This company is commonly known as Dundee Student Villages. The company was founded 22 years ago and was given the registration number SC245981. The firm's registered office is in EDINBURGH. You can find them at 61 Dublin Street, , Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DUNDEE STUDENT VILLAGES |
---|---|---|
Company Number | : | SC245981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 61 Dublin Street, Edinburgh, EH3 6NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Dublin Street, Edinburgh, Scotland, EH3 6NL | Corporate Secretary | 01 October 2014 | Active |
61, Dublin Street, Edinburgh, EH3 6NL | Director | 01 October 2017 | Active |
61, Dublin Street, Edinburgh, EH3 6NL | Director | 24 February 2015 | Active |
61, Dublin Street, Edinburgh, Scotland, EH3 6NL | Director | 19 February 2009 | Active |
61, Dublin Street, Edinburgh, EH3 6NL | Director | 02 December 2021 | Active |
61, Dublin Street, Edinburgh, Scotland, EH3 6NL | Director | 19 February 2009 | Active |
61, Dublin Street, Edinburgh, Scotland, EH3 6NL | Director | 31 May 2013 | Active |
3 Pipeland Farm, St Andrews, KY16 8NL | Secretary | 05 July 2004 | Active |
Mulberry House, 6 Craddocks Close, Ashtead, KT21 1AF | Secretary | 20 March 2003 | Active |
61, Dublin Street, Edinburgh, Scotland, EH3 6NL | Corporate Secretary | 23 August 2012 | Active |
3rd, Floor, Marvic House, Bishops Road, London, United Kingdom, SW6 7AD | Corporate Secretary | 17 August 2004 | Active |
7 West George Street, Glasgow, G2 1BA | Corporate Nominee Secretary | 19 March 2003 | Active |
61, Dublin Street, Edinburgh, Scotland, EH3 6NL | Director | 15 May 2008 | Active |
91 Pitkerro Road, Dundee, Dundee, DD4 7EE | Director | 10 May 2007 | Active |
Skellyhead, Mill Deans, North Kennoway, KY8 5SQ | Director | 05 July 2004 | Active |
61, Dublin Street, Edinburgh, EH3 6NL | Director | 03 July 2017 | Active |
3 Pipeland Farm, St Andrews, KY16 8NL | Director | 05 July 2004 | Active |
34 Wallace Brae Drive, Reddingmuirhead, Falkirk, FK2 0FB | Director | 25 January 2008 | Active |
Mulberry House, 6 Craddocks Close, Ashtead, KT21 1AF | Director | 20 March 2003 | Active |
7 Chancellor Close, Grange Park, Swindon, SN5 6HH | Director | 14 November 2007 | Active |
61, Dublin Street, Edinburgh, Scotland, EH3 6NL | Director | 23 February 2012 | Active |
1 Abbotts Court, Dullatur, G68 0AP | Director | 15 October 2007 | Active |
7 Western Road, Tring, HP23 4BE | Director | 05 July 2004 | Active |
3 Aldene Glade, Wadsley, Sheffield, S6 4DB | Director | 05 July 2004 | Active |
The Old Manse, 73 Main Street, Dunlop, KA3 4AG | Nominee Director | 19 March 2003 | Active |
23 Vernon Road, East Sheen, London, SW14 8NH | Director | 15 May 2008 | Active |
23 Vernon Road, East Sheen, London, SW14 8NH | Director | 14 February 2006 | Active |
61, Dublin Street, Edinburgh, EH3 6NL | Director | 03 September 2015 | Active |
61, Dublin Street, Edinburgh, EH3 6NL | Director | 23 June 2014 | Active |
23 Braid Crescent, Edinburgh, EH10 6AX | Director | 13 February 2007 | Active |
14 Winton Grove, Edinburgh, EH10 7AS | Director | 05 July 2004 | Active |
Cornwell Grove, Cornwell, Chipping Norton, OX7 6TT | Director | 20 March 2003 | Active |
155 Caiyside, Edinburgh, EH10 7HR | Director | 05 July 2004 | Active |
University Of Dundee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 149, Nethergate, Dundee, Scotland, DD1 4HN |
Nature of control | : |
|
Sanctuary Housing Association | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sanctuary House, Chamber Court, Worcester, England, WR1 3ZQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.