Company NameSmallpetitklein Dance Company Limited
Company StatusDissolved
Company NumberSC340647
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 2008(16 years ago)
Dissolution Date19 August 2016 (7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Thomas Nathan Small
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 19 August 2016)
RoleArtistic Director
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMs Susan Vessey McCormik
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 19 August 2016)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech House Ainsty Estate
London
SE16 7DQ
Director NameMs Anne Margaret Gallacher
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed20 March 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 19 August 2016)
RoleArts Manager
Country of ResidenceScotland
Correspondence AddressEh10
Director NameMrs Claire Ann Dow
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 19 August 2016)
RoleTheatre Producer
Country of ResidenceScotland
Correspondence AddressThe Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Thomas Nathan Small
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address65 Ancrum Drive
Dundee
Angus
DD2 2JG
Scotland
Secretary NameMr Allan Alexander McIntyre
StatusResigned
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address68 Braedale Crescent
Newmains
ML2 9AF
Scotland
Director NameSheila Allan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 month after company formation)
Appointment Duration6 years (resigned 12 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWitchins Little Blair Drive
Rosemount
Blairgowrie
Perthshire
PH10 6JL
Scotland
Director NamePeter Watson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2009)
RoleCurriculum Manager
Correspondence AddressGwydir Lodge School Road
Coupar Angus
Perthshire
PH13 9AS
Scotland
Director NameAndrew Strachan Howitt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2009)
RoleArtistic Director
Correspondence Address95 Ferryfield
Edinburgh
EH5 2PS
Scotland
Director NameLaura Kay Alethea Scott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2009)
RoleLecturer/Dance Dundee College
Correspondence AddressGwydir Lodge School Road
Coupar Angus
Perthshire
PH13 9AS
Scotland
Secretary NamePeter Watson
NationalityBritish
StatusResigned
Appointed07 May 2008(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2009)
RoleCurriculum Manager
Correspondence AddressGwydir Lodge School Road
Coupar Angus
Perthshire
PH13 9AS
Scotland
Secretary NameMr Thomas Nathan Small
NationalityBritish
StatusResigned
Appointed22 September 2009(1 year, 5 months after company formation)
Appointment Duration1 month (resigned 22 October 2009)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address65 Ancrum Drive
Dundee
Angus
DD2 2JG
Scotland
Director NameEmma Jane Preston
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2009)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShowcase The Street,42
Brown Street
Dundee
DD1 5DR
Scotland
Director NameMs Dawn Elizabeth Hartley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2012)
RoleEducation Manager
Country of ResidenceScotland
Correspondence AddressDundee Rep Tay Square
Dundee
DD1 1PB
Scotland
Secretary NameMr Allan Alexander McIntyre
StatusResigned
Appointed22 October 2009(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2011)
RoleCompany Director
Correspondence AddressThe Space, Dundee College Kingsway Campus
Old Glamis Road
Dundee
DD3 8LE
Scotland
Director NameMr Graeme Moncur Lynch
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 March 2015)
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressArdler Complex Turnberry Avenue
Dundee
DD2 3TP
Scotland
Director NameMiss Tanya Small
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdler Complex Turnberry Avenue
Dundee
DD2 3TP
Scotland
Secretary NameMiss Emma Jane Preston
StatusResigned
Appointed10 March 2011(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressArdler Complex Turnberry Avenue
Dundee
DD2 3TP
Scotland
Director NameFrank Nicol Chinn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(3 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 January 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressArdler Complex Turnberry Avenue
Dundee
DD2 3TP
Scotland
Secretary NameHolly Bryon-Staples
StatusResigned
Appointed30 April 2014(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressArdler Complex Turnberry Avenue
Dundee
DD2 3TP
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£69,466
Current Liabilities£81,126

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Order of court for early dissolution (1 page)
19 May 2016Order of court for early dissolution (1 page)
18 April 2016Registered office address changed from Ardler Complex Turnberry Avenue Dundee DD2 3TP to The Vision Building 20 Greenmarket Dundee DD1 4QB on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from Ardler Complex Turnberry Avenue Dundee DD2 3TP to The Vision Building 20 Greenmarket Dundee DD1 4QB on 18 April 2016 (2 pages)
2 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-28
(1 page)
28 April 2015Appointment of Mrs Claire Ann Dow as a director on 20 March 2015 (2 pages)
28 April 2015Termination of appointment of Holly Bryon-Staples as a secretary on 2 April 2015 (1 page)
28 April 2015Appointment of Mrs Claire Ann Dow as a director on 20 March 2015 (2 pages)
28 April 2015Termination of appointment of Holly Bryon-Staples as a secretary on 2 April 2015 (1 page)
27 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
21 March 2015Termination of appointment of Tanya Small as a director on 1 March 2015 (1 page)
21 March 2015Termination of appointment of Graeme Moncur Lynch as a director on 18 March 2015 (1 page)
21 March 2015Termination of appointment of Tanya Small as a director on 1 March 2015 (1 page)
21 March 2015Termination of appointment of Graeme Moncur Lynch as a director on 18 March 2015 (1 page)
21 March 2015Termination of appointment of Tanya Small as a director on 1 March 2015 (1 page)
20 March 2015Appointment of Ms Anne Margaret Gallacher as a director on 20 March 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 March 2015Appointment of Ms Susan Vessey Mccormik as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Ms Susan Vessey Mccormik as a director on 20 March 2015 (2 pages)
20 March 2015Appointment of Ms Anne Margaret Gallacher as a director on 20 March 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 May 2014Termination of appointment of Sheila Allan as a director (1 page)
19 May 2014Termination of appointment of Sheila Allan as a director (1 page)
1 May 2014Appointment of Holly Bryon-Staples as a secretary (2 pages)
1 May 2014Appointment of Holly Bryon-Staples as a secretary (2 pages)
30 April 2014Director's details changed for Sheila Allan on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Sheila Allan on 30 April 2014 (2 pages)
29 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
29 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
29 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 October 2013Termination of appointment of Emma Preston as a secretary (1 page)
19 October 2013Termination of appointment of Emma Preston as a secretary (1 page)
17 April 2013Annual return made up to 2 April 2013 no member list (4 pages)
17 April 2013Annual return made up to 2 April 2013 no member list (4 pages)
17 April 2013Annual return made up to 2 April 2013 no member list (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Termination of appointment of Frank Chinn as a director (1 page)
25 January 2013Termination of appointment of Frank Chinn as a director (1 page)
22 May 2012Appointment of Frank Nicol Chinn as a director (3 pages)
22 May 2012Appointment of Frank Nicol Chinn as a director (3 pages)
16 May 2012Annual return made up to 2 April 2012 no member list (4 pages)
16 May 2012Annual return made up to 2 April 2012 no member list (4 pages)
16 May 2012Annual return made up to 2 April 2012 no member list (4 pages)
16 March 2012Termination of appointment of Dawn Hartley as a director (1 page)
16 March 2012Termination of appointment of Dawn Hartley as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Registered office address changed from 65 Ancrum Drive Dundee DD2 2JG Scotland on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 65 Ancrum Drive Dundee DD2 2JG Scotland on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 65 Ancrum Drive Dundee DD2 2JG Scotland on 4 January 2012 (1 page)
5 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
5 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
5 April 2011Annual return made up to 2 April 2011 no member list (5 pages)
10 March 2011Termination of appointment of Allan Mcintyre as a secretary (1 page)
10 March 2011Appointment of Miss Emma Jane Preston as a secretary (1 page)
10 March 2011Appointment of Miss Emma Jane Preston as a secretary (1 page)
10 March 2011Termination of appointment of Allan Mcintyre as a secretary (1 page)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 August 2010Appointment of Miss Tanya Small as a director (2 pages)
31 August 2010Appointment of Miss Tanya Small as a director (2 pages)
20 June 2010Appointment of Mr Graeme Moncur Lynch as a director (2 pages)
20 June 2010Appointment of Mr Graeme Moncur Lynch as a director (2 pages)
28 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
28 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
28 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
27 April 2010Director's details changed for Sheila Allan on 2 April 2010 (2 pages)
27 April 2010Director's details changed for Sheila Allan on 2 April 2010 (2 pages)
27 April 2010Director's details changed for Sheila Allan on 2 April 2010 (2 pages)
1 March 2010Appointment of Mr Thomas Nathan Small as a director (2 pages)
1 March 2010Appointment of Mr Thomas Nathan Small as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 January 2010Termination of appointment of Thomas Small as a director (1 page)
12 January 2010Termination of appointment of Thomas Small as a director (1 page)
6 December 2009Termination of appointment of Emma Preston as a director (1 page)
6 December 2009Termination of appointment of Emma Preston as a director (1 page)
2 November 2009Appointment of Emma Jane Preston as a director (3 pages)
2 November 2009Appointment of Dawn Elizabeth Hartley as a director (3 pages)
2 November 2009Appointment of Dawn Elizabeth Hartley as a director (3 pages)
2 November 2009Appointment of Emma Jane Preston as a director (3 pages)
23 October 2009Appointment of Mr Allan Alexander Mcintyre as a secretary (1 page)
23 October 2009Appointment of Mr Allan Alexander Mcintyre as a secretary (1 page)
23 October 2009Termination of appointment of Thomas Small as a secretary (1 page)
23 October 2009Termination of appointment of Thomas Small as a secretary (1 page)
23 September 2009Appointment terminated director laura scott (1 page)
23 September 2009Appointment terminated director laura scott (1 page)
22 September 2009Secretary appointed mrs thomas nathan small (1 page)
22 September 2009Appointment terminated director peter watson (1 page)
22 September 2009Appointment terminated secretary peter watson (1 page)
22 September 2009Director and secretary's change of particulars / thomas small / 22/09/2009 (1 page)
22 September 2009Appointment terminated (1 page)
22 September 2009Appointment terminated secretary peter watson (1 page)
22 September 2009Director and secretary's change of particulars / thomas small / 22/09/2009 (1 page)
22 September 2009Appointment terminated director andrew howitt (1 page)
22 September 2009Appointment terminated director andrew howitt (1 page)
22 September 2009Appointment terminated (1 page)
22 September 2009Secretary appointed mrs thomas nathan small (1 page)
22 September 2009Appointment terminated director peter watson (1 page)
5 May 2009Director appointed sheila helen allan (2 pages)
5 May 2009Director appointed sheila helen allan (2 pages)
29 April 2009Annual return made up to 02/04/09 (3 pages)
29 April 2009Annual return made up to 02/04/09 (3 pages)
8 October 2008Director appointed andrew strachan howitt (2 pages)
8 October 2008Director appointed andrew strachan howitt (2 pages)
2 October 2008Director appointed laura kay alethea scott (2 pages)
2 October 2008Secretary appointed peter watson (2 pages)
2 October 2008Appointment terminated secretary allan mcintyre (1 page)
2 October 2008Director appointed laura kay alethea scott (2 pages)
2 October 2008Secretary appointed peter watson (2 pages)
2 October 2008Appointment terminated secretary allan mcintyre (1 page)
2 October 2008Director appointed peter watson (2 pages)
2 October 2008Director appointed peter watson (2 pages)
2 April 2008Incorporation (17 pages)
2 April 2008Incorporation (17 pages)