Background WavePink WaveYellow Wave

CREATIVE DUNDEE (SC444344)

CREATIVE DUNDEE (SC444344) is an active UK company. incorporated on 6 March 2013. with registered office in Dundee. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CREATIVE DUNDEE has been registered for 13 years. Current directors include BAIG, Anzal, BRENNAN, Clare Ellen, CLARK, Rebecca Alexandra Laura and 7 others.

Company Number
SC444344
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2013
Age
13 years
Address
Vrc 2:03, Dca, 152 Nethergate, Dundee Vrc 2:03, Dca, Dundee, DD1 4DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BAIG, Anzal, BRENNAN, Clare Ellen, CLARK, Rebecca Alexandra Laura, EASSON, Gillian, GLANCY, John William Fleming, HUSSAIN, Leyla, LIVESEY, Gerard James, NELSON, Jason, NEVILLE, Richard Charles Martin, PRINGLE, Sorcha Faith
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE DUNDEE

CREATIVE DUNDEE is an active company incorporated on 6 March 2013 with the registered office located in Dundee. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CREATIVE DUNDEE was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

SC444344

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

Age

13 Years

Incorporated 6 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Vrc 2:03, Dca, 152 Nethergate, Dundee Vrc 2:03, Dca 152 Nethergate Dundee, DD1 4DY,

Previous Addresses

143C Nethergate Dundee DD1 4DP Scotland
From: 6 May 2021To: 1 March 2023
Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB Scotland
From: 7 March 2017To: 6 May 2021
C/O Fleet Collective Chamber Building Panmure Street Dundee DD1 1EP
From: 26 January 2015To: 7 March 2017
1 Montague Street Broughty Ferry Dundee DD5 2RB
From: 6 March 2013To: 26 January 2015
Timeline

42 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 13
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Apr 21
Director Left
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Aug 22
Director Left
Feb 23
Director Left
May 24
Director Left
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

BAIG, Anzal

Active
Vrc 2:03, Dca, DundeeDD1 4DY
Born January 1997
Director
Appointed 01 Nov 2021

BRENNAN, Clare Ellen

Active
Vrc 2:03, Dca, DundeeDD1 4DY
Born February 1984
Director
Appointed 25 Nov 2025

CLARK, Rebecca Alexandra Laura

Active
Vrc 2:03, Dca, DundeeDD1 4DY
Born August 1990
Director
Appointed 25 Nov 2025

EASSON, Gillian

Active
Vrc 2:03, Dca, DundeeDD1 4DY
Born December 1976
Director
Appointed 06 Mar 2013

GLANCY, John William Fleming

Active
Vrc 2:03, Dca, DundeeDD1 4DY
Born August 1983
Director
Appointed 25 Nov 2025

HUSSAIN, Leyla

Active
Vrc 2:03, Dca, DundeeDD1 4DY
Born October 2003
Director
Appointed 25 Nov 2025

LIVESEY, Gerard James

Active
Vrc 2:03, Dca, DundeeDD1 4DY
Born December 1963
Director
Appointed 25 Nov 2025

NELSON, Jason

Active
Vrc 2:03, Dca, DundeeDD1 4DY
Born June 1974
Director
Appointed 01 Nov 2021

NEVILLE, Richard Charles Martin

Active
Vrc 2:03, Dca, DundeeDD1 4DY
Born March 1968
Director
Appointed 01 Nov 2021

PRINGLE, Sorcha Faith

Active
Vrc 2:03, Dca, DundeeDD1 4DY
Born December 1994
Director
Appointed 01 Nov 2021

CASSIDY, Heather

Resigned
20 Greenmarket, DundeeDD1 4QB
Secretary
Appointed 09 Jun 2016
Resigned 13 Jul 2020

EASSON, Gillian

Resigned
Panmure Street, DundeeDD1 1EP
Secretary
Appointed 06 Mar 2013
Resigned 31 Mar 2016

ABBOTT, Ian Thomas

Resigned
20 Greenmarket, DundeeDD1 4QB
Born April 1981
Director
Appointed 18 May 2016
Resigned 18 Jul 2019

BROUGHTON, Edward James Knight

Resigned
20 Greenmarket, DundeeDD1 4QB
Born June 1977
Director
Appointed 18 May 2016
Resigned 28 Jul 2017

BRUCE, Lyall James

Resigned
Panmure Street, DundeeDD1 1EP
Born June 1977
Director
Appointed 06 Mar 2013
Resigned 29 Nov 2016

CASSIDY, Heather Frances

Resigned
20 Greenmarket, DundeeDD1 4QB
Born July 1980
Director
Appointed 18 May 2016
Resigned 22 Aug 2020

CLOSE, David Robert John

Resigned
Vrc 2:03, Dca, DundeeDD1 4DY
Born September 1972
Director
Appointed 01 Nov 2021
Resigned 28 Feb 2025

D'ALL, Claire

Resigned
Nethergate, DundeeDD1 4DP
Born August 1994
Director
Appointed 25 Sept 2017
Resigned 27 Oct 2021

DEENI, Maryam

Resigned
Nethergate, DundeeDD1 4DP
Born March 1997
Director
Appointed 05 Nov 2018
Resigned 28 May 2024

DICKSON, Louise

Resigned
Vrc 2:03, Dca, DundeeDD1 4DY
Born April 1997
Director
Appointed 01 Nov 2021
Resigned 21 Feb 2023

DONOGHUE, Gillian

Resigned
Vrc 2:03, Dca, DundeeDD1 4DY
Born October 1969
Director
Appointed 18 May 2016
Resigned 26 Nov 2025

DOW, Claire Ann

Resigned
Nethergate, DundeeDD1 4DP
Born May 1977
Director
Appointed 18 May 2016
Resigned 27 Oct 2021

DUPLOCK, Piers

Resigned
20 Greenmarket, DundeeDD1 4QB
Born November 1990
Director
Appointed 18 May 2016
Resigned 07 Feb 2018

KERR, Suzanne Marie

Resigned
20 Greenmarket, DundeeDD1 4QB
Born November 1977
Director
Appointed 28 Aug 2017
Resigned 20 Apr 2021

MEIKLEJOHN, Richard James Alexander

Resigned
20 Greenmarket, DundeeDD1 4QB
Born December 1979
Director
Appointed 18 May 2016
Resigned 23 Oct 2018

THOMAS, Peter James

Resigned
Nethergate, DundeeDD1 4DP
Born March 1974
Director
Appointed 24 Jun 2019
Resigned 27 Oct 2021

TREWARTHA, Chris

Resigned
Nethergate, DundeeDD1 4DP
Born August 1976
Director
Appointed 01 May 2018
Resigned 29 Jun 2021

WILLIAMSON, Rachel Elizabeth

Resigned
Nethergate, DundeeDD1 4DP
Born June 1993
Director
Appointed 03 Mar 2020
Resigned 02 Aug 2022

Persons with significant control

1

Mrs Gillian Easson

Active
Vision Building, DundeeDD1 4QB
Born December 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Resolution
4 February 2025
RESOLUTIONSResolutions
Memorandum Articles
4 February 2025
MAMA
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 April 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2014
AAAnnual Accounts
Resolution
21 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Incorporation Company
6 March 2013
NEWINCIncorporation