Dundee Business Park
Dundee
DD2 3QB
Scotland
Director Name | Dr Paul Dean Jennings |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 West Road Liff Dundee DD2 5SR Scotland |
Director Name | Mrs Alison Shona Henderson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 February 2020) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
Director Name | Ms Hazel Staig Pratt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 January 2020) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
Director Name | Ms Jacqueline McKenzie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 February 2020) |
Role | Director Of External And Corporate Relations |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
Director Name | Mr Stuart George Clark |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2020) |
Role | B & B Operator |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
Director Name | Ms Jessica Reid |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2021) |
Role | Head Of Communications & Visitor Services |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
Director Name | Mr Keith John Dinnie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2023) |
Role | Academic Faculty Member |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
Director Name | Ms Sarah Jane Loveday |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2022) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
Director Name | Mr Michael Metcalfe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
Director Name | Mrs Diana Penny |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2022) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | C/O Mha Henderson Loggie The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Manny Baber |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 2023) |
Role | Hotel General Manager |
Country of Residence | Scotland |
Correspondence Address | 5 West Road Liff Dundee DD2 5SR Scotland |
Director Name | Mr Dale John Simpson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2023) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 5 West Road Liff Dundee DD2 5SR Scotland |
Director Name | Ms Kim Adamson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ Scotland |
Registered Address | 4 Valentine Court Dundee Business Park Dundee DD2 3QB Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
17 November 2023 | Micro company accounts made up to 28 February 2023 (8 pages) |
---|---|
29 May 2023 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee Tayside DD1 4BJ United Kingdom to 5 West Road Liff Dundee DD2 5SR on 29 May 2023 (1 page) |
28 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
13 February 2023 | Termination of appointment of Keith John Dinnie as a director on 8 February 2023 (1 page) |
21 November 2022 | Termination of appointment of Michael Metcalfe as a director on 16 November 2022 (1 page) |
21 November 2022 | Termination of appointment of Sarah Jane Loveday as a director on 16 November 2022 (1 page) |
21 November 2022 | Termination of appointment of Diana Penny as a director on 16 November 2022 (1 page) |
17 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
5 July 2022 | Termination of appointment of Kim Adamson as a director on 1 July 2022 (1 page) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
25 November 2021 | Termination of appointment of Jessica Reid as a director on 10 June 2021 (1 page) |
30 July 2021 | Appointment of Kim Adamson as a director on 20 July 2021 (2 pages) |
30 March 2021 | Appointment of Mr Dale John Simpson as a director on 24 March 2021 (2 pages) |
25 February 2021 | Resolutions
|
25 February 2021 | Memorandum and Articles of Association (10 pages) |
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
16 January 2021 | Micro company accounts made up to 28 February 2020 (5 pages) |
12 October 2020 | Appointment of Mrs Diana Penny as a director on 6 February 2020 (2 pages) |
1 October 2020 | Appointment of Manny Baber as a director on 28 September 2020 (2 pages) |
24 August 2020 | Termination of appointment of Stuart Clark as a director on 24 August 2020 (1 page) |
24 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
19 February 2020 | Cessation of Xcentuate Limited as a person with significant control on 19 April 2018 (1 page) |
19 February 2020 | Notification of a person with significant control statement (2 pages) |
10 February 2020 | Termination of appointment of Jacqueline Mckenzie as a director on 7 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Alison Shona Henderson as a director on 5 February 2020 (1 page) |
13 January 2020 | Termination of appointment of Hazel Staig Pratt as a director on 7 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Kim Adamson as a director on 7 January 2020 (1 page) |
5 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
25 July 2019 | Appointment of Mr Keith John Dinnie as a director on 24 May 2019 (2 pages) |
25 July 2019 | Appointment of Ms Jessica Reid as a director on 24 May 2019 (2 pages) |
25 July 2019 | Appointment of Ms Jacqueline Mckenzie as a director on 24 May 2019 (2 pages) |
25 July 2019 | Appointment of Mr Stuart Clark as a director on 24 May 2019 (2 pages) |
25 July 2019 | Appointment of Ms Hazel Staig Pratt as a director on 24 May 2019 (2 pages) |
25 July 2019 | Appointment of Mr Michael Metcalfe as a director on 24 May 2019 (2 pages) |
25 July 2019 | Appointment of Ms Sarah Jane Loveday as a director on 24 May 2019 (2 pages) |
25 July 2019 | Appointment of Ms Kim Adamson as a director on 24 May 2019 (2 pages) |
25 July 2019 | Appointment of Ms Alison Shona Henderson as a director on 24 May 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
19 February 2018 | Incorporation (16 pages) |
19 February 2018 | Incorporation (16 pages) |