Company NameDunedin Concerts Trust Limited
Company StatusActive
Company NumberSC361385
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2009(14 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Catherine Margaret Bell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleUniversity Development Director
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
Director NameMr Philip Emanuel Rodney
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
Midlothian
EH7 5HZ
Scotland
Director NameMs Kate Ivitsky Molleson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleBroadcaster
Country of ResidenceScotland
Correspondence Address4/4 Chessel's Court
Canongate
Edinburgh
EH8 8AD
Scotland
Director NameMs Jennifer Stewart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
Director NameMr Mark Thomas Scott Batho
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Blackford Avenue
Edinburgh
EH9 2PH
Scotland
Director NameMs Susan Gray
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ryehill Terrace
Edinburgh
EH6 8EW
Scotland
Director NameMr Kalvir Singh Sangha
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/2 11 Darnley Gardens
Glasgow
G41 4NQ
Scotland
Secretary NameMr Andrew Timothy Trinick
StatusCurrent
Appointed01 December 2023(14 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
Director NameAndrew Mark Kerr
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address16 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameKenneth Andrew Lyons Thomson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chalmers Crescent
Edinburgh
EH9 1TS
Scotland
Director NameMr John Christian Elliot
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Edinburgh
EH9 2AP
Scotland
Director NameDavid Kenneth McLennan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address3 Ainslie Place
Edinburgh
EH3 6AR
Scotland
Director NameCarolyn Coxon
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(2 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 06 May 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Glenogle Terrace
Edinburgh
EH3 5HS
Scotland
Director NameSusan Joan Hamilton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2011)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address4 Knox Place
Haddington
East Lothian
EH41 4DU
Scotland
Director NameProf John Anthony Butt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2011)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressUpper Culverden 2 West Lennox Drive
Helensburgh
Argyll & Bute
G84 9AD
Scotland
Director NameSir Alastair Muir Russell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(4 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Streeet
Edinburgh
EH3 9EE
Scotland
Director NameProf Kirsteen Carrick McCue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(1 year, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 October 2022)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
Director NameMr David George Strachan
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2011(2 years after company formation)
Appointment Duration12 years (resigned 18 June 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
Director NameMs Shonaig Agnes Lawrie Addie Macpherson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Streeet
Edinburgh
EH3 9EE
Scotland
Director NameMr John Williamson Wallace
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2017)
RoleBureaucrat
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Streeet
Edinburgh
EH3 9EE
Scotland
Secretary NameDr Joanne Marie Kirkbride Buckley
StatusResigned
Appointed31 May 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2023)
RoleCompany Director
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
Secretary NameMr Edward Jacek Pearce Edgcumbe
StatusResigned
Appointed25 August 2023(14 years, 2 months after company formation)
Appointment Duration8 months (resigned 22 April 2024)
RoleCompany Director
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
Secretary NameTurcan Connell (Corporation)
StatusResigned
Appointed18 June 2009(same day as company formation)
Correspondence Address1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Telephone0131 2296661
Telephone regionEdinburgh

Location

Registered Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£307,550
Net Worth£124,321
Cash£139,227
Current Liabilities£108,781

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

27 January 2021Director's details changed for Ms Jenny Stewart on 25 January 2021 (2 pages)
24 December 2020Accounts for a small company made up to 31 March 2020 (30 pages)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (30 pages)
29 November 2019Appointment of Ms Jenny Stewart as a director on 26 November 2019 (2 pages)
28 November 2019Termination of appointment of John Christian Elliot as a director on 26 November 2019 (1 page)
28 November 2019Termination of appointment of David Kenneth Mclennan as a director on 26 November 2019 (1 page)
6 November 2019Appointment of Ms Kate Ivitsky Molleson as a director on 6 November 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (34 pages)
28 August 2018Appointment of Mr Philip Emanuel Rodney as a director on 22 August 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Shonaig Agnes Lawrie Addie Macpherson as a director on 12 April 2018 (1 page)
8 January 2018Accounts for a small company made up to 31 March 2017 (29 pages)
22 October 2017Termination of appointment of John Williamson Wallace as a director on 10 October 2017 (1 page)
22 October 2017Termination of appointment of John Williamson Wallace as a director on 10 October 2017 (1 page)
14 September 2017Appointment of Ms Cathy Margaret Bell as a director on 11 September 2017 (2 pages)
14 September 2017Appointment of Ms Cathy Margaret Bell as a director on 11 September 2017 (2 pages)
18 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
21 June 2016Annual return made up to 18 June 2016 no member list (7 pages)
21 June 2016Annual return made up to 18 June 2016 no member list (7 pages)
12 January 2016Full accounts made up to 31 March 2015 (21 pages)
12 January 2016Full accounts made up to 31 March 2015 (21 pages)
18 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
18 June 2015Annual return made up to 18 June 2015 no member list (7 pages)
18 June 2015Annual return made up to 18 June 2015 no member list (7 pages)
18 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
15 May 2015Full accounts made up to 31 July 2014 (22 pages)
15 May 2015Full accounts made up to 31 July 2014 (22 pages)
8 September 2014Appointment of Mr John Williamson Wallace as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr John Williamson Wallace as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr John Williamson Wallace as a director on 5 September 2014 (2 pages)
19 June 2014Annual return made up to 18 June 2014 no member list (6 pages)
19 June 2014Annual return made up to 18 June 2014 no member list (6 pages)
24 March 2014Full accounts made up to 31 July 2013 (20 pages)
24 March 2014Full accounts made up to 31 July 2013 (20 pages)
18 June 2013Register inspection address has been changed from C/O Alfonso Leal Del Ojo 22/5 Gayfield Square Edinburgh EH1 3NX United Kingdom (1 page)
18 June 2013Register inspection address has been changed from C/O Alfonso Leal Del Ojo 22/5 Gayfield Square Edinburgh EH1 3NX United Kingdom (1 page)
18 June 2013Annual return made up to 18 June 2013 no member list (6 pages)
18 June 2013Annual return made up to 18 June 2013 no member list (6 pages)
8 February 2013Full accounts made up to 31 July 2012 (20 pages)
8 February 2013Full accounts made up to 31 July 2012 (20 pages)
20 June 2012Annual return made up to 18 June 2012 no member list (6 pages)
20 June 2012Annual return made up to 18 June 2012 no member list (6 pages)
19 June 2012Register inspection address has been changed from C/O Alfonso Leal Del Ojo 13 Dunrobin Place Edinburgh EH3 5HZ United Kingdom (1 page)
19 June 2012Register inspection address has been changed from C/O Alfonso Leal Del Ojo 13 Dunrobin Place Edinburgh EH3 5HZ United Kingdom (1 page)
20 April 2012Full accounts made up to 31 July 2011 (20 pages)
20 April 2012Full accounts made up to 31 July 2011 (20 pages)
23 February 2012Termination of appointment of Kenneth Thomson as a director (1 page)
23 February 2012Termination of appointment of Kenneth Thomson as a director (1 page)
30 August 2011Appointment of Ms Shonaig Agnes Lawrie Addie Macpherson as a director (2 pages)
30 August 2011Appointment of Ms Shonaig Agnes Lawrie Addie Macpherson as a director (2 pages)
1 July 2011Appointment of Dr Kirsteen Carrick Mccue as a director (2 pages)
1 July 2011Appointment of Dr Kirsteen Carrick Mccue as a director (2 pages)
30 June 2011Appointment of Mr David George Strachan as a director (2 pages)
30 June 2011Appointment of Mr David George Strachan as a director (2 pages)
21 June 2011Register inspection address has been changed from C/O Mandy Hockey Braehead West Road Haddington East Lothian EH41 3RH United Kingdom (1 page)
21 June 2011Annual return made up to 18 June 2011 no member list (6 pages)
21 June 2011Annual return made up to 18 June 2011 no member list (6 pages)
21 June 2011Register inspection address has been changed from C/O Mandy Hockey Braehead West Road Haddington East Lothian EH41 3RH United Kingdom (1 page)
16 March 2011Full accounts made up to 31 July 2010 (23 pages)
16 March 2011Full accounts made up to 31 July 2010 (23 pages)
23 February 2011Termination of appointment of Susan Hamilton as a director (1 page)
23 February 2011Termination of appointment of John Butt as a director (1 page)
23 February 2011Termination of appointment of Susan Hamilton as a director (1 page)
23 February 2011Termination of appointment of John Butt as a director (1 page)
12 July 2010Annual return made up to 18 June 2010 no member list (5 pages)
12 July 2010Annual return made up to 18 June 2010 no member list (5 pages)
9 July 2010Termination of appointment of Carolyn Coxon as a director (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Secretary's details changed for Turcan Connell on 18 June 2010 (2 pages)
9 July 2010Director's details changed for John Christian Elliot on 18 June 2010 (2 pages)
9 July 2010Termination of appointment of Carolyn Coxon as a director (1 page)
9 July 2010Director's details changed for Kenneth Andrew Lyons Thomson on 18 June 2010 (2 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Director's details changed for David Kenneth Mclennan on 18 June 2010 (2 pages)
9 July 2010Secretary's details changed for Turcan Connell on 18 June 2010 (2 pages)
9 July 2010Director's details changed for David Kenneth Mclennan on 18 June 2010 (2 pages)
9 July 2010Director's details changed for John Christian Elliot on 18 June 2010 (2 pages)
9 July 2010Director's details changed for Kenneth Andrew Lyons Thomson on 18 June 2010 (2 pages)
7 June 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
7 June 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
26 November 2009Appointment of Sir Alastair Muir Russell as a director (5 pages)
26 November 2009Appointment of Sir Alastair Muir Russell as a director (5 pages)
24 November 2009Appointment of Susan Joan Hamilton as a director (2 pages)
24 November 2009Appointment of Professor Joan Anthony Butt as a director (2 pages)
24 November 2009Appointment of Carolyn Coxon as a director (2 pages)
24 November 2009Termination of appointment of Andrew Kerr as a director (2 pages)
24 November 2009Appointment of Susan Joan Hamilton as a director (2 pages)
24 November 2009Appointment of Professor Joan Anthony Butt as a director (2 pages)
24 November 2009Termination of appointment of Andrew Kerr as a director (2 pages)
24 November 2009Appointment of Carolyn Coxon as a director (2 pages)
18 June 2009Incorporation (41 pages)
18 June 2009Incorporation (41 pages)