Dundee
DD4 8PS
Scotland
Secretary Name | Mr Derek Ross Marshall |
---|---|
Status | Current |
Appointed | 23 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mrs Alison Zerouk |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Roy O'Kane |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Fergus McFarlane Storrier |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Graham Tait |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Prison Officer |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Claire Puzey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Cathryn Mill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Alastair Cameron |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Lucinda Godfrey |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Peter Friend |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Fergus McFarlane Storrier |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2020) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Ms Kirsty Thomson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor West Seabraes 28 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mrs Caroline Robertson McKenna |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 May 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Secretary Name | Mrs Julie Anne Farr |
---|---|
Status | Resigned |
Appointed | 03 January 2018(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2019) |
Role | Company Director |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mrs Beverley Jane Gibb |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Dr Rana Abu-Mounes |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 18 June 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 October 2019) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mrs Lesley Tait |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 January 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr David William Cook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 2021) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Ms Beverley Gibb |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Secretary Name | Mr Derek Marshall |
---|---|
Status | Resigned |
Appointed | 14 June 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 17 June 2021) |
Role | Company Director |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Website | www.dundeesen.org |
---|---|
Telephone | 01382 504848 |
Telephone region | Dundee |
Registered Address | C/O Factory Skatepark 15 Balunie Drive Dundee DD4 8PS Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
26 May 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 December 2022 | Memorandum and Articles of Association (17 pages) |
7 December 2022 | Resolutions
|
21 November 2022 | Appointment of Graham Tait as a director on 15 September 2022 (2 pages) |
21 November 2022 | Appointment of Claire Puzey as a director on 15 September 2022 (2 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
18 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
17 June 2021 | Termination of appointment of David William Cook as a director on 14 June 2021 (1 page) |
17 June 2021 | Appointment of Mr Fergus Mcfarlane Storrier as a director on 14 June 2021 (2 pages) |
17 June 2021 | Appointment of Mr Derek Marshall as a secretary on 14 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Derek Marshall as a secretary on 17 June 2021 (1 page) |
24 May 2021 | Termination of appointment of Beverley Gibb as a director on 24 May 2021 (1 page) |
23 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
2 September 2020 | Appointment of Miss Beverley Gibb as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Fergus Mcfarlane Storrier as a director on 1 September 2020 (1 page) |
18 August 2020 | Appointment of Mr Roy O'kane as a director on 11 August 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Lesley Tait as a director on 29 January 2020 (1 page) |
14 January 2020 | Appointment of Mrs Alison Zerouk as a director on 13 January 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
29 October 2019 | Termination of appointment of Rana Abu-Mounes as a director on 29 October 2019 (1 page) |
17 October 2019 | Notification of a person with significant control statement (2 pages) |
11 September 2019 | Cessation of Julie Anne Farr as a person with significant control on 26 July 2019 (1 page) |
11 September 2019 | Termination of appointment of Beverley Jane Gibb as a director on 3 September 2019 (1 page) |
11 September 2019 | Termination of appointment of Alastair Cameron as a director on 3 September 2019 (1 page) |
24 July 2019 | Appointment of Mr Derek Ross Marshall as a secretary on 23 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Julie Anne Farr as a secretary on 23 July 2019 (1 page) |
15 July 2019 | Appointment of Dr Rana Abu-Mounes as a director on 18 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr David William Cook as a director on 21 June 2019 (2 pages) |
28 June 2019 | Appointment of Mrs Lesley Tait as a director on 21 June 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 November 2018 | Notification of Julie Anne Farr as a person with significant control on 22 October 2018 (2 pages) |
10 August 2018 | Appointment of Mrs Beverley Gibb as a director on 21 June 2018 (2 pages) |
9 August 2018 | Resolutions
|
9 August 2018 | Memorandum and Articles of Association (17 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mrs Julie Anne Farr as a secretary on 3 January 2018 (2 pages) |
10 October 2017 | Cessation of Susan Mary Smith as a person with significant control on 30 September 2017 (1 page) |
10 October 2017 | Cessation of Susan Mary Smith as a person with significant control on 10 October 2017 (1 page) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
30 May 2017 | Termination of appointment of Caroline Robertson Mckenna as a director on 5 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Caroline Robertson Mckenna as a director on 5 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
29 August 2016 | Termination of appointment of Kirsty Thomson as a director on 18 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Kirsty Thomson as a director on 18 August 2016 (1 page) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
26 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
26 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
1 March 2016 | Termination of appointment of Lucinda Godfrey as a director on 15 December 2015 (1 page) |
1 March 2016 | Termination of appointment of Lucinda Godfrey as a director on 15 December 2015 (1 page) |
26 February 2016 | Appointment of Mrs Caroline Robertson Mckenna as a director on 23 February 2016 (2 pages) |
26 February 2016 | Appointment of Mrs Caroline Robertson Mckenna as a director on 23 February 2016 (2 pages) |
6 June 2015 | Appointment of Ms Kirsty Thomson as a director on 28 May 2015 (2 pages) |
6 June 2015 | Appointment of Ms Kirsty Thomson as a director on 28 May 2015 (2 pages) |
6 June 2015 | Appointment of Mr Fergus Mcfarlane Storrier as a director on 28 May 2015 (2 pages) |
6 June 2015 | Appointment of Mr Fergus Mcfarlane Storrier as a director on 28 May 2015 (2 pages) |
6 June 2015 | Termination of appointment of Peter Friend as a director on 28 May 2015 (1 page) |
6 June 2015 | Termination of appointment of Peter Friend as a director on 28 May 2015 (1 page) |
21 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
21 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
16 February 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
16 February 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
2 February 2015 | Termination of appointment of Cathryn Mill as a director on 9 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Cathryn Mill as a director on 9 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Cathryn Mill as a director on 9 January 2015 (1 page) |
23 January 2015 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
23 January 2015 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
11 November 2014 | Incorporation (43 pages) |
11 November 2014 | Incorporation (43 pages) |