Company NameCreative Dundee
Company StatusActive
Company NumberSC444344
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 March 2013(11 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Gillian Easson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMs Gillian Donoghue
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMiss Maryam Deeni
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleManagement Trainee
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMiss Sorcha Faith Pringle
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCommunity Musician / Access Consultant
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMr Richard Charles Martin Neville
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMr Jason Nelson
Date of BirthJune 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleArtist / Lecturer
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMiss Louise Dickson
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleExhibitions Assistant
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMr David Robert John Close
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCharity CEO
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMs Anzal Baig
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleTrainee Solicitor
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMr Lyall James Bruce
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChamber Building Panmure Street
Dundee
DD1 1EP
Scotland
Secretary NameGillian Easson
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressChamber Building Panmure Street
Dundee
DD1 1EP
Scotland
Director NameMs Heather Frances Cassidy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 August 2020)
RoleEducation, Skills & Training Facilitator
Country of ResidenceScotland
Correspondence AddressUnit 5, Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameIan Thomas Abbott
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2019)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMrs Claire Ann Dow
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 2021)
RoleTheatre Producer
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMr Richard James Alexander Meiklejohn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed18 May 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Piers Duplock
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2018)
RoleProducer
Country of ResidenceScotland
Correspondence AddressUnit 5, Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Edward James Knight Broughton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5, Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMs Heather Cassidy
StatusResigned
Appointed09 June 2016(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2020)
RoleCompany Director
Correspondence AddressUnit 5, Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMs Suzanne Marie Kerr
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 5, Vision Building 20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMiss Claire D'All
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2021)
RoleBlogger
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMr Chris Trewartha
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2021)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMr Peter James Thomas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2021)
RoleLecturer
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland
Director NameMiss Rachel Elizabeth Williamson
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(6 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address143c Nethergate
Dundee
DD1 4DP
Scotland

Contact

Websitewww.creativedundee.com/

Location

Registered AddressVrc 2:03, Dca, 152 Nethergate, Dundee Vrc 2:03, Dca
152 Nethergate
Dundee
DD1 4DY
Scotland
ConstituencyDundee West
WardWest End

Financials

Year2014
Net Worth£5,088
Cash£5,533
Current Liabilities£445

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

22 August 2020Termination of appointment of Heather Frances Cassidy as a director on 22 August 2020 (1 page)
21 July 2020Termination of appointment of Heather Cassidy as a secretary on 13 July 2020 (1 page)
23 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Appointment of Miss Rachel Elizabeth Williamson as a director on 3 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
8 August 2019Termination of appointment of Ian Thomas Abbott as a director on 18 July 2019 (1 page)
24 June 2019Appointment of Mr Peter James Thomas as a director on 24 June 2019 (2 pages)
5 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 November 2018Appointment of Miss Maryam Deeni as a director on 5 November 2018 (2 pages)
29 October 2018Termination of appointment of Richard James Alexander Meiklejohn as a director on 23 October 2018 (1 page)
5 June 2018Director's details changed for Ian Thomas Abbott on 2 June 2018 (2 pages)
3 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 May 2018Appointment of Mr Chris Trewartha as a director on 1 May 2018 (2 pages)
27 April 2018Change of details for Mrs Gillian Easson as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Piers Duplock as a director on 7 February 2018 (1 page)
9 February 2018Change of details for Mrs Gillian Easson as a person with significant control on 8 February 2018 (2 pages)
25 September 2017Appointment of Miss Claire D'all as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Miss Claire D'all as a director on 25 September 2017 (2 pages)
28 August 2017Appointment of Mrs Suzanne Marie Kerr as a director on 28 August 2017 (2 pages)
28 August 2017Appointment of Mrs Suzanne Marie Kerr as a director on 28 August 2017 (2 pages)
30 July 2017Termination of appointment of Edward James Knight Broughton as a director on 28 July 2017 (1 page)
30 July 2017Termination of appointment of Edward James Knight Broughton as a director on 28 July 2017 (1 page)
8 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Second filing for the appointment of Mr Ian Thomas Abbott as a director (6 pages)
13 April 2017Second filing for the appointment of Mr Ian Thomas Abbott as a director (6 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
7 March 2017Registered 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 2017Registered 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 2016Termination of appointment of Lyall James Bruce as a director on 29 November 2016 (1 page)
18 December 2016Termination of appointment of Gillian Easson as a secretary on 31 March 2016 (1 page)
18 December 2016Termination of appointment of Lyall James Bruce as a director on 29 November 2016 (1 page)
18 December 2016Termination of appointment of Gillian Easson as a secretary on 31 March 2016 (1 page)
30 June 2016Appointment of Ms Heather Cassidy as a secretary on 9 June 2016 (2 pages)
30 June 2016Appointment of Ms Heather Cassidy as a secretary on 9 June 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Appointment of Mr Ian Thomas Abbott as a director on 18 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/04/2017
(2 pages)
18 May 2016Director's details changed for Mr Lyall James Bruce on 18 May 2016 (2 pages)
18 May 2016Appointment of Ms Claire Ann Dow as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr Richard James Alexander Meiklejohn as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Ms Gillian Donoghue as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Ms Heather Frances Cassidy as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Ms Heather Frances Cassidy as a director on 18 May 2016 (2 pages)
18 May 2016Secretary's details changed for Gillian Easson on 18 May 2016 (1 page)
18 May 2016Appointment of Ms Claire Ann Dow as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr Richard James Alexander Meiklejohn as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Ms Gillian Donoghue as a director on 18 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Lyall James Bruce on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr Piers Duplock as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr Ian Thomas Abbott as a director on 18 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/04/2017
(2 pages)
18 May 2016Appointment of Mr Edward James Knight Broughton as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr Piers Duplock as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr Edward James Knight Broughton as a director on 18 May 2016 (2 pages)
18 May 2016Secretary's details changed for Gillian Easson on 18 May 2016 (1 page)
3 April 2016Annual return made up to 6 March 2016 no member list (4 pages)
3 April 2016Annual return made up to 6 March 2016 no member list (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 6 March 2015 no member list (4 pages)
2 April 2015Annual return made up to 6 March 2015 no member list (4 pages)
2 April 2015Annual return made up to 6 March 2015 no member list (4 pages)
26 January 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 March 2014Annual return made up to 6 March 2014 no member list (4 pages)
17 March 2014Annual return made up to 6 March 2014 no member list (4 pages)
17 March 2014Annual return made up to 6 March 2014 no member list (4 pages)
12 March 2013Appointment of Mr Lyall James Bruce as a director (3 pages)
12 March 2013Appointment of Mr Lyall James Bruce as a director (3 pages)
6 March 2013Incorporation (21 pages)
6 March 2013Incorporation (21 pages)