Dundee
DD1 4DP
Scotland
Director Name | Ms Gillian Donoghue |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Miss Maryam Deeni |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Management Trainee |
Country of Residence | Scotland |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Miss Sorcha Faith Pringle |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Community Musician / Access Consultant |
Country of Residence | Scotland |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Mr Richard Charles Martin Neville |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Mr Jason Nelson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Artist / Lecturer |
Country of Residence | Scotland |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Miss Louise Dickson |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Exhibitions Assistant |
Country of Residence | Scotland |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Mr David Robert John Close |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Charity CEO |
Country of Residence | Scotland |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Ms Anzal Baig |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Trainee Solicitor |
Country of Residence | Scotland |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Mr Lyall James Bruce |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chamber Building Panmure Street Dundee DD1 1EP Scotland |
Secretary Name | Gillian Easson |
---|---|
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Chamber Building Panmure Street Dundee DD1 1EP Scotland |
Director Name | Ms Heather Frances Cassidy |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 August 2020) |
Role | Education, Skills & Training Facilitator |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Ian Thomas Abbott |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2019) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mrs Claire Ann Dow |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2021) |
Role | Theatre Producer |
Country of Residence | Scotland |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Mr Richard James Alexander Meiklejohn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Piers Duplock |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2018) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Edward James Knight Broughton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Ms Heather Cassidy |
---|---|
Status | Resigned |
Appointed | 09 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2020) |
Role | Company Director |
Correspondence Address | Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Ms Suzanne Marie Kerr |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2017(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Miss Claire D'All |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2021) |
Role | Blogger |
Country of Residence | Scotland |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Mr Chris Trewartha |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2021) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Mr Peter James Thomas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2021) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Director Name | Miss Rachel Elizabeth Williamson |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2020(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 143c Nethergate Dundee DD1 4DP Scotland |
Website | www.creativedundee.com/ |
---|
Registered Address | Vrc 2:03, Dca, 152 Nethergate, Dundee Vrc 2:03, Dca 152 Nethergate Dundee DD1 4DY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Year | 2014 |
---|---|
Net Worth | £5,088 |
Cash | £5,533 |
Current Liabilities | £445 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
22 August 2020 | Termination of appointment of Heather Frances Cassidy as a director on 22 August 2020 (1 page) |
---|---|
21 July 2020 | Termination of appointment of Heather Cassidy as a secretary on 13 July 2020 (1 page) |
23 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2020 | Appointment of Miss Rachel Elizabeth Williamson as a director on 3 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Ian Thomas Abbott as a director on 18 July 2019 (1 page) |
24 June 2019 | Appointment of Mr Peter James Thomas as a director on 24 June 2019 (2 pages) |
5 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 November 2018 | Appointment of Miss Maryam Deeni as a director on 5 November 2018 (2 pages) |
29 October 2018 | Termination of appointment of Richard James Alexander Meiklejohn as a director on 23 October 2018 (1 page) |
5 June 2018 | Director's details changed for Ian Thomas Abbott on 2 June 2018 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Appointment of Mr Chris Trewartha as a director on 1 May 2018 (2 pages) |
27 April 2018 | Change of details for Mrs Gillian Easson as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
9 February 2018 | Termination of appointment of Piers Duplock as a director on 7 February 2018 (1 page) |
9 February 2018 | Change of details for Mrs Gillian Easson as a person with significant control on 8 February 2018 (2 pages) |
25 September 2017 | Appointment of Miss Claire D'all as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Miss Claire D'all as a director on 25 September 2017 (2 pages) |
28 August 2017 | Appointment of Mrs Suzanne Marie Kerr as a director on 28 August 2017 (2 pages) |
28 August 2017 | Appointment of Mrs Suzanne Marie Kerr as a director on 28 August 2017 (2 pages) |
30 July 2017 | Termination of appointment of Edward James Knight Broughton as a director on 28 July 2017 (1 page) |
30 July 2017 | Termination of appointment of Edward James Knight Broughton as a director on 28 July 2017 (1 page) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Second filing for the appointment of Mr Ian Thomas Abbott as a director (6 pages) |
13 April 2017 | Second filing for the appointment of Mr Ian Thomas Abbott as a director (6 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
7 March 2017 | Registered office address changed from C/O Fleet Collective Chamber Building Panmure Street Dundee DD1 1EP to Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from C/O Fleet Collective Chamber Building Panmure Street Dundee DD1 1EP to Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB on 7 March 2017 (1 page) |
18 December 2016 | Termination of appointment of Lyall James Bruce as a director on 29 November 2016 (1 page) |
18 December 2016 | Termination of appointment of Gillian Easson as a secretary on 31 March 2016 (1 page) |
18 December 2016 | Termination of appointment of Lyall James Bruce as a director on 29 November 2016 (1 page) |
18 December 2016 | Termination of appointment of Gillian Easson as a secretary on 31 March 2016 (1 page) |
30 June 2016 | Appointment of Ms Heather Cassidy as a secretary on 9 June 2016 (2 pages) |
30 June 2016 | Appointment of Ms Heather Cassidy as a secretary on 9 June 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Appointment of Mr Ian Thomas Abbott as a director on 18 May 2016
|
18 May 2016 | Director's details changed for Mr Lyall James Bruce on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Ms Claire Ann Dow as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Richard James Alexander Meiklejohn as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Ms Gillian Donoghue as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Ms Heather Frances Cassidy as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Ms Heather Frances Cassidy as a director on 18 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Gillian Easson on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Ms Claire Ann Dow as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Richard James Alexander Meiklejohn as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Ms Gillian Donoghue as a director on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Lyall James Bruce on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Piers Duplock as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Ian Thomas Abbott as a director on 18 May 2016
|
18 May 2016 | Appointment of Mr Edward James Knight Broughton as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Piers Duplock as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Edward James Knight Broughton as a director on 18 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Gillian Easson on 18 May 2016 (1 page) |
3 April 2016 | Annual return made up to 6 March 2016 no member list (4 pages) |
3 April 2016 | Annual return made up to 6 March 2016 no member list (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 6 March 2015 no member list (4 pages) |
2 April 2015 | Annual return made up to 6 March 2015 no member list (4 pages) |
2 April 2015 | Annual return made up to 6 March 2015 no member list (4 pages) |
26 January 2015 | Registered office address changed from 1 Montague Street Broughty Ferry Dundee DD5 2RB to C/O Fleet Collective Chamber Building Panmure Street Dundee DD1 1EP on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 1 Montague Street Broughty Ferry Dundee DD5 2RB to C/O Fleet Collective Chamber Building Panmure Street Dundee DD1 1EP on 26 January 2015 (1 page) |
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
17 March 2014 | Annual return made up to 6 March 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 6 March 2014 no member list (4 pages) |
17 March 2014 | Annual return made up to 6 March 2014 no member list (4 pages) |
12 March 2013 | Appointment of Mr Lyall James Bruce as a director (3 pages) |
12 March 2013 | Appointment of Mr Lyall James Bruce as a director (3 pages) |
6 March 2013 | Incorporation (21 pages) |
6 March 2013 | Incorporation (21 pages) |