This company is commonly known as Dundee Contemporary Arts Limited. The company was founded 27 years ago and was given the registration number SC175926. The firm's registered office is in . You can find them at 152 Nethergate, Dundee, , . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | DUNDEE CONTEMPORARY ARTS LIMITED |
---|---|---|
Company Number | : | SC175926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 152 Nethergate, Dundee, DD1 4DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152, Nethergate, Dundee, Scotland, DD1 4DY | Secretary | 10 November 2022 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 17 March 2022 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 23 June 2022 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 17 March 2022 | Active |
Dundee Contemporary Arts, 152 Nethergate, Dundee, Scotland, DD1 4DY | Director | 06 February 2018 | Active |
Dundee Contemporary Arts, Nethergate, Dundee, Scotland, DD1 4DY | Director | 06 February 2018 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 17 March 2022 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 20 September 2018 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 17 March 2022 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 19 December 2019 | Active |
Dundee Contemporary Arts, Nethergate, Dundee, Scotland, DD1 4DY | Director | 06 February 2018 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 19 December 2019 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 24 April 2023 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 23 June 2022 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 20 December 2018 | Active |
152 Nethergate, Dundee, DD1 4DY | Secretary | 24 April 2007 | Active |
152 Nethergate, Dundee, DD1 4DY | Secretary | 11 September 2018 | Active |
30-34 Reform Street, Dundee, DD1 1RJ | Corporate Secretary | 01 July 1999 | Active |
30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ | Corporate Secretary | 08 June 2021 | Active |
30-34 Reform Street, Dundee, DD1 1RJ | Corporate Secretary | 23 May 1997 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 03 November 2011 | Active |
5 Norwood Crescent, Dundee, DD2 1PD | Director | 03 June 1997 | Active |
26 Clarendon House, Clayton Street West, Newcastle Upon Tyne, NE1 1EW | Director | 23 May 1997 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 19 December 2013 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 28 June 2012 | Active |
95 Glenmarkie Terrace, Dundee, DD3 8ET | Director | 15 June 1999 | Active |
152 Nethergate, Dundee, DD1 4DY | Director | 15 June 2017 | Active |
2 Clayton Terrace, Dennistoun, Glasgow, G31 2JA | Director | 26 June 2003 | Active |
31a Union Place, Dundee, DD2 1AB | Director | 23 September 1997 | Active |
20 Kennoway Place, Broughty Ferry, Dundee, DD5 3HT | Director | 23 September 1997 | Active |
1 Riverside Road, Wormit, Newport On Tay, DD6 8LR | Director | 23 May 1997 | Active |
134 Balunie Avenue, Dundee, DD4 8TW | Director | 26 June 2003 | Active |
18 Mallaig Avenue, Dundee, DD2 4TW | Director | 17 April 2001 | Active |
Muirfield, Teandalloch, Beauly, IV4 7AA | Director | 19 June 2001 | Active |
12 Ross Gardens, Dundee, DD2 2UG | Director | 25 June 2009 | Active |
Chair Joe Dempster Lafferty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 152 Nethergate, DD1 4DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Auditors | Auditors resignation company. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-11-11 | Officers | Appoint person secretary company with name date. | Download |
2022-11-11 | Officers | Termination secretary company with name termination date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Incorporation | Memorandum articles. | Download |
2022-04-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.