Company NameDundee Social Enterprise Network
Company StatusActive
Company NumberSC491013
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 November 2014(9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Secretary NameMr Derek Ross Marshall
StatusCurrent
Appointed23 July 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMrs Alison Zerouk
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Roy O'Kane
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Fergus McFarlane Storrier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameGraham Tait
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RolePrison Officer
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameClaire Puzey
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameCathryn Mill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Alastair Cameron
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameLucinda Godfrey
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NamePeter Friend
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Fergus McFarlane Storrier
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2015(6 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2020)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMs Kirsty Thomson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1st Floor West Seabraes
28 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMrs Caroline Robertson McKenna
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Secretary NameMrs Julie Anne Farr
StatusResigned
Appointed03 January 2018(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2019)
RoleCompany Director
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMrs Beverley Jane Gibb
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2019)
RoleConsultant
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameDr Rana Abu-Mounes
Date of BirthAugust 1981 (Born 42 years ago)
NationalityJordanian
StatusResigned
Appointed18 June 2019(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 2019)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMrs Lesley Tait
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(4 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 January 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr David William Cook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMs Beverley Gibb
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Secretary NameMr Derek Marshall
StatusResigned
Appointed14 June 2021(6 years, 7 months after company formation)
Appointment Duration3 days (resigned 17 June 2021)
RoleCompany Director
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland

Contact

Websitewww.dundeesen.org
Telephone01382 504848
Telephone regionDundee

Location

Registered AddressC/O Factory Skatepark
15 Balunie Drive
Dundee
DD4 8PS
Scotland
ConstituencyDundee East
WardEast End

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

26 May 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 December 2022Memorandum and Articles of Association (17 pages)
7 December 2022Resolutions
  • RES13 ‐ Directors may be given any remuneration or appointed as an employee if meets criteria of charity law 15/09/2022
(1 page)
21 November 2022Appointment of Graham Tait as a director on 15 September 2022 (2 pages)
21 November 2022Appointment of Claire Puzey as a director on 15 September 2022 (2 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
18 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
17 June 2021Termination of appointment of David William Cook as a director on 14 June 2021 (1 page)
17 June 2021Appointment of Mr Fergus Mcfarlane Storrier as a director on 14 June 2021 (2 pages)
17 June 2021Appointment of Mr Derek Marshall as a secretary on 14 June 2021 (2 pages)
17 June 2021Termination of appointment of Derek Marshall as a secretary on 17 June 2021 (1 page)
24 May 2021Termination of appointment of Beverley Gibb as a director on 24 May 2021 (1 page)
23 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
2 September 2020Appointment of Miss Beverley Gibb as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Fergus Mcfarlane Storrier as a director on 1 September 2020 (1 page)
18 August 2020Appointment of Mr Roy O'kane as a director on 11 August 2020 (2 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Lesley Tait as a director on 29 January 2020 (1 page)
14 January 2020Appointment of Mrs Alison Zerouk as a director on 13 January 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
29 October 2019Termination of appointment of Rana Abu-Mounes as a director on 29 October 2019 (1 page)
17 October 2019Notification of a person with significant control statement (2 pages)
11 September 2019Cessation of Julie Anne Farr as a person with significant control on 26 July 2019 (1 page)
11 September 2019Termination of appointment of Beverley Jane Gibb as a director on 3 September 2019 (1 page)
11 September 2019Termination of appointment of Alastair Cameron as a director on 3 September 2019 (1 page)
24 July 2019Appointment of Mr Derek Ross Marshall as a secretary on 23 July 2019 (2 pages)
24 July 2019Termination of appointment of Julie Anne Farr as a secretary on 23 July 2019 (1 page)
15 July 2019Appointment of Dr Rana Abu-Mounes as a director on 18 June 2019 (2 pages)
28 June 2019Appointment of Mr David William Cook as a director on 21 June 2019 (2 pages)
28 June 2019Appointment of Mrs Lesley Tait as a director on 21 June 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 November 2018Notification of Julie Anne Farr as a person with significant control on 22 October 2018 (2 pages)
10 August 2018Appointment of Mrs Beverley Gibb as a director on 21 June 2018 (2 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 August 2018Memorandum and Articles of Association (17 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 January 2018Appointment of Mrs Julie Anne Farr as a secretary on 3 January 2018 (2 pages)
10 October 2017Cessation of Susan Mary Smith as a person with significant control on 30 September 2017 (1 page)
10 October 2017Cessation of Susan Mary Smith as a person with significant control on 10 October 2017 (1 page)
20 July 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
30 May 2017Termination of appointment of Caroline Robertson Mckenna as a director on 5 May 2017 (1 page)
30 May 2017Termination of appointment of Caroline Robertson Mckenna as a director on 5 May 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
29 August 2016Termination of appointment of Kirsty Thomson as a director on 18 August 2016 (1 page)
29 August 2016Termination of appointment of Kirsty Thomson as a director on 18 August 2016 (1 page)
23 June 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
26 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
26 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
1 March 2016Termination of appointment of Lucinda Godfrey as a director on 15 December 2015 (1 page)
1 March 2016Termination of appointment of Lucinda Godfrey as a director on 15 December 2015 (1 page)
26 February 2016Appointment of Mrs Caroline Robertson Mckenna as a director on 23 February 2016 (2 pages)
26 February 2016Appointment of Mrs Caroline Robertson Mckenna as a director on 23 February 2016 (2 pages)
6 June 2015Appointment of Ms Kirsty Thomson as a director on 28 May 2015 (2 pages)
6 June 2015Appointment of Ms Kirsty Thomson as a director on 28 May 2015 (2 pages)
6 June 2015Appointment of Mr Fergus Mcfarlane Storrier as a director on 28 May 2015 (2 pages)
6 June 2015Appointment of Mr Fergus Mcfarlane Storrier as a director on 28 May 2015 (2 pages)
6 June 2015Termination of appointment of Peter Friend as a director on 28 May 2015 (1 page)
6 June 2015Termination of appointment of Peter Friend as a director on 28 May 2015 (1 page)
21 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
21 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
16 February 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
16 February 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
2 February 2015Termination of appointment of Cathryn Mill as a director on 9 January 2015 (1 page)
2 February 2015Termination of appointment of Cathryn Mill as a director on 9 January 2015 (1 page)
2 February 2015Termination of appointment of Cathryn Mill as a director on 9 January 2015 (1 page)
23 January 2015Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
23 January 2015Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
11 November 2014Incorporation (43 pages)
11 November 2014Incorporation (43 pages)