Company NameEzeedog Limited
DirectorsGeorge Arthur Stirling Langley and John Charles Mark Langley
Company StatusActive
Company NumberSC176572
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Previous NameVenture One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Arthur Stirling Langley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlorat House Glorat Milton Of Campsie
Glasgow
G66 8EL
Scotland
Director NameMr John Charles Mark Langley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(7 months after company formation)
Appointment Duration26 years, 3 months
RoleInventor
Country of ResidenceScotland
Correspondence Address85 Barnton Park Avenue
Edinburgh
EH4 6HD
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusCurrent
Appointed10 August 2006(9 years, 1 month after company formation)
Appointment Duration17 years, 8 months
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr John Vernon Dent
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 February 2012)
RoleSelf Employed Consultant
Country of ResidenceScotland
Correspondence Address93 Woodhall Road
Edinburgh
Midlothian
EH13 0HH
Scotland
Director NameDr Ian James Laccohee Tillett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleDoctor
Correspondence Address37/9 Ocean Drive
Edinburgh
Midlothian
EH6 6JL
Scotland
Director NameMalcolm Ross Mackay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1/4 Succoth Avenue
Edinburgh
EH12 6BE
Scotland
Director NameMr Leslie Ronald O'Brien
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 December 2005)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressKilmore,19 Heriot Road
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 5AX
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteezeedog.com

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

46.5k at £1Venture One Ip LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,318
Current Liabilities£65,319

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

12 February 2003Delivered on: 19 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

9 August 2023Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (2 pages)
20 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (1 page)
25 July 2017Micro company accounts made up to 31 October 2016 (1 page)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 46,545
(6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 46,545
(6 pages)
8 January 2016Director's details changed for John Charles Mark Langley on 1 May 2015 (2 pages)
8 January 2016Director's details changed for John Charles Mark Langley on 1 May 2015 (2 pages)
8 January 2016Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 46,545
(6 pages)
8 January 2016Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 46,545
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 46,545
(6 pages)
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 46,545
(6 pages)
2 October 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
2 October 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
23 July 2013Director's details changed for George Arthur Stirling Langley on 1 June 2012 (2 pages)
23 July 2013Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
23 July 2013Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2012 (1 page)
23 July 2013Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2012 (1 page)
23 July 2013Secretary's details changed for Maclay Murray & Spens Llp on 1 June 2012 (1 page)
23 July 2013Director's details changed for George Arthur Stirling Langley on 1 June 2012 (2 pages)
23 July 2013Director's details changed for George Arthur Stirling Langley on 1 June 2012 (2 pages)
13 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 March 2012Termination of appointment of Malcolm Mackay as a director (1 page)
21 March 2012Termination of appointment of John Dent as a director (1 page)
21 March 2012Termination of appointment of John Dent as a director (1 page)
21 March 2012Termination of appointment of Malcolm Mackay as a director (1 page)
17 January 2012Director's details changed for Malcolm Ross Mackay on 16 January 2012 (2 pages)
17 January 2012Director's details changed for Malcolm Ross Mackay on 16 January 2012 (2 pages)
18 July 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 18 July 2011 (1 page)
15 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
13 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
13 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
26 April 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (2 pages)
26 April 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 November 2010Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for George Arthur Stirling Langley on 6 July 2010 (2 pages)
7 July 2010Director's details changed for George Arthur Stirling Langley on 6 July 2010 (2 pages)
7 July 2010Director's details changed for George Arthur Stirling Langley on 6 July 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 July 2009Return made up to 11/06/09; full list of members (4 pages)
14 July 2009Return made up to 11/06/09; full list of members (4 pages)
15 July 2008Return made up to 11/06/08; full list of members (4 pages)
15 July 2008Return made up to 11/06/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
30 April 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
10 July 2007Return made up to 11/06/07; full list of members (3 pages)
10 July 2007Return made up to 11/06/07; full list of members (3 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
15 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
15 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
12 July 2006Return made up to 11/06/06; full list of members (8 pages)
12 July 2006Return made up to 11/06/06; full list of members (8 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
6 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
6 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
24 June 2005Return made up to 11/06/05; full list of members (8 pages)
24 June 2005Return made up to 11/06/05; full list of members (8 pages)
9 June 2005New director appointed (5 pages)
9 June 2005New director appointed (5 pages)
9 June 2005New director appointed (5 pages)
9 June 2005New director appointed (5 pages)
15 April 2005Company name changed venture one LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed venture one LIMITED\certificate issued on 15/04/05 (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
22 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
22 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
6 July 2004Return made up to 11/06/04; full list of members (7 pages)
6 July 2004Return made up to 11/06/04; full list of members (7 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
24 July 2003Return made up to 11/06/03; full list of members (8 pages)
24 July 2003Return made up to 11/06/03; full list of members (8 pages)
18 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2003Particulars of contract relating to shares (4 pages)
4 March 2003Ad 19/10/02--------- £ si 6545@1=6545 £ ic 40000/46545 (2 pages)
4 March 2003Ad 19/10/02--------- £ si 6545@1=6545 £ ic 40000/46545 (2 pages)
4 March 2003Particulars of contract relating to shares (4 pages)
19 February 2003Partic of mort/charge * (6 pages)
19 February 2003Partic of mort/charge * (6 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2002£ nc 40000/46545 19/10/02 (1 page)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2002£ nc 40000/46545 19/10/02 (1 page)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 June 2002Return made up to 11/06/02; full list of members (8 pages)
17 June 2002Return made up to 11/06/02; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 June 2001Return made up to 19/06/01; full list of members (7 pages)
11 June 2001Return made up to 19/06/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 March 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
22 March 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
25 July 2000Return made up to 19/06/00; full list of members (7 pages)
25 July 2000Return made up to 19/06/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
11 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 July 1999£ nc 100/40000 11/05/99 (1 page)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 July 1999Memorandum and Articles of Association (16 pages)
19 July 1999£ nc 100/40000 11/05/99 (1 page)
19 July 1999Return made up to 19/06/99; full list of members (6 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 July 1999Memorandum and Articles of Association (16 pages)
19 July 1999Return made up to 19/06/99; full list of members (6 pages)
20 July 1998Return made up to 19/06/98; full list of members (6 pages)
20 July 1998Return made up to 19/06/98; full list of members (6 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
4 August 1997Company name changed m m & s (2390) LIMITED\certificate issued on 05/08/97 (2 pages)
4 August 1997Company name changed m m & s (2390) LIMITED\certificate issued on 05/08/97 (2 pages)
19 June 1997Incorporation (17 pages)
19 June 1997Incorporation (17 pages)