Company NameStudio Dundee Joint Venture Company Limited
DirectorRobert James Emmott
Company StatusActive
Company NumberSC590793
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert James Emmott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleExecutive Director Of Corporate Services
Country of ResidenceScotland
Correspondence AddressBasement Flat, 54 Roseangle
Dundee
DD1 4NB
Scotland
Secretary NameHenderson Loggie Llp (Corporation)
StatusCurrent
Appointed19 March 2020(2 years after company formation)
Appointment Duration4 years
Correspondence AddressVision Building Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Alan Findlay Caldwell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressWhin House Comrie
Crieff
Perthshire
PH6 2LX
Scotland
Director NameMr Matthew Paul Bell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Michael Peter Galloway
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2019)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressDundee House 50 North Lindsay Street
Dundee
DD1 1NN
Scotland
Director NameMr Gregory Thomas Colgan
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 18 May 2021)
RoleExecutive Director - Local Government
Country of ResidenceScotland
Correspondence AddressDundee House 50 North Lindsay Street
Dundee
DD1 1NN
Scotland

Location

Registered AddressThe Vision Building
Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
28 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
13 November 2023Previous accounting period extended from 30 March 2023 to 30 June 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 March 2022 (7 pages)
24 November 2022Cessation of Our Enterprise Limited as a person with significant control on 27 October 2022 (1 page)
24 November 2022Termination of appointment of Matthew Paul Bell as a director on 27 October 2022 (1 page)
24 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
24 November 2022Change of details for Dundee City Council as a person with significant control on 27 October 2022 (2 pages)
22 July 2022Total exemption full accounts made up to 30 March 2021 (8 pages)
5 May 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 June 2021Appointment of Mr Robert James Emmott as a director on 18 May 2021 (2 pages)
7 June 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
7 June 2021Termination of appointment of Gregory Thomas Colgan as a director on 18 May 2021 (1 page)
29 March 2021Total exemption full accounts made up to 30 March 2020 (8 pages)
3 March 2021Secretary's details changed for Henderson Loggie Llp on 3 March 2021 (1 page)
10 December 2020Termination of appointment of Alan Findlay Caldwell as a director on 9 December 2020 (1 page)
1 April 2020Registered office address changed from Whin House Comrie Crieff Perthshire PH6 2LX United Kingdom to The Vision Building Greenmarket Dundee DD1 4QB on 1 April 2020 (1 page)
1 April 2020Appointment of Henderson Loggie Llp as a secretary on 19 March 2020 (2 pages)
23 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 March 2019 (8 pages)
6 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 December 2019Change of details for Dundee City Council as a person with significant control on 5 December 2019 (2 pages)
28 October 2019Termination of appointment of Michael Peter Galloway as a director on 23 October 2019 (1 page)
25 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
6 April 2018Change of details for Our Enterprise Limited as a person with significant control on 9 March 2018 (2 pages)
6 April 2018Notification of Dundee City Council as a person with significant control on 9 March 2018 (2 pages)
26 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 March 2018Change of share class name or designation (2 pages)
26 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 conflict of interest/new directors appointed 09/03/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 100.00
(4 pages)
13 March 2018Appointment of Mr Michael Peter Galloway as a director on 9 March 2018 (2 pages)
13 March 2018Director's details changed for Mr Michael Peter Galloway on 9 March 2018 (2 pages)
13 March 2018Appointment of Mr Gregory Thomas Colgan as a director on 9 March 2018 (2 pages)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 51
(36 pages)