Company NameShaper Caper Limited
Company StatusActive
Company NumberSC502566
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 2015(9 years ago)
Previous NameThomas Small Dance Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Yolanda Aguilar
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed20 April 2015(1 week, 6 days after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressConland Farm Cottage Glenfarg
Perthshire
PH2 9QG
Scotland
Director NameAllan McIntyre
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(1 week, 6 days after company formation)
Appointment Duration9 years
RoleDance Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 St Michaels Yard
Dundee
DD4 9AP
Scotland
Director NameMr Thomas Nathan Small;
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2015(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months
RoleChoreographer
Country of ResidenceScotland
Correspondence Address28 Myrtlehall Gardens
Dundee
DD4 0TP
Scotland
Director NameMs Jenny Claire Rutter
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(1 year after company formation)
Appointment Duration8 years
RoleCreative Producer
Country of ResidenceEngland
Correspondence Address24 Tulketh Avenue
Ashton-On-Ribble
Preston
Lancashire
PR2 1DR
Director NameDr Aleksandra Katarzyna Webb
Date of BirthMay 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed24 June 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleResearcher, University Teacher
Country of ResidenceScotland
Correspondence AddressUnit 6, Manhattan Works
Dundonald Street
Dundee
DD3 7PY
Scotland
Director NameMs Linzi Michelle McLagan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed25 February 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Education
Country of ResidenceScotland
Correspondence AddressUnit 6, Manhattan Works
Dundonald Street
Dundee
DD3 7PY
Scotland
Director NameMs Victoria Simmons
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed25 February 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressNhs Bradford District And Craven Scorex House 1 Bo
Bradford
BD1 4AS
Director NameMr David Wright
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleArts Manager
Country of ResidenceEngland
Correspondence AddressUnit 6, Manhattan Works
Dundonald Street
Dundee
DD3 7PY
Scotland
Director NameMr Thomas Nathan Small;
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleChoreographer
Country of ResidenceScotland
Correspondence Address28 Myrtlehall Gardens
Dundee
DD4 0TP
Scotland
Director NameDr Aleksandra Katarzyna Webb
Date of BirthMay 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed26 April 2016(1 year after company formation)
Appointment Duration3 weeks (resigned 17 May 2016)
RoleResearcher, University Teacher
Country of ResidenceScotland
Correspondence AddressAn Diadan Lower Coilentowie
Callander
Perthshire
FK17 8LW
Scotland
Director NameMrs Janet Helen Robertson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 March 2022)
RoleCreative Project Director/Producer
Country of ResidenceScotland
Correspondence Address2 James Grove
Kirkcaldy
KY1 1TN
Scotland
Director NameDr Tracey Connelly
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 03 October 2022)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address283 Yarrow Terrace
Dundee
DD2 4HF
Scotland
Director NameMr Andrew Charles Robert McCusker
Date of BirthApril 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed09 January 2017(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 August 2021)
RoleTrainee Solicitor
Country of ResidenceScotland
Correspondence Address5/3, 39 Muirhouse Street
Glasgow
G41 1QD
Scotland
Director NameMs Hayley Sears Durward
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 2023)
RoleDance Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 West Park
Inverbervie
Montrose
DD10 0TT
Scotland
Director NameMiss Caroline Georgiou
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2019)
RoleCounsellor
Country of ResidenceScotland
Correspondence AddressAshton McGill The Flour Mill
34 Commercial Street
Dundee
Angus
DD1 3EJ
Scotland

Location

Registered AddressUnit 6, Manhattan Works
Dundonald Street
Dundee
DD3 7PY
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

30 July 2023Termination of appointment of Hayley Sears Durward as a director on 19 May 2023 (1 page)
4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
9 December 2022Appointment of Mr David Wright as a director on 5 December 2022 (2 pages)
17 October 2022Termination of appointment of Tracey Connelly as a director on 3 October 2022 (1 page)
15 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
11 April 2022Termination of appointment of Andrew Charles Robert Mccusker as a director on 27 August 2021 (1 page)
11 April 2022Appointment of Ms Linzi Michelle Mclagan as a director on 25 February 2022 (2 pages)
11 April 2022Termination of appointment of Janet Helen Robertson as a director on 7 March 2022 (1 page)
11 April 2022Appointment of Ms Victoria Simmons as a director on 25 February 2022 (2 pages)
1 February 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
31 January 2020Registered office address changed from Ashton Mcgill the Flour Mill 34 Commercial Street Dundee Angus DD1 3EJ Scotland to Unit 6, Manhattan Works Dundonald Street Dundee DD3 7PY on 31 January 2020 (1 page)
10 September 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
31 July 2019Termination of appointment of Caroline Georgiou as a director on 30 July 2019 (1 page)
2 May 2019Registered office address changed from C/O Ascot Drummond River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland to Ashton Mcgill the Flour Mill 34 Commercial Street Dundee Angus DD1 3EJ on 2 May 2019 (1 page)
19 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 April 2018 (6 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
8 January 2018Appointment of Miss Caroline Georgiou as a director on 8 January 2018 (2 pages)
1 September 2017Registered office address changed from 28 Myrtlehall Gardens Dundee DD4 0TP Scotland to C/O Ascot Drummond River Court 5 West Victoria Dock Road Dundee DD1 3JT on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 28 Myrtlehall Gardens Dundee DD4 0TP Scotland to C/O Ascot Drummond River Court 5 West Victoria Dock Road Dundee DD1 3JT on 1 September 2017 (1 page)
8 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
8 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
14 January 2017Appointment of Ms Hayley Sears Durward as a director on 9 January 2017 (2 pages)
14 January 2017Appointment of Ms Hayley Sears Durward as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Andrew Charles Robert Mccusker as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr Andrew Charles Robert Mccusker as a director on 9 January 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 November 2016Statement of company's objects (2 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 November 2016Statement of company's objects (2 pages)
4 October 2016Appointment of Ms Janet Helen Robertson as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Ms Janet Helen Robertson as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Dr Tracey Connelly as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Dr Tracey Connelly as a director on 30 September 2016 (2 pages)
30 June 2016Statement of company's objects (2 pages)
30 June 2016Statement of company's objects (2 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 June 2016Appointment of Dr Aleksandra Katarzyna Webb as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Dr Aleksandra Katarzyna Webb as a director on 24 June 2016 (2 pages)
18 May 2016Termination of appointment of Aleksandra Katarzyna Webb as a director on 17 May 2016 (1 page)
18 May 2016Termination of appointment of Aleksandra Katarzyna Webb as a director on 17 May 2016 (1 page)
5 May 2016Appointment of Ms Jenny Claire Rutter as a director on 26 April 2016 (2 pages)
5 May 2016Appointment of Ms Jenny Claire Rutter as a director on 26 April 2016 (2 pages)
3 May 2016Appointment of Dr Aleksandra Katarzyna Webb as a director on 26 April 2016 (2 pages)
3 May 2016Appointment of Dr Aleksandra Katarzyna Webb as a director on 26 April 2016 (2 pages)
27 April 2016Annual return made up to 7 April 2016 no member list (4 pages)
27 April 2016Annual return made up to 7 April 2016 no member list (4 pages)
18 September 2015Appointment of Thomas Small as a director on 12 September 2015 (2 pages)
18 September 2015Appointment of Thomas Small as a director on 12 September 2015 (2 pages)
21 April 2015Company name changed thomas small dance LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
21 April 2015Company name changed thomas small dance LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
20 April 2015Termination of appointment of Thomas Small as a director on 20 April 2015 (1 page)
20 April 2015Appointment of Allan Mcintyre as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Yolanda Aguilar as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Allan Mcintyre as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Yolanda Aguilar as a director on 20 April 2015 (2 pages)
20 April 2015Termination of appointment of Thomas Small as a director on 20 April 2015 (1 page)
7 April 2015Incorporation (17 pages)
7 April 2015Incorporation (17 pages)