Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Design Dundee Limited
Design Dundee Limited is an active company incorporated on 30 December 2009 with the registered office located in Dundee, City of Dundee. Design Dundee Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC370598
Private limited by guarantee without share capital
Scottish Company
Age
15 years
Incorporated
30 December 2009
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
21 December 2024
(8 months ago)
Next confirmation dated
21 December 2025
Due by
4 January 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Design Dundee Limited
Contact
Address
Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Same address for the past
15 years
Companies in DD1 4BJ
Telephone
01382889926
Email
Available in Endole App
Website
Vandadundee.org
See All Contacts
People
Officers
23
Shareholders
-
Controllers (PSC)
1
Dr David George McBeth
Director • Director • Vice-Principal Enterprise&Economic Transformation • British • Lives in Scotland • Born in Dec 1963
Elizabeth Jane Franziska Bate
Director • ARTS Centre Director • British • Lives in Scotland • Born in May 1977
Thorntons Law LLP
Secretary
Zandra Yeaman
Director • Curator • British • Lives in Scotland • Born in Mar 1968
Timothy Iain Reeve
Director • Deputy Director And Chief Operations OFF • British • Lives in England • Born in Mar 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
V&A Enterprises Limited
Timothy Iain Reeve and Dr Tristram Julian William Hunt are mutual people.
Active
Design Dundee Enterprises Limited
Leonie Sarah Bell and Thorntons Law LLP are mutual people.
Active
E. And S. Cotton Limited
Thorntons Law LLP is a mutual person.
Active
Burns & Co. Limited
Timothy Edward Douglas Allan is a mutual person.
Active
Highway Stops Limited
Timothy Edward Douglas Allan is a mutual person.
Active
V & A Holdings Limited
Timothy Iain Reeve is a mutual person.
Active
V & A Limited
Timothy Iain Reeve is a mutual person.
Active
Gilbert Trust For The ARTS
Dr Tristram Julian William Hunt is a mutual person.
Active
See All Mutual Companies
Brands
V&A Dundee
V&A Dundee is Scotland's first design museum.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£823.68K
Decreased by £94.46K (-10%)
Turnover
£7.84M
Increased by £1.04M (+15%)
Employees
99
Increased by 4 (+4%)
Total Assets
£2.64M
Decreased by £310.43K (-11%)
Total Liabilities
-£1.4M
Decreased by £165.92K (-11%)
Net Assets
£1.24M
Decreased by £144.51K (-10%)
Debt Ratio (%)
53%
Decreased by 0.06% (-0%)
See 10 Year Full Financials
Latest Activity
Dr David Mcbeth Appointed
3 Months Ago on 5 Jun 2025
Lisanne Gibson Resigned
4 Months Ago on 25 Apr 2025
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Group Accounts Submitted
8 Months Ago on 13 Dec 2024
Gordon Alexander Weir Resigned
1 Year Ago on 16 Aug 2024
Abigail Pogson Resigned
1 Year 2 Months Ago on 30 Jun 2024
Elaine Ann Zwirlein Resigned
1 Year 5 Months Ago on 31 Mar 2024
Iain Miles Macgregor Gillespie Resigned
1 Year 5 Months Ago on 31 Mar 2024
Professor Lisanne Gibson Appointed
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Get Alerts
Get Credit Report
Discover Design Dundee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Dr David Mcbeth as a director on 5 June 2025
Submitted on 6 Aug 2025
Termination of appointment of Lisanne Gibson as a director on 25 April 2025
Submitted on 28 Apr 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 13 Jan 2025
Termination of appointment of Gordon Alexander Weir as a director on 16 August 2024
Submitted on 19 Dec 2024
Termination of appointment of Elaine Ann Zwirlein as a director on 31 March 2024
Submitted on 19 Dec 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Termination of appointment of Abigail Pogson as a director on 30 June 2024
Submitted on 1 Jul 2024
Termination of appointment of Iain Miles Macgregor Gillespie as a director on 31 March 2024
Submitted on 16 May 2024
Appointment of Professor Lisanne Gibson as a director on 31 March 2024
Submitted on 16 Apr 2024
Confirmation statement made on 21 December 2023 with no updates
Submitted on 4 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs