DUNDEE STUDENT VILLAGES
Overview
| Company Name | DUNDEE STUDENT VILLAGES |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC245981 |
| 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 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 Address | No |
What were the previous names of DUNDEE STUDENT VILLAGES?
| Company Name | From | Until |
|---|---|---|
| DUNDEE STUDENT VILLAGES LIMITED | Mar 19, 2003 | Mar 19, 2003 |
What are the latest accounts for DUNDEE STUDENT VILLAGES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DUNDEE STUDENT VILLAGES?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for DUNDEE STUDENT VILLAGES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James Mcgeorge as a director on May 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neale James Laker as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jul 31, 2024 | 28 pages | AA | ||
Termination of appointment of Chiene + Tait Llp as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to 13 Middlemuir Road Kirkintilloch Glasgow G66 4NA on Aug 07, 2024 | 1 pages | AD01 | ||
Appointment of Ms Karen Jarvie as a secretary on Aug 01, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Peter John Williams on Mar 19, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Graham Becket Watson on Mar 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Watson on Mar 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Findlay West on Apr 30, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Jul 31, 2021 | 28 pages | AA | ||
Appointment of Mr Andrew Watson as a director on Dec 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Coull as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alan Findlay West on Mar 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Dr James Mcgeorge on Mar 19, 2021 | 2 pages | CH01 | ||
Change of details for Sanctuary Housing Association as a person with significant control on Mar 18, 2021 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Jul 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of DUNDEE STUDENT VILLAGES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JARVIE, Karen | Secretary | Middlemuir Road Kirkintilloch G66 4NA Glasgow 13 Scotland | 325920950001 | |||||||||||||||
| KENNEDY, Robert Anthony | Director | Middlemuir Road Kirkintilloch G66 4NA Glasgow 13 Scotland | Scotland | British | 71203180004 | |||||||||||||
| WATSON, Andrew Graham Becket | Director | Middlemuir Road Kirkintilloch G66 4NA Glasgow 13 Scotland | United Kingdom | British | 291194170002 | |||||||||||||
| WEST, Alan Findlay | Director | Middlemuir Road Kirkintilloch G66 4NA Glasgow 13 Scotland | Scotland | British | 83185920004 | |||||||||||||
| WILLIAMS, Peter John | Director | Middlemuir Road Kirkintilloch G66 4NA Glasgow 13 Scotland | England | British | 163514920001 | |||||||||||||
| DUNCAN, David John, Dr | Secretary | 3 Pipeland Farm KY16 8NL St Andrews Fife | British | 36291350003 | ||||||||||||||
| FOX, Jared Barclay | Secretary | Mulberry House 6 Craddocks Close KT21 1AF Ashtead Surrey | British | 84938140001 | ||||||||||||||
| CHIENE + TAIT | Secretary | Dublin Street EH3 6NL Edinburgh 61 Scotland |
| 171629740001 | ||||||||||||||
| CHIENE + TAIT LLP | Secretary | Dublin Street EH3 6NL Edinburgh 61 Scotland |
| 191424990001 | ||||||||||||||
| DIRECT CONTROL LIMITED | Secretary | Floor, Marvic House Bishops Road SW6 7AD London 3rd United Kingdom |
| 102755520002 | ||||||||||||||
| TC YOUNG | Nominee Secretary | 7 West George Street G2 1BA Glasgow | 900026150001 | |||||||||||||||
| BARCLAY, Richard Donald | Director | Dublin Street EH3 6NL Edinburgh 61 Scotland | United Kingdom | British | 130580460001 | |||||||||||||
| BLAKE, Catriona Anne | Director | 91 Pitkerro Road Dundee DD4 7EE Dundee | Scotland | British | 127308580001 | |||||||||||||
| COOPER, Peter David | Director | Skellyhead Mill Deans KY8 5SQ North Kennoway Fife | Scotland | British | 94956180001 | |||||||||||||
| COULL, Andrew | Director | Dublin Street EH3 6NL Edinburgh 61 | Scotland | British | 136349520001 | |||||||||||||
| DUNCAN, David John, Dr | Director | 3 Pipeland Farm KY16 8NL St Andrews Fife | British | 36291350003 | ||||||||||||||
| EVANS, Idris Geraint James | Director | 34 Wallace Brae Drive Reddingmuirhead FK2 0FB Falkirk Stirlingshire | British | 114800920001 | ||||||||||||||
| FOX, Jared Barclay | Director | Mulberry House 6 Craddocks Close KT21 1AF Ashtead Surrey | United Kingdom | British | 84938140001 | |||||||||||||
| GARDNER, Hilary | Director | 7 Chancellor Close Grange Park SN5 6HH Swindon Wiltshire | England | British | 73791660001 | |||||||||||||
| HEWETT, Andrew James | Director | Dublin Street EH3 6NL Edinburgh 61 Scotland | Scotland | British | 45624640003 | |||||||||||||
| KENNEDY, Robert Anthony | Director | 1 Abbotts Court G68 0AP Dullatur Glasgow | Scotland | British | 71203180004 | |||||||||||||
| KING, Anthony Neil | Director | 7 Western Road HP23 4BE Tring Hertfordshire | England | British | 9255540003 | |||||||||||||
| KIRK, Rowan | Director | 3 Aldene Glade Wadsley S6 4DB Sheffield South Yorkshire | British | 86724320001 | ||||||||||||||
| LAKER, Neale James, Dr | Director | Middlemuir Road Kirkintilloch G66 4NA Glasgow 13 Scotland | Scotland | British | 195336200001 | |||||||||||||
| MACGREGOR, Alexander Stephen | Nominee Director | The Old Manse 73 Main Street KA3 4AG Dunlop Ayrshire | British | 900026140001 | ||||||||||||||
| MCCRACKEN, Kenneth George | Director | 23 Vernon Road East Sheen SW14 8NH London | United Kingdom | British | 108651370001 | |||||||||||||
| MCCRACKEN, Kenneth George | Director | 23 Vernon Road East Sheen SW14 8NH London | United Kingdom | British | 108651370001 | |||||||||||||
| MCGEORGE, James, Dr | Director | Middlemuir Road Kirkintilloch G66 4NA Glasgow 13 Scotland | United Kingdom | British | 136489680001 | |||||||||||||
| PERKS, John David George | Director | Dublin Street EH3 6NL Edinburgh 61 | Scotland | British | 885410001 | |||||||||||||
| PERKS, John David George | Director | Dublin Street EH3 6NL Edinburgh 61 | Scotland | British | 885410001 | |||||||||||||
| PERKS, John David George | Director | 23 Braid Crescent EH10 6AX Edinburgh Midlothian | Scotland | British | 885410001 | |||||||||||||
| SUTHERLAND, William Mckay | Director | 14 Winton Grove EH10 7AS Edinburgh Midlothian | British | 92490730001 | ||||||||||||||
| WARD, Alexander Evelyn Giles | Director | Cornwell Grove Cornwell OX7 6TT Chipping Norton Oxfordshire | England | British | 57717950001 | |||||||||||||
| WEST, Alan Findlay | Director | 155 Caiyside EH10 7HR Edinburgh | United Kingdom | British | 83185920001 |
Who are the persons with significant control of DUNDEE STUDENT VILLAGES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| University Of Dundee | Apr 06, 2016 | Nethergate DD1 4HN Dundee 149 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sanctuary Housing Association | Apr 06, 2016 | Chamber Court Castle Street WR1 3ZQ Worcester Sanctuary House England | 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