DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED

DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDUNDEE SCIENCE CENTRE ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC186239
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?

    • Pre-primary education (85100) / Education
    • Primary education (85200) / Education
    • General secondary education (85310) / Education
    • First-degree level higher education (85421) / Education

    Where is DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED located?

    Registered Office Address
    Dundee Science Centre
    Greenmarket
    DD1 4QB Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENSATION LIMITEDMar 09, 2000Mar 09, 2000
    DUNDEE SCIENCE CENTRE (TRADING) LIMITEDNov 04, 1998Nov 04, 1998
    COMLAW NO. 476 LIMITEDMay 28, 1998May 28, 1998

    What are the latest accounts for DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Isabel Fleming Bruce as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Ms Jill Mary Farrell as a director on Dec 05, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Gillian Milne as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Agnes Black Ramsay as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Mr Kenneth Wilhelmus Loades as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of Lesley Torrance as a director on Nov 02, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Glenn Finnie as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of James Stark Brown as a director on Oct 13, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Hugh Gray Aitken as a director on Nov 04, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    10 pagesAA

    Termination of appointment of Thontons Law Llp as a secretary on Dec 10, 2021

    1 pagesTM02

    Appointment of Mr Paul Clancy as a director on Oct 08, 2021

    2 pagesAP01

    Appointment of Mr James Stark Brown as a director on Jun 03, 2021

    2 pagesAP01

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Simon George Hewitt as a director on Jun 08, 2021

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on May 29, 2020 with no updates

    3 pagesCS01

    Who are the officers of DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLANCY, Paul Anthony
    14 Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Director
    14 Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    ScotlandBritish226943240001
    FARRELL, Jill Mary
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Director
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    ScotlandBritish330082120001
    FINNIE, Glenn
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Director
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    ScotlandBritish308860190001
    LOADES, Kenneth Wilhelmus
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Director
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    ScotlandBritish315935910001
    MILNE, Gillian
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Director
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    ScotlandBritish324748080001
    COMLAW SECRETARY LIMITED
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Strathclyde
    900010810001
    DW COMPANY SERVICES LIMITED
    191 West George Street
    G2 2LD Glasgow
    Secretary
    191 West George Street
    G2 2LD Glasgow
    58584720002
    THONTONS LAW LLP
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Angus
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Angus
    121894190001
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Secretary
    50 Castle Street
    DD1 3RU Dundee
    51582870001
    AITKEN, Hugh Gray
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Director
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    ScotlandBritish267233610002
    BROWN, James Stark
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Director
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    ScotlandBritish123835300001
    BRUCE, Isabel Fleming
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Director
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    ScotlandBritish259279960001
    CHRISTIE, Gillian Elizabeth
    1 Napier Place
    Station Road
    DD11 4LF Friockheim
    Angus
    Director
    1 Napier Place
    Station Road
    DD11 4LF Friockheim
    Angus
    ScotlandBritish122613580001
    DAY, Nicholas John
    13 Whinnybrae
    Broughty Ferry
    DD5 2HU Dundee
    Director
    13 Whinnybrae
    Broughty Ferry
    DD5 2HU Dundee
    British1372490001
    GRIMMOND, Steven David
    12 Rescobie Avenue
    DD4 7QJ Dundee
    Angus
    Director
    12 Rescobie Avenue
    DD4 7QJ Dundee
    Angus
    British42661190002
    HAWKINS, Nigel Robin
    1 Auchterhouse Park
    Auchterhouse
    DD3 0QU Dundee
    Director
    1 Auchterhouse Park
    Auchterhouse
    DD3 0QU Dundee
    United KingdomBritish26307170001
    HEWITT, Simon George
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Director
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    ScotlandBritish241086620001
    JENNINGS, Paul Dean, Dr
    West Road, West Green Park
    Liff
    DD2 5SR By Dundee
    5
    Director
    West Road, West Green Park
    Liff
    DD2 5SR By Dundee
    5
    United KingdomBritish163636540001
    LEIPER, Archibald
    Chapman Drive
    DD7 6DY Carnoustie
    93
    Angus
    Director
    Chapman Drive
    DD7 6DY Carnoustie
    93
    Angus
    ScotlandBritish107130002
    LEUCHARS, Linda Margaret
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Director
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    ScotlandBritish198773780001
    MCDOUGALL, John Walton
    6 Invermark Terrace
    Broughty Ferry
    DD5 2QU Dundee
    Director
    6 Invermark Terrace
    Broughty Ferry
    DD5 2QU Dundee
    ScotlandBritish36266620001
    MCKEE, Graham Hamilton
    Perth Road
    DD1 4HN Dundee
    University Of Dundee
    Director
    Perth Road
    DD1 4HN Dundee
    University Of Dundee
    ScotlandBritish44787000001
    MCKEE, Graham Hamilton
    11 Kilmaron Loan
    Broughty Ferry
    DD5 3TD Dundee
    Director
    11 Kilmaron Loan
    Broughty Ferry
    DD5 3TD Dundee
    ScotlandBritish44787000001
    MCLEOD, Alan George
    21 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    Angus
    Director
    21 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    Angus
    United KingdomBritish5032790001
    MILNER, Arthur David, Professor
    33 Cairnhill Gardens
    KY16 8QY St Andrews
    Fife
    Director
    33 Cairnhill Gardens
    KY16 8QY St Andrews
    Fife
    British58943660001
    OWEN, Philip Woolward
    West Road
    DD6 8HP Newport-On-Tay
    80
    Fife
    Director
    West Road
    DD6 8HP Newport-On-Tay
    80
    Fife
    ScotlandBritish149813610001
    RAMSAY, Agnes Black
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Director
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    ScotlandBritish95463560002
    SCHASCHKE, Carl Joseph, Professor
    40 Bell Street
    DD1 1HG Dundee
    Kydd Building
    Scotland
    Director
    40 Bell Street
    DD1 1HG Dundee
    Kydd Building
    Scotland
    ScotlandBritish198422230001
    SIGSWORTH, David, Prof.
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    Director
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    United KingdomBritish4582280001
    SMITH, Merrill Carter
    Rock Cottage, Knapp Road
    PH14 9SP Inchture
    Perth & Kinross
    Director
    Rock Cottage, Knapp Road
    PH14 9SP Inchture
    Perth & Kinross
    ScotlandBritish102778350001
    STEVENSON, Ian Hosie, Professor
    7 Scotswood Terrace
    DD2 1PA Dundee
    Director
    7 Scotswood Terrace
    DD2 1PA Dundee
    British533160001
    STURROCK, Ronald
    6 Keithhall Gardens
    Birkhill
    DD2 5RR Dundee
    Angus
    Director
    6 Keithhall Gardens
    Birkhill
    DD2 5RR Dundee
    Angus
    British99696070001
    SWANSTON, Michael Timothy, Professor
    Carlogie Road
    DD7 6ER Carnoustie
    43
    Angus
    Scotland
    Director
    Carlogie Road
    DD7 6ER Carnoustie
    43
    Angus
    Scotland
    UkUk67882940001
    TEDFORD, David John
    76 Woodlands Drive
    ML5 1LB Coatbridge
    Lanarkshire
    Director
    76 Woodlands Drive
    ML5 1LB Coatbridge
    Lanarkshire
    British501860001
    TOBIN, Alyson Kim, Professor
    St Andrews University
    North Street
    St Andrews
    College Gate
    Fife
    Director
    St Andrews University
    North Street
    St Andrews
    College Gate
    Fife
    United KingdomBritish106413860001

    Who are the persons with significant control of DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dundee Science Centre
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    Apr 06, 2016
    Greenmarket
    DD1 4QB Dundee
    Dundee Science Centre
    Scotland
    No
    Legal FormPrivate Company Limited By Guarantee Exempt Under Section 30
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc181709
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0