Dundee
DD1 4BJ
Scotland
Director Name | Ms Leonie Sarah Bell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Ms Sarah Jane Loveday |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Philip Reginald Long |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Sarah Jane Loveday |
---|---|
Status | Resigned |
Appointed | 04 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Gail Margaret Wilkie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 April 2017) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Mrs Gail Margaret Wilkie |
---|---|
Status | Resigned |
Appointed | 01 September 2016(5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 April 2017) |
Role | Company Director |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Nevil Charles Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(1 year after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 June 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Enterprise House Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Mr Nevil Charles Lee |
---|---|
Status | Resigned |
Appointed | 11 April 2017(1 year after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 June 2017) |
Role | Company Director |
Correspondence Address | Enterprise House Greenmarket Dundee DD1 4QB Scotland |
Director Name | Ms Deborah Michelle Newman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2018) |
Role | Director, Front Of House & Visitor Experience |
Country of Residence | Scotland |
Correspondence Address | Enterprise House Greenmarket Dundee DD1 4QB Scotland |
Secretary Name | Ms Deborah Michelle Newman |
---|---|
Status | Resigned |
Appointed | 08 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Enterprise House Greenmarket Dundee DD1 4QB Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
8 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
5 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
3 December 2020 | Director's details changed for Ms Leonie Sarah Bell on 3 December 2020 (2 pages) |
8 October 2020 | Appointment of Leonie Bell as a director on 1 October 2020 (2 pages) |
1 July 2020 | Termination of appointment of Philip Reginald Long as a director on 30 June 2020 (1 page) |
6 May 2020 | Register inspection address has been changed from Enterprise House 3 Greenmarket Dundee DD1 4QB Scotland to 1 Riverside Esplanade Dundee DD1 4EZ (1 page) |
6 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
14 October 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
18 December 2018 | Appointment of Mr Graeme Alexander Cumming as a director on 30 November 2018 (2 pages) |
18 December 2018 | Appointment of Thorntons Law Llp as a secretary on 30 November 2018 (2 pages) |
18 December 2018 | Termination of appointment of Deborah Michelle Newman as a director on 30 November 2018 (1 page) |
18 December 2018 | Termination of appointment of Deborah Michelle Newman as a secretary on 30 November 2018 (1 page) |
27 April 2018 | Withdrawal of a person with significant control statement on 27 April 2018 (2 pages) |
27 April 2018 | Notification of Design Dundee Limited as a person with significant control on 5 April 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
11 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
11 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
21 June 2017 | Termination of appointment of Nevil Charles Lee as a secretary on 8 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Nevil Charles Lee as a director on 8 June 2017 (1 page) |
21 June 2017 | Appointment of Ms Deborah Michelle Newman as a director on 8 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Nevil Charles Lee as a director on 8 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Nevil Charles Lee as a director on 8 June 2017 (1 page) |
21 June 2017 | Appointment of Ms Deborah Michelle Newman as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Nevil Charles Lee as a director on 8 June 2017 (1 page) |
21 June 2017 | Appointment of Ms Deborah Michelle Newman as a secretary on 8 June 2017 (2 pages) |
21 June 2017 | Appointment of Ms Deborah Michelle Newman as a director on 8 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Nevil Charles Lee as a secretary on 8 June 2017 (1 page) |
11 April 2017 | Termination of appointment of Gail Margaret Wilkie as a director on 11 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Nevil Charles Lee as a secretary on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Nevil Charles Lee as a secretary on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Nevil Charles Lee as a director on 11 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Nevil Charles Lee as a director on 11 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Gail Margaret Wilkie as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Gail Margaret Wilkie as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Gail Margaret Wilkie as a secretary on 11 April 2017 (1 page) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 September 2016 | Termination of appointment of Sarah Jane Loveday as a director on 20 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Sarah Jane Loveday as a director on 20 August 2016 (1 page) |
12 September 2016 | Appointment of Mrs Gail Margaret Wilkie as a secretary on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Gail Margaret Wilkie as a secretary on 1 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Sarah Jane Loveday as a secretary on 20 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Sarah Jane Loveday as a secretary on 20 August 2016 (1 page) |
15 July 2016 | Appointment of Mrs Gail Margaret Wilkie as a director on 20 June 2016 (2 pages) |
15 July 2016 | Register inspection address has been changed to Enterprise House 3 Greenmarket Dundee DD1 4QB (1 page) |
15 July 2016 | Register inspection address has been changed to Enterprise House 3 Greenmarket Dundee DD1 4QB (1 page) |
15 July 2016 | Appointment of Mrs Gail Margaret Wilkie as a director on 20 June 2016 (2 pages) |
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|