Company NameThe Dewcross Research Company Ltd.
Company StatusActive
Company NumberSC195583
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Previous NamesAliprint Limited and Dewcross Engineering Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMs Liliane Maria-Rita Lo Medico
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySwiss
StatusCurrent
Appointed01 June 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleResearch Engineer
Country of ResidenceSwitzerland
Correspondence AddressLa Paternelle
Le Sciernes-D'Albeuve
Ch1669
Secretary NameMs Liliane Maria-Rita Lo Medico
NationalitySwiss
StatusCurrent
Appointed01 June 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleResearch Engineer
Country of ResidenceSwitzerland
Correspondence AddressLa Paternelle
Le Sciernes-D'Albeuve
Ch1669
Director NameMarkus Welte
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 1999(6 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleEngineer
Country of ResidenceSwitzerland
Correspondence AddressRue De La Dent De Lys 13
Les Sciernes D'Albeuve
Fribourg
1669
Director NamePhilippe Jean Rene Rigal
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed14 January 2003(3 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDoirlinn View
Church Brae, Tobermory
Argyll
PA75 6PH
Scotland
Director NameMr Francis Paul Emberson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months (resigned 24 January 2017)
RoleResearch Engineer
Country of ResidenceSwitzerland
Correspondence AddressLa Paternelle
Les Sciernes D'Albeuve
Fribourg
1669
Switzerland
Director NameDr Malin John Starrett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(6 months, 1 week after company formation)
Appointment Duration20 years, 8 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address520 Antrim Road
Newtownabbey
County Antrim
BT36 5DD
Northern Ireland
Director NameBrian Hugh Whistler
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCanadian,British
StatusResigned
Appointed11 December 2001(2 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLa Paternelle
Les Sciernes D'Albeuve
Fribourg
1669
Switzerland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01688 302532
Telephone regionIsle of Mull – Tobermory

Location

Registered AddressSimmers & Co
Albany Chambers,Albany Street
Oban
Argyll
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£300,204
Cash£10,522
Current Liabilities£39,026

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (1 week, 6 days ago)
Next Return Due18 April 2025 (1 year from now)

Filing History

11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 April 2022 (8 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (8 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 30 April 2020 (8 pages)
5 August 2020Termination of appointment of Malin John Starrett as a director on 21 July 2020 (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 30 April 2019 (8 pages)
22 October 2019Termination of appointment of Brian Hugh Whistler as a director on 30 April 2019 (1 page)
22 October 2019Termination of appointment of Francis Paul Emberson as a director on 24 January 2017 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
15 November 2018Micro company accounts made up to 30 April 2018 (8 pages)
7 May 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
1 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 463,400
(11 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 463,400
(11 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Statement of capital following an allotment of shares on 30 April 2013
  • GBP 453,400
(3 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 463,400
(11 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 463,400
(11 pages)
22 April 2015Statement of capital following an allotment of shares on 30 April 2013
  • GBP 453,400
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 453,400
(11 pages)
28 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 453,400
(11 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 October 2013Statement of capital following an allotment of shares on 15 October 2012
  • GBP 463,400
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 15 October 2012
  • GBP 463,400
(4 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (11 pages)
26 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (11 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (11 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (11 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (11 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (11 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 May 2010Director's details changed for Brian Hugh Whistler on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Markus Welte on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Dr Malin John Starrett on 22 April 2010 (2 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (12 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (12 pages)
13 May 2010Director's details changed for Francis Paul Emberson on 22 April 2010 (2 pages)
13 May 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 453,400
(2 pages)
13 May 2010Director's details changed for Francis Paul Emberson on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Brian Hugh Whistler on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Markus Welte on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Ms Liliane Maria-Rita Lo Medico on 22 April 2010 (2 pages)
13 May 2010Secretary's details changed for Liliane Maria-Rita Lo Medico on 22 April 2010 (1 page)
13 May 2010Secretary's details changed for Liliane Maria-Rita Lo Medico on 22 April 2010 (1 page)
13 May 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 453,400
(2 pages)
13 May 2010Director's details changed for Philippe Jean Rene Rigal on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Dr Malin John Starrett on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Philippe Jean Rene Rigal on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Ms Liliane Maria-Rita Lo Medico on 22 April 2010 (2 pages)
13 May 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 453,400
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 442,400
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 442,400
(2 pages)
29 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 442,400
(2 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 May 2009Return made up to 22/04/09; full list of members (10 pages)
7 May 2009Ad 27/03/09-27/03/09\gbp si 27@100=2700\gbp ic 433500/436200\ (1 page)
7 May 2009Ad 27/03/09-27/03/09\gbp si 27@100=2700\gbp ic 433500/436200\ (1 page)
7 May 2009Return made up to 22/04/09; full list of members (10 pages)
24 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Capitals not rolled up (2 pages)
20 January 2009Capitals not rolled up (2 pages)
14 May 2008Ad 15/06/07-15/06/07\part-paid \gbp si 65@100=6500\gbp ic 433500/440000\ (2 pages)
14 May 2008Ad 15/06/07-15/06/07\part-paid \gbp si 65@100=6500\gbp ic 433500/440000\ (2 pages)
14 May 2008Return made up to 22/04/08; full list of members (10 pages)
14 May 2008Return made up to 22/04/08; full list of members (10 pages)
15 April 2008Ad 15/06/07\gbp si 65@100=6500\gbp ic 427000/433500\ (2 pages)
15 April 2008Ad 15/06/07\gbp si 65@100=6500\gbp ic 427000/433500\ (2 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 May 2007Return made up to 22/04/07; no change of members (9 pages)
22 May 2007Return made up to 22/04/07; no change of members (9 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 May 2006Return made up to 22/04/06; full list of members (14 pages)
11 May 2006Return made up to 22/04/06; full list of members (14 pages)
15 March 2006Ad 23/02/06--------- £ si 26@100=2600 £ ic 415600/418200 (2 pages)
15 March 2006Ad 02/03/06--------- £ si 88@100=8800 £ ic 418200/427000 (2 pages)
15 March 2006Ad 02/03/06--------- £ si 88@100=8800 £ ic 418200/427000 (2 pages)
15 March 2006Ad 23/02/06--------- £ si 26@100=2600 £ ic 415600/418200 (2 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 May 2005Return made up to 22/04/05; full list of members (13 pages)
23 May 2005Return made up to 22/04/05; full list of members (13 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2005Ad 09/02/05--------- £ si 200@100=20000 £ ic 395600/415600 (2 pages)
23 February 2005Ad 09/02/05--------- £ si 200@100=20000 £ ic 395600/415600 (2 pages)
26 April 2004Return made up to 22/04/04; full list of members (13 pages)
26 April 2004Return made up to 22/04/04; full list of members (13 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2004Nc inc already adjusted 18/12/03 (2 pages)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2004Nc inc already adjusted 18/12/03 (2 pages)
12 January 2004Company name changed dewcross engineering LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed dewcross engineering LIMITED\certificate issued on 12/01/04 (2 pages)
5 January 2004Ad 20/06/03--------- £ si 800@100=80000 £ ic 315600/395600 (2 pages)
5 January 2004Ad 20/06/03--------- £ si 800@100=80000 £ ic 315600/395600 (2 pages)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
21 June 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 June 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 March 2003Ad 05/02/03--------- £ si 87@100=8700 £ ic 262770/271470 (2 pages)
24 March 2003Ad 05/02/03--------- £ si 87@100=8700 £ ic 262770/271470 (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 February 2003Nc inc already adjusted 12/11/02 (1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003Nc inc already adjusted 12/11/02 (1 page)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2002Ad 03/06/02--------- £ si 36@100=3600 £ ic 39600/43200 (2 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
7 November 2002Ad 03/06/02--------- £ si 1312@100=131200 £ ic 72300/203500 (2 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
7 November 2002Ad 03/06/02--------- £ si 36@100=3600 £ ic 39600/43200 (2 pages)
7 November 2002Ad 03/06/02--------- £ si 291@100=29100 £ ic 43200/72300 (2 pages)
7 November 2002Ad 03/06/02--------- £ si 70@1=70 £ ic 203500/203570 (2 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
7 November 2002Ad 03/06/02--------- £ si 1312@100=131200 £ ic 72300/203500 (2 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
7 November 2002Ad 03/06/02--------- £ si 592@100=59200 £ ic 203570/262770 (2 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
7 November 2002Ad 03/06/02--------- £ si 308@100=30800 £ ic 8800/39600 (2 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
7 November 2002Ad 03/06/02--------- £ si 291@100=29100 £ ic 43200/72300 (2 pages)
7 November 2002Ad 03/06/02--------- £ si 70@1=70 £ ic 203500/203570 (2 pages)
7 November 2002Ad 03/06/02--------- £ si 592@100=59200 £ ic 203570/262770 (2 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
7 November 2002Ad 03/06/02--------- £ si 308@100=30800 £ ic 8800/39600 (2 pages)
7 November 2002Particulars of contract relating to shares (4 pages)
27 August 2002Resolutions
  • RES13 ‐ Refusal rights waived 16/05/02
(1 page)
27 August 2002Ad 03/06/02--------- £ si 87@100=8700 £ ic 100/8800 (2 pages)
27 August 2002Resolutions
  • RES13 ‐ Refusal rights waived 16/05/02
(1 page)
27 August 2002Ad 03/06/02--------- £ si 87@100=8700 £ ic 100/8800 (2 pages)
30 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001£ nc 1000/301000 11/12/01 (1 page)
17 December 2001£ nc 1000/301000 11/12/01 (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: engineering services (mull) church brae tobermory isle of mull PA75 6PH (1 page)
28 June 2001Registered office changed on 28/06/01 from: engineering services (mull) church brae tobermory isle of mull PA75 6PH (1 page)
11 May 2001Return made up to 22/04/01; full list of members (8 pages)
11 May 2001Return made up to 22/04/01; full list of members (8 pages)
6 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
6 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Return made up to 22/04/00; full list of members (7 pages)
10 May 2000Return made up to 22/04/00; full list of members (7 pages)
23 June 1999Memorandum and Articles of Association (9 pages)
23 June 1999Memorandum and Articles of Association (9 pages)
21 June 1999Company name changed aliprint LIMITED\certificate issued on 22/06/99 (2 pages)
21 June 1999Company name changed aliprint LIMITED\certificate issued on 22/06/99 (2 pages)
16 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/99
(1 page)
16 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/06/99
(1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 June 1999Registered office changed on 16/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
22 April 1999Incorporation (13 pages)
22 April 1999Incorporation (13 pages)