Company NameDesign Dundee Enterprises Limited
DirectorsGraeme Alexander Cumming and Leonie Sarah Bell
Company StatusActive
Company NumberSC531564
CategoryPrivate Limited Company
Incorporation Date4 April 2016(8 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Graeme Alexander Cumming
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMs Leonie Sarah Bell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed30 November 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMs Sarah Jane Loveday
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(same day as company formation)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Philip Reginald Long
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameSarah Jane Loveday
StatusResigned
Appointed04 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Gail Margaret Wilkie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 April 2017)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameMrs Gail Margaret Wilkie
StatusResigned
Appointed01 September 2016(5 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 April 2017)
RoleCompany Director
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Nevil Charles Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(1 year after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 June 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEnterprise House Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMr Nevil Charles Lee
StatusResigned
Appointed11 April 2017(1 year after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 June 2017)
RoleCompany Director
Correspondence AddressEnterprise House Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMs Deborah Michelle Newman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2018)
RoleDirector, Front Of House & Visitor Experience
Country of ResidenceScotland
Correspondence AddressEnterprise House Greenmarket
Dundee
DD1 4QB
Scotland
Secretary NameMs Deborah Michelle Newman
StatusResigned
Appointed08 June 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressEnterprise House Greenmarket
Dundee
DD1 4QB
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

8 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
15 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
5 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
5 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
5 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
3 December 2020Director's details changed for Ms Leonie Sarah Bell on 3 December 2020 (2 pages)
8 October 2020Appointment of Leonie Bell as a director on 1 October 2020 (2 pages)
1 July 2020Termination of appointment of Philip Reginald Long as a director on 30 June 2020 (1 page)
6 May 2020Register 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 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
14 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
18 December 2018Appointment of Mr Graeme Alexander Cumming as a director on 30 November 2018 (2 pages)
18 December 2018Appointment of Thorntons Law Llp as a secretary on 30 November 2018 (2 pages)
18 December 2018Termination of appointment of Deborah Michelle Newman as a director on 30 November 2018 (1 page)
18 December 2018Termination of appointment of Deborah Michelle Newman as a secretary on 30 November 2018 (1 page)
27 April 2018Withdrawal of a person with significant control statement on 27 April 2018 (2 pages)
27 April 2018Notification of Design Dundee Limited as a person with significant control on 5 April 2017 (2 pages)
27 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
11 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
11 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 June 2017Termination of appointment of Nevil Charles Lee as a secretary on 8 June 2017 (1 page)
21 June 2017Termination of appointment of Nevil Charles Lee as a director on 8 June 2017 (1 page)
21 June 2017Appointment of Ms Deborah Michelle Newman as a director on 8 June 2017 (2 pages)
21 June 2017Termination of appointment of Nevil Charles Lee as a director on 8 June 2017 (1 page)
21 June 2017Termination of appointment of Nevil Charles Lee as a director on 8 June 2017 (1 page)
21 June 2017Appointment of Ms Deborah Michelle Newman as a secretary on 8 June 2017 (2 pages)
21 June 2017Termination of appointment of Nevil Charles Lee as a director on 8 June 2017 (1 page)
21 June 2017Appointment of Ms Deborah Michelle Newman as a secretary on 8 June 2017 (2 pages)
21 June 2017Appointment of Ms Deborah Michelle Newman as a director on 8 June 2017 (2 pages)
21 June 2017Termination of appointment of Nevil Charles Lee as a secretary on 8 June 2017 (1 page)
11 April 2017Termination of appointment of Gail Margaret Wilkie as a director on 11 April 2017 (1 page)
11 April 2017Appointment of Mr Nevil Charles Lee as a secretary on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Nevil Charles Lee as a secretary on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Nevil Charles Lee as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Nevil Charles Lee as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Gail Margaret Wilkie as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Gail Margaret Wilkie as a secretary on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Gail Margaret Wilkie as a secretary on 11 April 2017 (1 page)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 September 2016Termination of appointment of Sarah Jane Loveday as a director on 20 August 2016 (1 page)
12 September 2016Termination of appointment of Sarah Jane Loveday as a director on 20 August 2016 (1 page)
12 September 2016Appointment of Mrs Gail Margaret Wilkie as a secretary on 1 September 2016 (2 pages)
12 September 2016Appointment of Mrs Gail Margaret Wilkie as a secretary on 1 September 2016 (2 pages)
12 September 2016Termination of appointment of Sarah Jane Loveday as a secretary on 20 August 2016 (1 page)
12 September 2016Termination of appointment of Sarah Jane Loveday as a secretary on 20 August 2016 (1 page)
15 July 2016Appointment of Mrs Gail Margaret Wilkie as a director on 20 June 2016 (2 pages)
15 July 2016Register inspection address has been changed to Enterprise House 3 Greenmarket Dundee DD1 4QB (1 page)
15 July 2016Register inspection address has been changed to Enterprise House 3 Greenmarket Dundee DD1 4QB (1 page)
15 July 2016Appointment of Mrs Gail Margaret Wilkie as a director on 20 June 2016 (2 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2016Incorporation
Statement of capital on 2016-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)