Dundee
DD1 4QB
Scotland
Director Name | Ms Susan Vessey McCormik |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 August 2016) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beech House Ainsty Estate London SE16 7DQ |
Director Name | Ms Anne Margaret Gallacher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 20 March 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 August 2016) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | Eh10 |
Director Name | Mrs Claire Ann Dow |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 August 2016) |
Role | Theatre Producer |
Country of Residence | Scotland |
Correspondence Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Thomas Nathan Small |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | 65 Ancrum Drive Dundee Angus DD2 2JG Scotland |
Secretary Name | Mr Allan Alexander McIntyre |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Braedale Crescent Newmains ML2 9AF Scotland |
Director Name | Sheila Allan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 month after company formation) |
Appointment Duration | 6 years (resigned 12 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Witchins Little Blair Drive Rosemount Blairgowrie Perthshire PH10 6JL Scotland |
Director Name | Peter Watson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2009) |
Role | Curriculum Manager |
Correspondence Address | Gwydir Lodge School Road Coupar Angus Perthshire PH13 9AS Scotland |
Director Name | Andrew Strachan Howitt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2009) |
Role | Artistic Director |
Correspondence Address | 95 Ferryfield Edinburgh EH5 2PS Scotland |
Director Name | Laura Kay Alethea Scott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2009) |
Role | Lecturer/Dance Dundee College |
Correspondence Address | Gwydir Lodge School Road Coupar Angus Perthshire PH13 9AS Scotland |
Secretary Name | Peter Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2009) |
Role | Curriculum Manager |
Correspondence Address | Gwydir Lodge School Road Coupar Angus Perthshire PH13 9AS Scotland |
Secretary Name | Mr Thomas Nathan Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 month (resigned 22 October 2009) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | 65 Ancrum Drive Dundee Angus DD2 2JG Scotland |
Director Name | Emma Jane Preston |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 2009) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Showcase The Street,42 Brown Street Dundee DD1 5DR Scotland |
Director Name | Ms Dawn Elizabeth Hartley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2012) |
Role | Education Manager |
Country of Residence | Scotland |
Correspondence Address | Dundee Rep Tay Square Dundee DD1 1PB Scotland |
Secretary Name | Mr Allan Alexander McIntyre |
---|---|
Status | Resigned |
Appointed | 22 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2011) |
Role | Company Director |
Correspondence Address | The Space, Dundee College Kingsway Campus Old Glamis Road Dundee DD3 8LE Scotland |
Director Name | Mr Graeme Moncur Lynch |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 March 2015) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Ardler Complex Turnberry Avenue Dundee DD2 3TP Scotland |
Director Name | Miss Tanya Small |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardler Complex Turnberry Avenue Dundee DD2 3TP Scotland |
Secretary Name | Miss Emma Jane Preston |
---|---|
Status | Resigned |
Appointed | 10 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Ardler Complex Turnberry Avenue Dundee DD2 3TP Scotland |
Director Name | Frank Nicol Chinn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 January 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Ardler Complex Turnberry Avenue Dundee DD2 3TP Scotland |
Secretary Name | Holly Bryon-Staples |
---|---|
Status | Resigned |
Appointed | 30 April 2014(6 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Ardler Complex Turnberry Avenue Dundee DD2 3TP Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£69,466 |
Current Liabilities | £81,126 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 2016 | Order of court for early dissolution (1 page) |
19 May 2016 | Order of court for early dissolution (1 page) |
18 April 2016 | Registered 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 2016 | Registered 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 2015 | Resolutions
|
28 April 2015 | Appointment of Mrs Claire Ann Dow as a director on 20 March 2015 (2 pages) |
28 April 2015 | Termination of appointment of Holly Bryon-Staples as a secretary on 2 April 2015 (1 page) |
28 April 2015 | Appointment of Mrs Claire Ann Dow as a director on 20 March 2015 (2 pages) |
28 April 2015 | Termination of appointment of Holly Bryon-Staples as a secretary on 2 April 2015 (1 page) |
27 March 2015 | Resolutions
|
27 March 2015 | Resolutions
|
21 March 2015 | Termination of appointment of Tanya Small as a director on 1 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Graeme Moncur Lynch as a director on 18 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Tanya Small as a director on 1 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Graeme Moncur Lynch as a director on 18 March 2015 (1 page) |
21 March 2015 | Termination of appointment of Tanya Small as a director on 1 March 2015 (1 page) |
20 March 2015 | Appointment of Ms Anne Margaret Gallacher as a director on 20 March 2015
|
20 March 2015 | Appointment of Ms Susan Vessey Mccormik as a director on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Ms Susan Vessey Mccormik as a director on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Ms Anne Margaret Gallacher as a director on 20 March 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 May 2014 | Termination of appointment of Sheila Allan as a director (1 page) |
19 May 2014 | Termination of appointment of Sheila Allan as a director (1 page) |
1 May 2014 | Appointment of Holly Bryon-Staples as a secretary (2 pages) |
1 May 2014 | Appointment of Holly Bryon-Staples as a secretary (2 pages) |
30 April 2014 | Director's details changed for Sheila Allan on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Sheila Allan on 30 April 2014 (2 pages) |
29 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
29 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
29 April 2014 | Annual return made up to 2 April 2014 no member list (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 October 2013 | Termination of appointment of Emma Preston as a secretary (1 page) |
19 October 2013 | Termination of appointment of Emma Preston as a secretary (1 page) |
17 April 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
17 April 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
17 April 2013 | Annual return made up to 2 April 2013 no member list (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Termination of appointment of Frank Chinn as a director (1 page) |
25 January 2013 | Termination of appointment of Frank Chinn as a director (1 page) |
22 May 2012 | Appointment of Frank Nicol Chinn as a director (3 pages) |
22 May 2012 | Appointment of Frank Nicol Chinn as a director (3 pages) |
16 May 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
16 May 2012 | Annual return made up to 2 April 2012 no member list (4 pages) |
16 March 2012 | Termination of appointment of Dawn Hartley as a director (1 page) |
16 March 2012 | Termination of appointment of Dawn Hartley as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Registered office address changed from 65 Ancrum Drive Dundee DD2 2JG Scotland on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 65 Ancrum Drive Dundee DD2 2JG Scotland on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 65 Ancrum Drive Dundee DD2 2JG Scotland on 4 January 2012 (1 page) |
5 April 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
5 April 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
5 April 2011 | Annual return made up to 2 April 2011 no member list (5 pages) |
10 March 2011 | Termination of appointment of Allan Mcintyre as a secretary (1 page) |
10 March 2011 | Appointment of Miss Emma Jane Preston as a secretary (1 page) |
10 March 2011 | Appointment of Miss Emma Jane Preston as a secretary (1 page) |
10 March 2011 | Termination of appointment of Allan Mcintyre as a secretary (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 August 2010 | Appointment of Miss Tanya Small as a director (2 pages) |
31 August 2010 | Appointment of Miss Tanya Small as a director (2 pages) |
20 June 2010 | Appointment of Mr Graeme Moncur Lynch as a director (2 pages) |
20 June 2010 | Appointment of Mr Graeme Moncur Lynch as a director (2 pages) |
28 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
28 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
28 April 2010 | Annual return made up to 2 April 2010 no member list (3 pages) |
27 April 2010 | Director's details changed for Sheila Allan on 2 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Sheila Allan on 2 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Sheila Allan on 2 April 2010 (2 pages) |
1 March 2010 | Appointment of Mr Thomas Nathan Small as a director (2 pages) |
1 March 2010 | Appointment of Mr Thomas Nathan Small as a director (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 January 2010 | Termination of appointment of Thomas Small as a director (1 page) |
12 January 2010 | Termination of appointment of Thomas Small as a director (1 page) |
6 December 2009 | Termination of appointment of Emma Preston as a director (1 page) |
6 December 2009 | Termination of appointment of Emma Preston as a director (1 page) |
2 November 2009 | Appointment of Emma Jane Preston as a director (3 pages) |
2 November 2009 | Appointment of Dawn Elizabeth Hartley as a director (3 pages) |
2 November 2009 | Appointment of Dawn Elizabeth Hartley as a director (3 pages) |
2 November 2009 | Appointment of Emma Jane Preston as a director (3 pages) |
23 October 2009 | Appointment of Mr Allan Alexander Mcintyre as a secretary (1 page) |
23 October 2009 | Appointment of Mr Allan Alexander Mcintyre as a secretary (1 page) |
23 October 2009 | Termination of appointment of Thomas Small as a secretary (1 page) |
23 October 2009 | Termination of appointment of Thomas Small as a secretary (1 page) |
23 September 2009 | Appointment terminated director laura scott (1 page) |
23 September 2009 | Appointment terminated director laura scott (1 page) |
22 September 2009 | Secretary appointed mrs thomas nathan small (1 page) |
22 September 2009 | Appointment terminated director peter watson (1 page) |
22 September 2009 | Appointment terminated secretary peter watson (1 page) |
22 September 2009 | Director and secretary's change of particulars / thomas small / 22/09/2009 (1 page) |
22 September 2009 | Appointment terminated (1 page) |
22 September 2009 | Appointment terminated secretary peter watson (1 page) |
22 September 2009 | Director and secretary's change of particulars / thomas small / 22/09/2009 (1 page) |
22 September 2009 | Appointment terminated director andrew howitt (1 page) |
22 September 2009 | Appointment terminated director andrew howitt (1 page) |
22 September 2009 | Appointment terminated (1 page) |
22 September 2009 | Secretary appointed mrs thomas nathan small (1 page) |
22 September 2009 | Appointment terminated director peter watson (1 page) |
5 May 2009 | Director appointed sheila helen allan (2 pages) |
5 May 2009 | Director appointed sheila helen allan (2 pages) |
29 April 2009 | Annual return made up to 02/04/09 (3 pages) |
29 April 2009 | Annual return made up to 02/04/09 (3 pages) |
8 October 2008 | Director appointed andrew strachan howitt (2 pages) |
8 October 2008 | Director appointed andrew strachan howitt (2 pages) |
2 October 2008 | Director appointed laura kay alethea scott (2 pages) |
2 October 2008 | Secretary appointed peter watson (2 pages) |
2 October 2008 | Appointment terminated secretary allan mcintyre (1 page) |
2 October 2008 | Director appointed laura kay alethea scott (2 pages) |
2 October 2008 | Secretary appointed peter watson (2 pages) |
2 October 2008 | Appointment terminated secretary allan mcintyre (1 page) |
2 October 2008 | Director appointed peter watson (2 pages) |
2 October 2008 | Director appointed peter watson (2 pages) |
2 April 2008 | Incorporation (17 pages) |
2 April 2008 | Incorporation (17 pages) |