DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED - DUNDEE


Company Profile Company Filings

Overview

DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED is a Private Limited Company from DUNDEE SCOTLAND and has the status: Active.
DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED was incorporated 25 years ago on 28/05/1998 and has the registered number: SC186239. The accounts status is SMALL and accounts are next due on 31/12/2024.

DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED - DUNDEE

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education
85421 - First-degree level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DUNDEE SCIENCE CENTRE
DUNDEE
DD1 4QB
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
SENSATION LIMITED (until 31/12/2012)

Confirmation Statements

Last Statement Next Statement Due
29/05/2023 12/06/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ISABEL FLEMING BRUCE Jul 1955 British Director 2019-06-06 CURRENT
MR PAUL ANTHONY CLANCY Jul 1962 British Director 2021-10-08 CURRENT
MR GLENN FINNIE Apr 1974 British Director 2023-03-01 CURRENT
MR KENNETH WILHELMUS LOADES Aug 1973 British Director 2023-11-02 CURRENT
MR DAVID SIGSWORTH Jul 1946 British Director 2000-09-12 UNTIL 2019-03-31 RESIGNED
DR LESLEY TORRANCE Aug 1953 British Director 2019-02-06 UNTIL 2023-11-02 RESIGNED
PROFESSOR ALYSON KIM TOBIN Sep 1956 British Director 2010-02-25 UNTIL 2010-02-25 RESIGNED
DAVID JOHN TEDFORD Jul 1931 British Director 1998-12-16 UNTIL 2000-09-12 RESIGNED
MR GRAHAM HAMILTON MCKEE Sep 1951 British Director 1998-12-16 UNTIL 2000-09-12 RESIGNED
PROFESSOR MICHAEL TIMOTHY SWANSTON Jun 1947 Uk Director 2010-08-26 UNTIL 2015-05-14 RESIGNED
PROFESSOR IAN HOSIE STEVENSON Dec 1936 British Director 1998-12-16 UNTIL 2004-08-24 RESIGNED
MS MERRILL CARTER SMITH Jan 1958 British Director 2002-06-25 UNTIL 2017-07-31 RESIGNED
PROFESSOR THOMAS MICHAEL AUBREY WILSON Oct 1951 British Director 1998-12-24 UNTIL 1999-02-05 RESIGNED
PROFESSOR CARL JOSEPH SCHASCHKE May 1963 British Director 2017-09-07 UNTIL 2018-12-31 RESIGNED
AGNES BLACK RAMSAY Oct 1957 British Director 2020-05-28 UNTIL 2024-03-07 RESIGNED
MR PHILIP WOOLWARD OWEN Sep 1955 British Director 2010-02-25 UNTIL 2020-05-28 RESIGNED
PROFESSOR ARTHUR DAVID MILNER Jul 1943 British Director 1998-12-16 UNTIL 2000-01-17 RESIGNED
RONALD STURROCK Jun 1950 British Director 2005-03-31 UNTIL 2009-12-31 RESIGNED
DW COMPANY SERVICES LIMITED Corporate Secretary 1998-12-16 UNTIL 2002-01-30 RESIGNED
COMLAW SECRETARY LIMITED Corporate Nominee Secretary 1998-05-28 UNTIL 1998-12-16 RESIGNED
COMLAW DIRECTOR LIMITED Aug 1994 Corporate Nominee Director 1998-05-28 UNTIL 1998-12-16 RESIGNED
JOHN WALTON MCDOUGALL Jun 1942 British Director 2000-09-12 UNTIL 2005-03-31 RESIGNED
THORNTONS WS Corporate Secretary 2002-01-30 UNTIL 2004-11-30 RESIGNED
MRS LINDA MARGARET LEUCHARS Oct 1982 British Director 2015-05-28 UNTIL 2019-06-21 RESIGNED
ARCHIBALD LEIPER Sep 1952 British Director 2005-05-31 UNTIL 2006-04-27 RESIGNED
DR PAUL DEAN JENNINGS Jul 1970 British Director 2007-09-26 UNTIL 2009-04-28 RESIGNED
MR SIMON GEORGE HEWITT Jan 1982 British Director 2019-04-01 UNTIL 2021-06-08 RESIGNED
NIGEL ROBIN HAWKINS Sep 1946 British Director 1998-12-16 UNTIL 2004-08-24 RESIGNED
MR STEVEN DAVID GRIMMOND Jun 1963 British Director 2000-09-12 UNTIL 2002-06-25 RESIGNED
GILLIAN ELIZABETH CHRISTIE Sep 1956 British Director 2007-05-31 UNTIL 2019-03-31 RESIGNED
GILLIAN KELDIE TULLOCH Jun 1959 British Director 2005-05-31 UNTIL 2015-01-05 RESIGNED
MR JAMES STARK BROWN Feb 1965 British Director 2021-06-03 UNTIL 2022-10-13 RESIGNED
MR HUGH AITKEN Jul 1949 British Director 2019-06-06 UNTIL 2021-11-04 RESIGNED
NICHOLAS JOHN DAY Jul 1946 British Director 1998-12-16 UNTIL 2006-06-28 RESIGNED
MR GRAHAM HAMILTON MCKEE Sep 1951 British Director 2015-02-26 UNTIL 2016-12-31 RESIGNED
MR ALAN GEORGE MCLEOD Nov 1946 British Director 2000-09-12 UNTIL 2004-03-26 RESIGNED
DAVINA WYPER Feb 1974 British Director 2017-09-07 UNTIL 2019-06-24 RESIGNED
THONTONS LAW LLP Corporate Secretary 2004-12-01 UNTIL 2021-12-10 RESIGNED
MS MARIA CLAIRE WALKER Oct 1954 British Director 2007-05-31 UNTIL 2011-04-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dundee Science Centre 2016-04-06 Dundee   Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ASSOCIATION FOR SCIENCE AND DISCOVERY CENTRES BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
DUNDEE INDUSTRIAL HERITAGE LIMITED DUNDEE Active SMALL 91020 - Museums activities
PROSPECT PR LIMITED BLAIRGOWRIE Dissolved... TOTAL EXEMPTION SMALL 70210 - Public relations and communications activities
JMT TRADING COMPANY LIMITED PITLOCHRY Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
COAST TO COAST FM RADIO LTD STIRLING SCOTLAND Dissolved... TOTAL EXEMPTION FULL 60100 - Radio broadcasting
CARNOUSTIE, BARRY & PANBRIDE SICK NURSING ASSOCIATION CARNOUSTIE SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE KNOYDART FOUNDATION Active FULL 68100 - Buying and selling of own real estate
DUNDEE SCIENCE CENTRE DUNDEE SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
JOHN MUIR BIRTHPLACE TRUST EAST LOTHIAN Dissolved... TOTAL EXEMPTION FULL 91020 - Museums activities
KNOYDART TRADING LIMITED MALLAIG Active TOTAL EXEMPTION FULL 01700 - Hunting, trapping and related service activities
DUNDEE ICE ARENA Dissolved... FULL 93110 - Operation of sports facilities
DUNDEE REPERTORY THEATRE TRADING LTD. DUNDEE SCOTLAND Active SMALL 56101 - Licensed restaurants
THE NORTH HARRIS TRUST TARBERT Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GREENSPACE SCOTLAND STIRLING Active SMALL 74901 - Environmental consulting activities
ASSYNT FOUNDATION LAIRG SCOTLAND Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
GARDYNE THEATRE LIMITED DUNDEE Active SMALL 90010 - Performing arts
XCENTUATE LIMITED CUPAR SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
VISIT DUNDEE LIMITED DUNDEE SCOTLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
SCOTTISH AGRITOURISM DUNDEE SCOTLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
Dundee_Science_Centre_Ent - Accounts 2022-11-12 31-03-2022 £128,372 Cash £57,335 equity
Dundee_Science_Centre_Ent - Accounts 2022-02-16 31-03-2021 £176,366 Cash £182,035 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBERTA ESTATES LIMITED (THE) DUNDEE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DUNDEE SCIENCE CENTRE DUNDEE SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.
TULLITEC LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DOUGLAS LAND SURVEYS LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BURNETT CONSULTING ENGINEERS LTD DUNDEE Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
NEW MAINS OF GUYND SOLAR PARK CIC DUNDEE SCOTLAND Active SMALL 35110 - Production of electricity
PEATYTURF LTD DUNDEE SCOTLAND Active NO ACCOUNTS FILED 62011 - Ready-made interactive leisure and entertainment software development
RDA TRUSTEES LIMITED DUNDEE UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
FALTGEAL LTD DUNDEE SCOTLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management