DOVECOT STUDIOS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mrs Lucy Margaret Thomson as a director on 2025-05-29

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Termination of appointment of Alison Howe as a secretary on 2025-03-28

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Alastair Eric Hotson Salvesen as a director on 2024-12-09

View Document

29/11/2429 November 2024 Appointment of Ms Chloe Louise Kippen as a director on 2024-11-27

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS LESLEY MARY SAMUEL KNOX

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

22/01/1922 January 2019 SECRETARY APPOINTED ALISON HOWE

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED CELIA SILOEN JOICEY

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM WALLACE

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR WILLIAM GRAEME WALLACE

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WEIR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WEIR

View Document

04/07/174 July 2017 DIRECTOR APPOINTED DR BRIAN ANDREW LANG

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/03/1214 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALLACE DOUGLAS WEIR / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EVELYN SALVESEN / 22/01/2010

View Document

01/05/091 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 21 LANSDOWNE CRESCENT EDINBURGH MIDLOTHIAN EH12 5EH UK

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM DONALDSONS COLLEGE WEST COATES EDINBURGH EH12 5JJ

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS; AMEND

View Document

09/02/069 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/04/053 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

03/05/043 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/10/0214 October 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 £ NC 100/100000 01/06/01

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0111 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0111 June 2001 NC INC ALREADY ADJUSTED 01/06/01

View Document

11/06/0111 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0111 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/05/0129 May 2001 COMPANY NAME CHANGED ETC (2001) LIMITED CERTIFICATE ISSUED ON 29/05/01

View Document

07/02/017 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/017 February 2001 ADOPT ARTICLES 05/02/01

View Document

19/01/0119 January 2001 COMPANY NAME CHANGED M M & S (2729) LIMITED CERTIFICATE ISSUED ON 19/01/01

View Document

17/01/0117 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company