Persons entitled: The University of Dundee

Classification: Standard security
Secured details: The obligations as contained in the agreement.
Particulars: The subjects generally known as part of block f and blocks g and h belmont halls of residence, mount pleasant, dundee.
Outstanding
12 July 2004Delivered on: 20 July 2004
Persons entitled: The University of Dundee

Classification: Standard security
Secured details: The obligations as contained in the agreement.
Particulars: The subjects generally known as seabraes halls of residence, seabraes court, dundee.
Outstanding
12 July 2004Delivered on: 20 July 2004
Persons entitled: The University of Dundee

Classification: Standard security
Secured details: The obligations as contained in the agreement.
Particulars: West park villas, 319 perth road, dundee.
Outstanding
5 July 2004Delivered on: 8 July 2004
Persons entitled: Halifax PLC as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 February 2021Group of companies' accounts made up to 31 July 2020 (28 pages)
25 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 December 2019Group of companies' accounts made up to 31 July 2019 (26 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 January 2019Group of companies' accounts made up to 31 July 2018 (26 pages)
4 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
14 November 2017Group of companies' accounts made up to 31 July 2017 (26 pages)
14 November 2017Group of companies' accounts made up to 31 July 2017 (26 pages)
10 October 2017Appointment of Mr Robert Anthony Kennedy as a director on 1 October 2017 (2 pages)
10 October 2017Appointment of Mr Robert Anthony Kennedy as a director on 1 October 2017 (2 pages)
6 July 2017Appointment of Mr Andrew Coull as a director on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr Andrew Coull as a director on 3 July 2017 (2 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 March 2017Termination of appointment of John David George Perks as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of John David George Perks as a director on 7 March 2017 (1 page)
8 February 2017Group of companies' accounts made up to 31 July 2016 (25 pages)
8 February 2017Group of companies' accounts made up to 31 July 2016 (25 pages)
5 September 2016Auditor's resignation (1 page)
5 September 2016Auditor's resignation (1 page)
30 March 2016Annual return made up to 19 March 2016 no member list (4 pages)
30 March 2016Annual return made up to 19 March 2016 no member list (4 pages)
8 March 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
8 March 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
21 September 2015Appointment of Mr John David George Perks as a director on 3 September 2015 (2 pages)
21 September 2015Appointment of Mr John David George Perks as a director on 3 September 2015 (2 pages)
21 September 2015Appointment of Mr John David George Perks as a director on 3 September 2015 (2 pages)
24 June 2015Termination of appointment of John David George Perks as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of John David George Perks as a director on 23 June 2015 (1 page)
13 May 2015Group of companies' accounts made up to 31 July 2014 (21 pages)
13 May 2015Group of companies' accounts made up to 31 July 2014 (21 pages)
20 March 2015Annual return made up to 19 March 2015 no member list (4 pages)
20 March 2015Annual return made up to 19 March 2015 no member list (4 pages)
26 February 2015Appointment of Dr Neale Laker as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Dr Neale Laker as a director on 24 February 2015 (2 pages)
19 February 2015Termination of appointment of Andrew James Hewett as a director on 16 February 2015 (1 page)
19 February 2015Termination of appointment of Andrew James Hewett as a director on 16 February 2015 (1 page)
1 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Chiene + Tait Llp as a secretary on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Chiene + Tait as a secretary on 1 October 2014 (1 page)
24 June 2014Appointment of Mr John David George Perks as a director (2 pages)
24 June 2014Appointment of Mr John David George Perks as a director (2 pages)
7 May 2014Group of companies' accounts made up to 31 July 2013 (21 pages)
7 May 2014Group of companies' accounts made up to 31 July 2013 (21 pages)
29 April 2014Director's details changed for Mr Andrew James Hewett on 11 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Andrew James Hewett on 11 April 2014 (2 pages)
27 March 2014Annual return made up to 19 March 2014 no member list (4 pages)
27 March 2014Annual return made up to 19 March 2014 no member list (4 pages)
18 June 2013Appointment of Mr Peter John Williams as a director (2 pages)
18 June 2013Appointment of Mr Peter John Williams as a director (2 pages)
31 May 2013Termination of appointment of Richard Barclay as a director (1 page)
31 May 2013Termination of appointment of Richard Barclay as a director (1 page)
10 April 2013Director's details changed for Mr Alan Findlay West on 19 March 2013 (2 pages)
10 April 2013Annual return made up to 19 March 2013 no member list (4 pages)
10 April 2013Director's details changed for Mr Alan Findlay West on 19 March 2013 (2 pages)
10 April 2013Annual return made up to 19 March 2013 no member list (4 pages)
20 February 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
20 February 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
11 December 2012Termination of appointment of Robert Kennedy as a director (1 page)
11 December 2012Termination of appointment of Robert Kennedy as a director (1 page)
27 August 2012Registered office address changed from C/O University of Dundee the Tower Building, Perth Road Dundee DD1 4HN on 27 August 2012 (1 page)
27 August 2012Registered office address changed from C/O University of Dundee the Tower Building, Perth Road Dundee DD1 4HN on 27 August 2012 (1 page)
27 August 2012Appointment of Chiene + Tait as a secretary (2 pages)
27 August 2012Termination of appointment of Direct Control Limited as a secretary (1 page)
27 August 2012Termination of appointment of Direct Control Limited as a secretary (1 page)
27 August 2012Appointment of Chiene + Tait as a secretary (2 pages)
16 April 2012Annual return made up to 19 March 2012 no member list (6 pages)
16 April 2012Annual return made up to 19 March 2012 no member list (6 pages)
27 February 2012Appointment of Mr Andrew James Hewett as a director (2 pages)
27 February 2012Appointment of Mr Andrew James Hewett as a director (2 pages)
3 February 2012Termination of appointment of John Perks as a director (1 page)
3 February 2012Termination of appointment of John Perks as a director (1 page)
20 December 2011Group of companies' accounts made up to 31 July 2011 (21 pages)
20 December 2011Group of companies' accounts made up to 31 July 2011 (21 pages)
26 August 2011Termination of appointment of Kenneth Mccracken as a director (1 page)
26 August 2011Termination of appointment of Kenneth Mccracken as a director (1 page)
20 April 2011Annual return made up to 19 March 2011 no member list (7 pages)
20 April 2011Annual return made up to 19 March 2011 no member list (7 pages)
10 February 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
10 February 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
1 April 2010Director's details changed for Richard Donald Barclay on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Dr James Mcgeorge on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 no member list (5 pages)
1 April 2010Secretary's details changed for Direct Control Limited on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Richard Donald Barclay on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Dr James Mcgeorge on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 no member list (5 pages)
1 April 2010Secretary's details changed for Direct Control Limited on 31 March 2010 (2 pages)
6 January 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
6 January 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
2 April 2009Annual return made up to 19/03/09 (4 pages)
2 April 2009Annual return made up to 19/03/09 (4 pages)
23 February 2009Director appointed mr. Alan findlay west (2 pages)
23 February 2009Appointment terminated director david duncan (1 page)
23 February 2009Director appointed dr. James mcgeorge (1 page)
23 February 2009Director appointed mr. Alan findlay west (2 pages)
23 February 2009Director appointed dr. James mcgeorge (1 page)
23 February 2009Appointment terminated director hilary gardner (1 page)
23 February 2009Appointment terminated director david duncan (1 page)
23 February 2009Appointment terminated director hilary gardner (1 page)
5 December 2008Accounts made up to 31 July 2008 (22 pages)
5 December 2008Accounts made up to 31 July 2008 (22 pages)
26 June 2008Appointment terminated director idris evans (1 page)
26 June 2008Director appointed kenneth george mccracken (1 page)
26 June 2008Director appointed kenneth george mccracken (1 page)
26 June 2008Appointment terminated director idris evans (1 page)
21 May 2008Director appointed richard donald barclay (1 page)
21 May 2008Director appointed richard donald barclay (1 page)
20 May 2008Appointment terminated director anthony king (1 page)
20 May 2008Appointment terminated director anthony king (1 page)
15 April 2008Annual return made up to 19/03/08 (4 pages)
15 April 2008Annual return made up to 19/03/08 (4 pages)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
29 December 2007Group of companies' accounts made up to 31 July 2007 (22 pages)
29 December 2007Group of companies' accounts made up to 31 July 2007 (22 pages)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Auditor's resignation (1 page)
30 August 2007Auditor's resignation (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
19 May 2007Partic of mort/charge * (3 pages)
19 May 2007Alterations to a floating charge (5 pages)
19 May 2007Partic of mort/charge * (3 pages)
19 May 2007Alterations to a floating charge (5 pages)
18 May 2007Partic of mort/charge * (5 pages)
18 May 2007Alterations to a floating charge (8 pages)
18 May 2007Partic of mort/charge * (5 pages)
18 May 2007Partic of mort/charge * (5 pages)
18 May 2007Partic of mort/charge * (5 pages)
18 May 2007Partic of mort/charge * (5 pages)
18 May 2007Partic of mort/charge * (6 pages)
18 May 2007Alterations to a floating charge (8 pages)
18 May 2007Partic of mort/charge * (6 pages)
18 May 2007Partic of mort/charge * (5 pages)
18 May 2007Partic of mort/charge * (5 pages)
18 May 2007Partic of mort/charge * (5 pages)
25 April 2007Group of companies' accounts made up to 31 July 2006 (23 pages)
25 April 2007Group of companies' accounts made up to 31 July 2006 (23 pages)
18 April 2007Annual return made up to 19/03/07 (6 pages)
18 April 2007Annual return made up to 19/03/07 (6 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
16 November 2006Partic of mort/charge * (7 pages)
16 November 2006Alterations to a floating charge (8 pages)
16 November 2006Partic of mort/charge * (5 pages)
16 November 2006Partic of mort/charge * (7 pages)
16 November 2006Partic of mort/charge * (5 pages)
16 November 2006Partic of mort/charge * (7 pages)
16 November 2006Partic of mort/charge * (7 pages)
16 November 2006Alterations to a floating charge (8 pages)
15 November 2006Alterations to a floating charge (5 pages)
15 November 2006Partic of mort/charge * (3 pages)
15 November 2006Alterations to a floating charge (5 pages)
15 November 2006Partic of mort/charge * (3 pages)
18 May 2006Accounts made up to 31 July 2005 (20 pages)
18 May 2006Accounts made up to 31 July 2005 (20 pages)
4 May 2006Annual return made up to 19/03/06 (6 pages)
4 May 2006Annual return made up to 19/03/06 (6 pages)
2 May 2006Alterations to a floating charge (7 pages)
2 May 2006Partic of mort/charge * (3 pages)
2 May 2006Partic of mort/charge * (4 pages)
2 May 2006Alterations to a floating charge (7 pages)
2 May 2006Alterations to a floating charge (7 pages)
2 May 2006Alterations to a floating charge (7 pages)
2 May 2006Partic of mort/charge * (3 pages)
2 May 2006Partic of mort/charge * (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
18 October 2005Partic of mort/charge * (5 pages)
18 October 2005Partic of mort/charge * (5 pages)
12 October 2005Alterations to a floating charge (7 pages)
12 October 2005Partic of mort/charge * (4 pages)
12 October 2005Partic of mort/charge * (4 pages)
12 October 2005Alterations to a floating charge (7 pages)
11 October 2005Alterations to a floating charge (7 pages)
11 October 2005Alterations to a floating charge (7 pages)
23 June 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
23 June 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
14 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
20 May 2005Alterations to a floating charge (7 pages)
20 May 2005Alterations to a floating charge (7 pages)
18 May 2005Partic of mort/charge * (4 pages)
18 May 2005Alterations to a floating charge (7 pages)
18 May 2005Alterations to a floating charge (7 pages)
18 May 2005Partic of mort/charge * (4 pages)
22 April 2005Annual return made up to 19/03/05 (6 pages)
22 April 2005Annual return made up to 19/03/05 (6 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
8 October 2004Location of register of members (1 page)
8 October 2004Location of register of members (1 page)
20 July 2004Partic of mort/charge * (6 pages)
20 July 2004Partic of mort/charge * (6 pages)
20 July 2004Partic of mort/charge * (6 pages)
20 July 2004Partic of mort/charge * (7 pages)
20 July 2004Partic of mort/charge * (6 pages)
20 July 2004Partic of mort/charge * (7 pages)
19 July 2004Alterations to a floating charge (10 pages)
19 July 2004Alterations to a floating charge (10 pages)
19 July 2004Partic of mort/charge * (8 pages)
19 July 2004Alterations to a floating charge (10 pages)
19 July 2004Alterations to a floating charge (10 pages)
19 July 2004Partic of mort/charge * (8 pages)
19 July 2004Alterations to a floating charge (10 pages)
19 July 2004Alterations to a floating charge (10 pages)
15 July 2004Partic of mort/charge * (6 pages)
15 July 2004Partic of mort/charge * (6 pages)
15 July 2004Partic of mort/charge * (6 pages)
15 July 2004Partic of mort/charge * (6 pages)
15 July 2004Partic of mort/charge * (6 pages)
15 July 2004Partic of mort/charge * (6 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: 7 west george street glasgow G2 1BA (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Memorandum and Articles of Association (9 pages)
13 July 2004Memorandum and Articles of Association (9 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 7 west george street glasgow G2 1BA (1 page)
12 July 2004Partic of mort/charge * (6 pages)
12 July 2004Partic of mort/charge * (6 pages)
8 July 2004Alterations to a floating charge (10 pages)
8 July 2004Partic of mort/charge * (6 pages)
8 July 2004Partic of mort/charge * (7 pages)
8 July 2004Alterations to a floating charge (10 pages)
8 July 2004Partic of mort/charge * (6 pages)
8 July 2004Partic of mort/charge * (8 pages)
8 July 2004Partic of mort/charge * (8 pages)
8 July 2004Alterations to a floating charge (10 pages)
8 July 2004Alterations to a floating charge (10 pages)
8 July 2004Partic of mort/charge * (6 pages)
8 July 2004Alterations to a floating charge (10 pages)
8 July 2004Alterations to a floating charge (10 pages)
8 July 2004Partic of mort/charge * (7 pages)
8 July 2004Partic of mort/charge * (6 pages)
10 May 2004Company name changed dundee student villages LIMITED\certificate issued on 10/05/04 (3 pages)
10 May 2004Company name changed dundee student villages LIMITED\certificate issued on 10/05/04 (3 pages)
25 March 2004Annual return made up to 19/03/04
  • 363(287) ‐ Registered office changed on 25/03/04
(4 pages)
25 March 2004Annual return made up to 19/03/04
  • 363(287) ‐ Registered office changed on 25/03/04
(4 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed;new director appointed (3 pages)
22 April 2003New director appointed (3 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New secretary appointed;new director appointed (3 pages)
19 March 2003Incorporation (26 pages)
19 March 2003Incorporation (26 pages)