Dundee Business School Limited BELL STREET


Founded in 1992, Dundee Business School, classified under reg no. SC139440 is an active company. Currently registered at C/o Finance Office DD1 1HG, Bell Street the company has been in the business for thirty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

There is a single director in the firm at the moment - Gordon W., appointed on 28 March 2022. In addition, a secretary was appointed - Gordon W., appointed on 28 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dundee Business School Limited Address / Contact

Office Address C/o Finance Office
Office Address2 University Of Abertay Dundee
Town Bell Street
Post code DD1 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC139440
Date of Incorporation Mon, 27th Jul 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Gordon W.

Position: Secretary

Appointed: 28 March 2022

Gordon W.

Position: Director

Appointed: 28 March 2022

Sheena S.

Position: Director

Appointed: 02 July 2020

Resigned: 27 March 2022

Sheena S.

Position: Secretary

Appointed: 30 April 2019

Resigned: 27 March 2022

David R.

Position: Secretary

Appointed: 10 August 2015

Resigned: 30 April 2019

Mark B.

Position: Director

Appointed: 31 May 2015

Resigned: 02 July 2020

Wendy G.

Position: Secretary

Appointed: 01 January 2009

Resigned: 10 August 2015

Stephen P.

Position: Secretary

Appointed: 12 July 2006

Resigned: 31 December 2008

Nicholas T.

Position: Secretary

Appointed: 01 November 2004

Resigned: 12 July 2006

Paul D.

Position: Director

Appointed: 11 December 2003

Resigned: 31 May 2015

Caroline L.

Position: Secretary

Appointed: 01 June 1998

Resigned: 31 October 2004

James M.

Position: Director

Appointed: 01 April 1996

Resigned: 08 December 2003

William E.

Position: Director

Appointed: 04 August 1994

Resigned: 31 March 1996

David H.

Position: Director

Appointed: 04 August 1994

Resigned: 31 July 2000

Douglas B.

Position: Nominee Director

Appointed: 27 July 1992

Resigned: 04 August 1994

Ivan C.

Position: Nominee Director

Appointed: 27 July 1992

Resigned: 04 August 1994

Thorntons Ws

Position: Corporate Nominee Secretary

Appointed: 27 July 1992

Resigned: 01 June 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Mark B. This PSC has significiant influence or control over this company,.

Mark B.

Notified on 27 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth222      
Balance Sheet
Net Assets Liabilities  2222222
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222
Number Shares Allotted 1002222222
Par Value Share 01111111
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 31st July 2022
filed on: 7th, April 2023
Free Download (2 pages)

Company search

Advertisements