DOVECOT PROPERTIES LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

23/01/2523 January 2025 Appointment of Mrs Lesley Mary Samuel Knox as a director on 2025-01-13

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-07 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

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

01/04/201 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS ELIZABETH EVELYN SALVESEN

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WEIR

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVID WEIR

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 TO DECLARE DIVIDEND OF £7,400,000 ON THE ORDINARY SHARES OF £1.00 EACH, SATISFIED BY TRANSFER OF A PROPERTY 29/11/2018

View Document

14/12/1814 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 1.00

View Document

14/12/1814 December 2018 STATEMENT BY DIRECTORS

View Document

14/12/1814 December 2018 REDUCE ISSUED CAPITAL 29/11/2018

View Document

14/12/1814 December 2018 SOLVENCY STATEMENT DATED 29/11/18

View Document

03/04/183 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

29/03/1629 March 2016 REDUCE ISSUED CAPITAL 16/03/2016

View Document

29/03/1629 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

29/03/1629 March 2016 STATEMENT BY DIRECTORS

View Document

29/03/1629 March 2016 29/03/16 STATEMENT OF CAPITAL GBP 3

View Document

29/03/1629 March 2016 SOLVENCY STATEMENT DATED 16/03/16

View Document

08/02/168 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/02/1511 February 2015 Annual return made up to 19 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 19 January 2014 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/01/1329 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/02/1215 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/01/1022 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 21 LANSDOWNE CRESCENT EDINBURGH MIDLOTHIAN EH12 5EH UK

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM DONALDSON'S COLLEGE WEST COATES EDINBURGH MIDLOTHIAN EH12 5JJ

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/12/075 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 PARTIC OF MORT/CHARGE *****

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 COMPANY NAME CHANGED MBM SHELFCO (13) LIMITED CERTIFICATE ISSUED ON 21/03/06

View Document

19/01/0619 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information