Background WavePink WaveYellow Wave

DUNDEE ARENA LIMITED (SC690219)

DUNDEE ARENA LIMITED (SC690219) is an active UK company. incorporated on 24 February 2021. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. DUNDEE ARENA LIMITED has been registered for 5 years. Current directors include SPENCER, Michael Gerald.

Company Number
SC690219
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
SPENCER, Michael Gerald
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDEE ARENA LIMITED

DUNDEE ARENA LIMITED is an active company incorporated on 24 February 2021 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. DUNDEE ARENA LIMITED was registered 5 years ago.(SIC: 90020)

Status

active

Active since 5 years ago

Company No

SC690219

LTD Company

Age

5 Years

Incorporated 24 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Feb 23
Director Left
May 25
Director Left
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPENCER, Michael Gerald

Active
9 King's Bench Walk, LondonEC4Y 7DX
Born December 1947
Director
Appointed 24 Feb 2021

DELANY, Michael Luc

Resigned
162-168 Regent Street, LondonW1B 5TF
Born November 1981
Director
Appointed 01 Jul 2021
Resigned 10 Feb 2023

GRADE, Michael Ian, Lord

Resigned
162-168 Regent Street, LondonW1B 5TF
Born March 1943
Director
Appointed 01 Jul 2021
Resigned 22 May 2025

TURNER, Christopher Gerald

Resigned
162-168 Regent Street, LondonW1B 5TF
Born December 1946
Director
Appointed 01 Jul 2021
Resigned 22 May 2025

Persons with significant control

3

2 Active
1 Ceased
162-168 Regent Street, LondonW1B 5TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
162-168 Regent Street, LondonW1B 5TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021
Ceased 28 Jun 2021

Mr Michael Gerald Spencer

Active
9 King's Bench Walk, LondonEC4Y 7DX
Born December 1947

Nature of Control

Significant influence or control
Notified 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Incorporation Company
24 February 2021
NEWINCIncorporation