Dundee Social Enterprise Network DUNDEE


Dundee Social Enterprise Network started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC491013. The Dundee Social Enterprise Network company has been functioning successfully for ten years now and its status is active. The firm's office is based in Dundee at C/o Factory Skatepark. Postal code: DD4 8PS.

Currently there are 6 directors in the the company, namely Graham T., Claire P. and Fergus S. and others. In addition one secretary - Derek M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dundee Social Enterprise Network Address / Contact

Office Address C/o Factory Skatepark
Office Address2 15 Balunie Drive
Town Dundee
Post code DD4 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC491013
Date of Incorporation Tue, 11th Nov 2014
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Graham T.

Position: Director

Appointed: 15 September 2022

Claire P.

Position: Director

Appointed: 15 September 2022

Fergus S.

Position: Director

Appointed: 14 June 2021

Roy O.

Position: Director

Appointed: 11 August 2020

Alison Z.

Position: Director

Appointed: 13 January 2020

Derek M.

Position: Secretary

Appointed: 23 July 2019

Derek M.

Position: Director

Appointed: 11 November 2014

Derek M.

Position: Secretary

Appointed: 14 June 2021

Resigned: 17 June 2021

Beverley G.

Position: Director

Appointed: 01 September 2020

Resigned: 24 May 2021

David C.

Position: Director

Appointed: 21 June 2019

Resigned: 14 June 2021

Lesley T.

Position: Director

Appointed: 21 June 2019

Resigned: 29 January 2020

Rana A.

Position: Director

Appointed: 18 June 2019

Resigned: 29 October 2019

Beverley G.

Position: Director

Appointed: 21 June 2018

Resigned: 03 September 2019

Julie F.

Position: Secretary

Appointed: 03 January 2018

Resigned: 23 July 2019

Caroline M.

Position: Director

Appointed: 23 February 2016

Resigned: 05 May 2017

Fergus S.

Position: Director

Appointed: 28 May 2015

Resigned: 01 September 2020

Kirsty T.

Position: Director

Appointed: 28 May 2015

Resigned: 18 August 2016

Lucinda G.

Position: Director

Appointed: 11 November 2014

Resigned: 15 December 2015

Cathryn M.

Position: Director

Appointed: 11 November 2014

Resigned: 09 January 2015

Peter F.

Position: Director

Appointed: 11 November 2014

Resigned: 28 May 2015

Alastair C.

Position: Director

Appointed: 11 November 2014

Resigned: 03 September 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Julie F. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Susan S. This PSC has significiant influence or control over the company,.

Julie F.

Notified on 22 October 2018
Ceased on 26 July 2019
Nature of control: significiant influence or control

Susan S.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, May 2023
Free Download (16 pages)

Company search

Advertisements