Background WavePink WaveYellow Wave

DUNDEE GYMNASTICS CLUB 2K (SC250221)

DUNDEE GYMNASTICS CLUB 2K (SC250221) is an active UK company. incorporated on 28 May 2003. with registered office in Dundee. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. DUNDEE GYMNASTICS CLUB 2K has been registered for 22 years. Current directors include BELL, Alison, CARSON, Paul, HEBENTON, Leigh and 4 others.

Company Number
SC250221
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 May 2003
Age
22 years
Address
40/42 Brantwood Avenue, Dundee, DD3 6EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BELL, Alison, CARSON, Paul, HEBENTON, Leigh, HUXLEY, Clare, Dr, MCDOWALL, Laura, PETERSEN, Beate, STIRTON, Gayle Annette
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDEE GYMNASTICS CLUB 2K

DUNDEE GYMNASTICS CLUB 2K is an active company incorporated on 28 May 2003 with the registered office located in Dundee. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. DUNDEE GYMNASTICS CLUB 2K was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

SC250221

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 28 May 2003

Size

N/A

Accounts

ARD: 31/1

Overdue

1 month overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 7 November 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

40/42 Brantwood Avenue Dundee, DD3 6EW,

Previous Addresses

Chapelshade House 78-84 Bell Street Dundee DD1 1HW
From: 8 July 2010To: 27 August 2015
Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RJ
From: 28 May 2003To: 8 July 2010
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Aug 15
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
Dec 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

PETERSEN, Beate

Active
Davidson Cottage, NewtylePH12 8UT
Secretary
Appointed 31 May 2006

BELL, Alison

Active
Brantwood Avenue, DundeeDD3 6EW
Born December 1967
Director
Appointed 24 Oct 2010

CARSON, Paul

Active
101 Broughty Ferry Road, DundeeDD4 6JE
Born March 1960
Director
Appointed 28 May 2003

HEBENTON, Leigh

Active
Station Crescent, InvergowrieDD2 5DT
Born October 1978
Director
Appointed 14 May 2024

HUXLEY, Clare, Dr

Active
Brantwood Avenue, DundeeDD3 6EW
Born November 1962
Director
Appointed 24 Oct 2010

MCDOWALL, Laura

Active
Piperdam Drive, DundeeDD2 5LY
Born March 1983
Director
Appointed 14 Feb 2025

PETERSEN, Beate

Active
Couston By Newtyle, BlairgowriePH12 8UT
Born March 1968
Director
Appointed 29 Sept 2016

STIRTON, Gayle Annette

Active
Callander Place, ForfarDD8 3DE
Born February 1976
Director
Appointed 09 Jun 2025

HAY, Victoria

Resigned
3 Turriff Place, DundeeDD3 8RQ
Secretary
Appointed 28 May 2003
Resigned 07 Mar 2005

THOMSON, Ashley

Resigned
56 Larch Street, DundeeDD1 5NN
Secretary
Appointed 08 Mar 2005
Resigned 01 Jun 2015

ARCHIBALD, Jacqualine

Resigned
Farington Gardens, DundeeDD2 1PQ
Born May 1962
Director
Appointed 10 Jun 2008
Resigned 24 Oct 2010

ARCHIBALD, Jacqueline

Resigned
Brantwood Avenue, DundeeDD3 6EW
Born May 1961
Director
Appointed 20 Nov 2012
Resigned 28 Nov 2017

BLAKEMAN, Colin

Resigned
Todhills, DundeeDD4 0QA
Born October 1973
Director
Appointed 09 Nov 2014
Resigned 01 Mar 2016

BOWIE, Pamela

Resigned
118 Hawick Drive, DundeeDD4 0TD
Born February 1965
Director
Appointed 16 Oct 2006
Resigned 23 Aug 2011

BREMNER, Alexander

Resigned
Strathallan Drive, KirkcaldyKY2 5YP
Born June 1973
Director
Appointed 28 Nov 2017
Resigned 14 May 2024

DUFFY, Drew

Resigned
Brantwood Avenue, DundeeDD3 6EW
Born March 1982
Director
Appointed 25 Sept 2012
Resigned 21 Jun 2015

INGLIS, Esther Louise

Resigned
103 Ancrum Road, DundeeDD2 2HN
Born January 1965
Director
Appointed 28 May 2003
Resigned 31 Dec 2011

LOTHIAN, Victoria Suzanne

Resigned
DundeeDD2 1PF
Born November 1977
Director
Appointed 09 Nov 2014
Resigned 29 Apr 2016

MAGSON, Gayle

Resigned
Flat 9 Pleasance Court, DundeeDD1 5BB
Born February 1983
Director
Appointed 28 May 2003
Resigned 31 Aug 2009

MALONEY, Steven

Resigned
186 Balunie Drive, DundeeDD4 8QE
Born May 1979
Director
Appointed 16 Oct 2006
Resigned 24 Oct 2010

MCAULEY, Caroline Ann

Resigned
78-84 Bell Street, DundeeDD1 1HW
Born February 1975
Director
Appointed 20 Nov 2012
Resigned 06 Sept 2014

MCBEAN, Gordon Graham

Resigned
Balmossie Terrace, DundeeDD5 3GH
Born December 1972
Director
Appointed 29 Sept 2016
Resigned 16 Jan 2018

MCCREADY, Richard Blake, Dr

Resigned
Brantwood Avenue, DundeeDD3 6EW
Born August 1970
Director
Appointed 24 Oct 2010
Resigned 28 Nov 2017

MCGUIRE, Alan Ross

Resigned
Ground Left, DundeeDD3 6DU
Born December 1976
Director
Appointed 16 Oct 2006
Resigned 10 Jun 2008

PATERSON, Robin Mclean

Resigned
Flat 3 Pitalpin House, DundeeDD2 2RT
Born February 1959
Director
Appointed 28 May 2003
Resigned 16 Oct 2006

PETERSEN, Beate

Resigned
Davidson Cottage, NewtylePH12 8UT
Born March 1968
Director
Appointed 28 May 2003
Resigned 16 Oct 2006

SCOTT, Rachel

Resigned
Castle Street, DundeeDD5 2EH
Born October 1973
Director
Appointed 28 Nov 2017
Resigned 09 Jun 2025
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2016
AR01AR01
Memorandum Articles
11 March 2016
MAMA
Resolution
11 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
10 February 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
26 July 2006
287Change of Registered Office
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
3 November 2004
287Change of Registered Office
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
2 February 2004
225Change of Accounting Reference Date
Incorporation Company
28 May 2003
NEWINCIncorporation