DUNDEE BUSINESS SCHOOL LIMITED
BELL STREET

Hellopages » Dundee City » Dundee City » DD1 1HG

Company number SC139440
Status Active
Incorporation Date 27 July 1992
Company Type Private Limited Company
Address C/O FINANCE OFFICE, UNIVERSITY OF ABERTAY DUNDEE, BELL STREET, DUNDEE, DD1 1HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of DUNDEE BUSINESS SCHOOL LIMITED are www.dundeebusinessschool.co.uk, and www.dundee-business-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Dundee Business School Limited is a Private Limited Company. The company registration number is SC139440. Dundee Business School Limited has been working since 27 July 1992. The present status of the company is Active. The registered address of Dundee Business School Limited is C O Finance Office University of Abertay Dundee Bell Street Dundee Dd1 1hg. . REEVES, David is a Secretary of the company. BATHO, Mark Thomas Scott is a Director of the company. Secretary GRANT, Wendy has been resigned. Secretary LAMB, Caroline Sarah has been resigned. Secretary PIMENTIL, Stephen John has been resigned. Secretary TERRY, Nicholas Graham, Professor has been resigned. Nominee Secretary THORNTONS WS has been resigned. Nominee Director BLACK, Douglas Maclean has been resigned. Nominee Director CARNEGIE, Ivan James Grant has been resigned. Director DURRANT, Paul Nicholas has been resigned. Director EMOND, William John has been resigned. Director HOGARTH, David has been resigned. Director MCGOLDRICK, James, Professor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REEVES, David
Appointed Date: 10 August 2015

Director
BATHO, Mark Thomas Scott
Appointed Date: 31 May 2015
69 years old

Resigned Directors

Secretary
GRANT, Wendy
Resigned: 10 August 2015
Appointed Date: 01 January 2009

Secretary
LAMB, Caroline Sarah
Resigned: 31 October 2004
Appointed Date: 01 June 1998

Secretary
PIMENTIL, Stephen John
Resigned: 31 December 2008
Appointed Date: 12 July 2006

Secretary
TERRY, Nicholas Graham, Professor
Resigned: 12 July 2006
Appointed Date: 01 November 2004

Nominee Secretary
THORNTONS WS
Resigned: 01 June 1998
Appointed Date: 27 July 1992

Nominee Director
BLACK, Douglas Maclean
Resigned: 04 August 1994
Appointed Date: 27 July 1992
66 years old

Nominee Director
CARNEGIE, Ivan James Grant
Resigned: 04 August 1994
Appointed Date: 27 July 1992
86 years old

Director
DURRANT, Paul Nicholas
Resigned: 31 May 2015
Appointed Date: 11 December 2003
70 years old

Director
EMOND, William John
Resigned: 31 March 1996
Appointed Date: 04 August 1994
83 years old

Director
HOGARTH, David
Resigned: 31 July 2000
Appointed Date: 04 August 1994
84 years old

Director
MCGOLDRICK, James, Professor
Resigned: 08 December 2003
Appointed Date: 01 April 1996
73 years old

Persons With Significant Control

Mr Mark Thomas Scott Batho
Notified on: 27 July 2016
69 years old
Nature of control: Has significant influence or control as a member of a firm

DUNDEE BUSINESS SCHOOL LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 31 July 2016
06 Oct 2016
Confirmation statement made on 27 July 2016 with updates
03 Feb 2016
Accounts for a dormant company made up to 31 July 2015
10 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

10 Aug 2015
Termination of appointment of Wendy Grant as a secretary on 10 August 2015
...
... and 64 more events
26 Apr 1994
Accounts for a dormant company made up to 31 July 1993

26 Apr 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Aug 1993
Return made up to 27/07/93; full list of members

17 Sep 1992
Company name changed castlelaw (no.67) LIMITED\certificate issued on 18/09/92

27 Jul 1992
Incorporation