Company NameVisit Dundee Limited
DirectorBarrie Francis Moran
Company StatusActive
Company NumberSC589092
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 2018(6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Barrie Francis Moran
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(5 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Valentine Court
Dundee Business Park
Dundee
DD2 3QB
Scotland
Director NameDr Paul Dean Jennings
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Road
Liff
Dundee
DD2 5SR
Scotland
Director NameMrs Alison Shona Henderson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 2020)
RoleCEO
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
Director NameMs Hazel Staig Pratt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 January 2020)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
Director NameMs Jacqueline McKenzie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 February 2020)
RoleDirector Of External And Corporate Relations
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
Director NameMr Stuart George Clark
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2020)
RoleB & B Operator
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
Director NameMs Jessica Reid
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 10 June 2021)
RoleHead Of Communications & Visitor Services
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
Director NameMr Keith John Dinnie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 February 2023)
RoleAcademic Faculty Member
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
Director NameMs Sarah Jane Loveday
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2022)
RoleArts Manager
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
Director NameMr Michael Metcalfe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland
Director NameMrs Diana Penny
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2022)
RolePartner
Country of ResidenceScotland
Correspondence AddressC/O Mha Henderson Loggie The Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Manny Baber
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 October 2023)
RoleHotel General Manager
Country of ResidenceScotland
Correspondence Address5 West Road
Liff
Dundee
DD2 5SR
Scotland
Director NameMr Dale John Simpson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address5 West Road
Liff
Dundee
DD2 5SR
Scotland
Director NameMs Kim Adamson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Tayside
DD1 4BJ
Scotland

Location

Registered Address4 Valentine Court
Dundee Business Park
Dundee
DD2 3QB
Scotland
ConstituencyDundee West
WardLochee
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (1 month, 4 weeks ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

17 November 2023Micro company accounts made up to 28 February 2023 (8 pages)
29 May 2023Registered 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 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
13 February 2023Termination of appointment of Keith John Dinnie as a director on 8 February 2023 (1 page)
21 November 2022Termination of appointment of Michael Metcalfe as a director on 16 November 2022 (1 page)
21 November 2022Termination of appointment of Sarah Jane Loveday as a director on 16 November 2022 (1 page)
21 November 2022Termination of appointment of Diana Penny as a director on 16 November 2022 (1 page)
17 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
5 July 2022Termination of appointment of Kim Adamson as a director on 1 July 2022 (1 page)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
25 November 2021Termination of appointment of Jessica Reid as a director on 10 June 2021 (1 page)
30 July 2021Appointment of Kim Adamson as a director on 20 July 2021 (2 pages)
30 March 2021Appointment of Mr Dale John Simpson as a director on 24 March 2021 (2 pages)
25 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 February 2021Memorandum and Articles of Association (10 pages)
19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
16 January 2021Micro company accounts made up to 28 February 2020 (5 pages)
12 October 2020Appointment of Mrs Diana Penny as a director on 6 February 2020 (2 pages)
1 October 2020Appointment of Manny Baber as a director on 28 September 2020 (2 pages)
24 August 2020Termination of appointment of Stuart Clark as a director on 24 August 2020 (1 page)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 February 2020Cessation of Xcentuate Limited as a person with significant control on 19 April 2018 (1 page)
19 February 2020Notification of a person with significant control statement (2 pages)
10 February 2020Termination of appointment of Jacqueline Mckenzie as a director on 7 February 2020 (1 page)
6 February 2020Termination of appointment of Alison Shona Henderson as a director on 5 February 2020 (1 page)
13 January 2020Termination of appointment of Hazel Staig Pratt as a director on 7 January 2020 (1 page)
13 January 2020Termination of appointment of Kim Adamson as a director on 7 January 2020 (1 page)
5 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 July 2019Appointment of Mr Keith John Dinnie as a director on 24 May 2019 (2 pages)
25 July 2019Appointment of Ms Jessica Reid as a director on 24 May 2019 (2 pages)
25 July 2019Appointment of Ms Jacqueline Mckenzie as a director on 24 May 2019 (2 pages)
25 July 2019Appointment of Mr Stuart Clark as a director on 24 May 2019 (2 pages)
25 July 2019Appointment of Ms Hazel Staig Pratt as a director on 24 May 2019 (2 pages)
25 July 2019Appointment of Mr Michael Metcalfe as a director on 24 May 2019 (2 pages)
25 July 2019Appointment of Ms Sarah Jane Loveday as a director on 24 May 2019 (2 pages)
25 July 2019Appointment of Ms Kim Adamson as a director on 24 May 2019 (2 pages)
25 July 2019Appointment of Ms Alison Shona Henderson as a director on 24 May 2019 (2 pages)
11 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 February 2018Incorporation (16 pages)
19 February 2018Incorporation (16 pages)