DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED
Overview
| Company Name | DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC186239 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SENSATION LIMITED | Mar 09, 2000 | Mar 09, 2000 |
| DUNDEE SCIENCE CENTRE (TRADING) LIMITED | Nov 04, 1998 | Nov 04, 1998 |
| COMLAW NO. 476 LIMITED | May 28, 1998 | May 28, 1998 |
What are the latest accounts for DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Isabel Fleming Bruce as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Appointment of Ms Jill Mary Farrell as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Gillian Milne as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Agnes Black Ramsay as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kenneth Wilhelmus Loades as a director on Nov 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lesley Torrance as a director on Nov 02, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glenn Finnie as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Stark Brown as a director on Oct 13, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hugh Gray Aitken as a director on Nov 04, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||
Termination of appointment of Thontons Law Llp as a secretary on Dec 10, 2021 | 1 pages | TM02 | ||
Appointment of Mr Paul Clancy as a director on Oct 08, 2021 | 2 pages | AP01 | ||
Appointment of Mr James Stark Brown as a director on Jun 03, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon George Hewitt as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLANCY, Paul Anthony | Director | 14 Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | Scotland | British | 226943240001 | |||||
| FARRELL, Jill Mary | Director | Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | Scotland | British | 330082120001 | |||||
| FINNIE, Glenn | Director | Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | Scotland | British | 308860190001 | |||||
| LOADES, Kenneth Wilhelmus | Director | Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | Scotland | British | 315935910001 | |||||
| MILNE, Gillian | Director | Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | Scotland | British | 324748080001 | |||||
| COMLAW SECRETARY LIMITED | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow Strathclyde | 900010810001 | |||||||
| DW COMPANY SERVICES LIMITED | Secretary | 191 West George Street G2 2LD Glasgow | 58584720002 | |||||||
| THONTONS LAW LLP | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee Angus | 121894190001 | |||||||
| THORNTONS WS | Secretary | 50 Castle Street DD1 3RU Dundee | 51582870001 | |||||||
| AITKEN, Hugh Gray | Director | Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | Scotland | British | 267233610002 | |||||
| BROWN, James Stark | Director | Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | Scotland | British | 123835300001 | |||||
| BRUCE, Isabel Fleming | Director | Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | Scotland | British | 259279960001 | |||||
| CHRISTIE, Gillian Elizabeth | Director | 1 Napier Place Station Road DD11 4LF Friockheim Angus | Scotland | British | 122613580001 | |||||
| DAY, Nicholas John | Director | 13 Whinnybrae Broughty Ferry DD5 2HU Dundee | British | 1372490001 | ||||||
| GRIMMOND, Steven David | Director | 12 Rescobie Avenue DD4 7QJ Dundee Angus | British | 42661190002 | ||||||
| HAWKINS, Nigel Robin | Director | 1 Auchterhouse Park Auchterhouse DD3 0QU Dundee | United Kingdom | British | 26307170001 | |||||
| HEWITT, Simon George | Director | Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | Scotland | British | 241086620001 | |||||
| JENNINGS, Paul Dean, Dr | Director | West Road, West Green Park Liff DD2 5SR By Dundee 5 | United Kingdom | British | 163636540001 | |||||
| LEIPER, Archibald | Director | Chapman Drive DD7 6DY Carnoustie 93 Angus | Scotland | British | 107130002 | |||||
| LEUCHARS, Linda Margaret | Director | Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | Scotland | British | 198773780001 | |||||
| MCDOUGALL, John Walton | Director | 6 Invermark Terrace Broughty Ferry DD5 2QU Dundee | Scotland | British | 36266620001 | |||||
| MCKEE, Graham Hamilton | Director | Perth Road DD1 4HN Dundee University Of Dundee | Scotland | British | 44787000001 | |||||
| MCKEE, Graham Hamilton | Director | 11 Kilmaron Loan Broughty Ferry DD5 3TD Dundee | Scotland | British | 44787000001 | |||||
| MCLEOD, Alan George | Director | 21 Cedar Road Broughty Ferry DD5 3BA Dundee Angus | United Kingdom | British | 5032790001 | |||||
| MILNER, Arthur David, Professor | Director | 33 Cairnhill Gardens KY16 8QY St Andrews Fife | British | 58943660001 | ||||||
| OWEN, Philip Woolward | Director | West Road DD6 8HP Newport-On-Tay 80 Fife | Scotland | British | 149813610001 | |||||
| RAMSAY, Agnes Black | Director | Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | Scotland | British | 95463560002 | |||||
| SCHASCHKE, Carl Joseph, Professor | Director | 40 Bell Street DD1 1HG Dundee Kydd Building Scotland | Scotland | British | 198422230001 | |||||
| SIGSWORTH, David, Prof. | Director | 9 Station Road EH30 9HY South Queensferry West Lothian | United Kingdom | British | 4582280001 | |||||
| SMITH, Merrill Carter | Director | Rock Cottage, Knapp Road PH14 9SP Inchture Perth & Kinross | Scotland | British | 102778350001 | |||||
| STEVENSON, Ian Hosie, Professor | Director | 7 Scotswood Terrace DD2 1PA Dundee | British | 533160001 | ||||||
| STURROCK, Ronald | Director | 6 Keithhall Gardens Birkhill DD2 5RR Dundee Angus | British | 99696070001 | ||||||
| SWANSTON, Michael Timothy, Professor | Director | Carlogie Road DD7 6ER Carnoustie 43 Angus Scotland | Uk | Uk | 67882940001 | |||||
| TEDFORD, David John | Director | 76 Woodlands Drive ML5 1LB Coatbridge Lanarkshire | British | 501860001 | ||||||
| TOBIN, Alyson Kim, Professor | Director | St Andrews University North Street St Andrews College Gate Fife | United Kingdom | British | 106413860001 |
Who are the persons with significant control of DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dundee Science Centre | Apr 06, 2016 | Greenmarket DD1 4QB Dundee Dundee Science Centre Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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