DUNDEE STUDENT VILLAGES

DUNDEE STUDENT VILLAGES

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

    Company NameDUNDEE STUDENT VILLAGES
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC245981
    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 STUDENT VILLAGES?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is DUNDEE STUDENT VILLAGES located?

    Registered Office Address
    13 Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNDEE STUDENT VILLAGES?

    Previous Company Names
    Company NameFromUntil
    DUNDEE STUDENT VILLAGES LIMITED Mar 19, 2003Mar 19, 2003

    What are the latest accounts for DUNDEE STUDENT VILLAGES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for DUNDEE STUDENT VILLAGES?

    Last Confirmation Statement Made Up ToMar 19, 2025
    Next Confirmation Statement DueApr 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2024
    OverdueNo

    What are the latest filings for DUNDEE STUDENT VILLAGES?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jul 31, 2024

    28 pagesAA
    ADUO76MW

    Termination of appointment of Chiene + Tait Llp as a secretary on Aug 01, 2024

    1 pagesTM02
    XD90YPRV

    Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to 13 Middlemuir Road Kirkintilloch Glasgow G66 4NA on Aug 07, 2024

    1 pagesAD01
    XD90YN2G

    Appointment of Ms Karen Jarvie as a secretary on Aug 01, 2024

    2 pagesAP03
    XD90YJAR

    Director's details changed for Mr Peter John Williams on Mar 19, 2024

    2 pagesCH01
    XD06R7JD

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01
    XD06R7M4

    Group of companies' accounts made up to Jul 31, 2023

    28 pagesAA
    ACZB26V4

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01
    XC08RTZM

    Group of companies' accounts made up to Jul 31, 2022

    28 pagesAA
    SBXXKV4X

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01
    XB0E1MIA

    Director's details changed for Mr Andrew Graham Becket Watson on Mar 16, 2022

    2 pagesCH01
    XB0E099D

    Director's details changed for Mr Andrew Watson on Mar 16, 2022

    2 pagesCH01
    XB0DWO1L

    Director's details changed for Mr Alan Findlay West on Apr 30, 2021

    2 pagesCH01
    XAZXSPW9

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

    28 pagesAA
    SAYM0Z7F

    Appointment of Mr Andrew Watson as a director on Dec 02, 2021

    2 pagesAP01
    XAVDXG83

    Termination of appointment of Andrew Coull as a director on Aug 31, 2021

    1 pagesTM01
    XAC6MMV7

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01
    XA0U5QKP

    Director's details changed for Mr Alan Findlay West on Mar 19, 2021

    2 pagesCH01
    XA0U5JMQ

    Director's details changed for Dr James Mcgeorge on Mar 19, 2021

    2 pagesCH01
    XA0U5IYR

    Change of details for Sanctuary Housing Association as a person with significant control on Mar 18, 2021

    2 pagesPSC05
    XA0MCUF6

    Group of companies' accounts made up to Jul 31, 2020

    28 pagesAA
    S9Z2XTZ4

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01
    X91LLTK3

    Group of companies' accounts made up to Jul 31, 2019

    26 pagesAA
    S8KOZSL6

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01
    X82G4IR6

    Group of companies' accounts made up to Jul 31, 2018

    26 pagesAA
    S7XHOEX7

    Who are the officers of DUNDEE STUDENT VILLAGES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARVIE, Karen
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    Secretary
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    325920950001
    KENNEDY, Robert Anthony
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    Director
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    ScotlandBritishChief Executive Officer71203180004
    LAKER, Neale James, Dr
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    Director
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    United KingdomBritishDirector195336200001
    MCGEORGE, James, Dr
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    Director
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    United KingdomBritishUniversity Secretary & Chief Operating Officer136489680001
    WATSON, Andrew Graham Becket
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    Director
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    United KingdomBritishFinancial Adviser291194170002
    WEST, Alan Findlay
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    Director
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    ScotlandBritishRetired Banker83185920004
    WILLIAMS, Peter John
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    Director
    Middlemuir Road
    Kirkintilloch
    G66 4NA Glasgow
    13
    Scotland
    EnglandBritishDirector Of Corporate Finance163514920001
    DUNCAN, David John, Dr
    3 Pipeland Farm
    KY16 8NL St Andrews
    Fife
    Secretary
    3 Pipeland Farm
    KY16 8NL St Andrews
    Fife
    BritishUniversity Secretary36291350003
    FOX, Jared Barclay
    Mulberry House
    6 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    Secretary
    Mulberry House
    6 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    BritishBanker84938140001
    CHIENE + TAIT
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Secretary
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH LAW
    171629740001
    CHIENE + TAIT LLP
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Secretary
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO303744
    191424990001
    DIRECT CONTROL LIMITED
    Floor, Marvic House
    Bishops Road
    SW6 7AD London
    3rd
    United Kingdom
    Secretary
    Floor, Marvic House
    Bishops Road
    SW6 7AD London
    3rd
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2456200
    102755520002
    TC YOUNG
    7 West George Street
    G2 1BA Glasgow
    Nominee Secretary
    7 West George Street
    G2 1BA Glasgow
    900026150001
    BARCLAY, Richard Donald
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Director
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    United KingdomBritishCapital Investment Finance Manager130580460001
    BLAKE, Catriona Anne
    91 Pitkerro Road
    Dundee
    DD4 7EE Dundee
    Director
    91 Pitkerro Road
    Dundee
    DD4 7EE Dundee
    ScotlandBritishAccountant127308580001
    COOPER, Peter David
    Skellyhead
    Mill Deans
    KY8 5SQ North Kennoway
    Fife
    Director
    Skellyhead
    Mill Deans
    KY8 5SQ North Kennoway
    Fife
    ScotlandBritishDirector Of Finance94956180001
    COULL, Andrew
    Dublin Street
    EH3 6NL Edinburgh
    61
    Director
    Dublin Street
    EH3 6NL Edinburgh
    61
    ScotlandBritishCorporate Finance Advisor136349520001
    DUNCAN, David John, Dr
    3 Pipeland Farm
    KY16 8NL St Andrews
    Fife
    Director
    3 Pipeland Farm
    KY16 8NL St Andrews
    Fife
    BritishUniversity Secretary36291350003
    EVANS, Idris Geraint James
    34 Wallace Brae Drive
    Reddingmuirhead
    FK2 0FB Falkirk
    Stirlingshire
    Director
    34 Wallace Brae Drive
    Reddingmuirhead
    FK2 0FB Falkirk
    Stirlingshire
    BritishBank Manager114800920001
    FOX, Jared Barclay
    Mulberry House
    6 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    Director
    Mulberry House
    6 Craddocks Close
    KT21 1AF Ashtead
    Surrey
    United KingdomBritishBanker84938140001
    GARDNER, Hilary
    7 Chancellor Close
    Grange Park
    SN5 6HH Swindon
    Wiltshire
    Director
    7 Chancellor Close
    Grange Park
    SN5 6HH Swindon
    Wiltshire
    EnglandBritishCommercial Director73791660001
    HEWETT, Andrew James
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Director
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    ScotlandBritishChartered Accountant45624640003
    KENNEDY, Robert Anthony
    1 Abbotts Court
    G68 0AP Dullatur
    Glasgow
    Director
    1 Abbotts Court
    G68 0AP Dullatur
    Glasgow
    ScotlandBritishFinance Director71203180004
    KING, Anthony Neil
    7 Western Road
    HP23 4BE Tring
    Hertfordshire
    Director
    7 Western Road
    HP23 4BE Tring
    Hertfordshire
    EnglandBritishDirector Of Risk Capital Finan9255540003
    KIRK, Rowan
    3 Aldene Glade
    Wadsley
    S6 4DB Sheffield
    South Yorkshire
    Director
    3 Aldene Glade
    Wadsley
    S6 4DB Sheffield
    South Yorkshire
    BritishHead Of Development86724320001
    MACGREGOR, Alexander Stephen
    The Old Manse
    73 Main Street
    KA3 4AG Dunlop
    Ayrshire
    Nominee Director
    The Old Manse
    73 Main Street
    KA3 4AG Dunlop
    Ayrshire
    British900026140001
    MCCRACKEN, Kenneth George
    23 Vernon Road
    East Sheen
    SW14 8NH London
    Director
    23 Vernon Road
    East Sheen
    SW14 8NH London
    United KingdomBritishBanker108651370001
    MCCRACKEN, Kenneth George
    23 Vernon Road
    East Sheen
    SW14 8NH London
    Director
    23 Vernon Road
    East Sheen
    SW14 8NH London
    United KingdomBritishBanker108651370001
    PERKS, John David George
    Dublin Street
    EH3 6NL Edinburgh
    61
    Director
    Dublin Street
    EH3 6NL Edinburgh
    61
    ScotlandBritishCompany Director885410001
    PERKS, John David George
    Dublin Street
    EH3 6NL Edinburgh
    61
    Director
    Dublin Street
    EH3 6NL Edinburgh
    61
    ScotlandBritishCompany Director885410001
    PERKS, John David George
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    Director
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    ScotlandBritishBanker885410001
    SUTHERLAND, William Mckay
    14 Winton Grove
    EH10 7AS Edinburgh
    Midlothian
    Director
    14 Winton Grove
    EH10 7AS Edinburgh
    Midlothian
    BritishBanker92490730001
    WARD, Alexander Evelyn Giles
    Cornwell Grove
    Cornwell
    OX7 6TT Chipping Norton
    Oxfordshire
    Director
    Cornwell Grove
    Cornwell
    OX7 6TT Chipping Norton
    Oxfordshire
    EnglandBritishBanker57717950001
    WEST, Alan Findlay
    155 Caiyside
    EH10 7HR Edinburgh
    Director
    155 Caiyside
    EH10 7HR Edinburgh
    United KingdomBritishBanker83185920001

    Who are the persons with significant control of DUNDEE STUDENT VILLAGES?

    Persons with significant controls
    NameNotified OnAddressCeased
    University Of Dundee
    Nethergate
    DD1 4HN Dundee
    149
    Scotland
    Apr 06, 2016
    Nethergate
    DD1 4HN Dundee
    149
    Scotland
    No
    Legal FormStatutory Corporation
    Legal AuthorityRoyal Charter
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sanctuary Housing Association
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Apr 06, 2016
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    No
    Legal FormRegistered Society
    Country RegisteredEngland
    Legal AuthorityCooperative & Community Benefit Societies Act 2014
    Place RegisteredRegistrar Of Friendly Societies
    Registration NumberIp19059r
    Natures of Control
    • The person has the right to exercise, or actually exercises, 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