Company NameThe Dovetail Agency Limited
DirectorJayne Margaret Alexander
Company StatusActive
Company NumberSC211059
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Jayne Margaret Alexander
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street
Mayfair
London
W1K 3JN
Secretary NameMr Mark David Crook
NationalityBritish
StatusCurrent
Appointed31 August 2002(1 year, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fairways The Fairways
Redhill
Surrey
RH1 6LP
Secretary NameJames Samuel Allen
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTapwood House
Reigate Road
Buckland
Surrey
RH3 7BG
Director NameMr Mark David Crook
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(1 year, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 April 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Trindles Road
South Nutfield
Surrey
RH1 4JG
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedovetail-agency.co.uk
Telephone020 37097809
Telephone regionLondon

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

94 at £1Jayne Alexander
94.00%
Ordinary A
5 at £1Mr Henrik Muehle
5.00%
Ordinary B
1 at £1Jayne Alexander
1.00%
Ordinary

Financials

Year2014
Net Worth£82,282
Cash£25,698
Current Liabilities£68,676

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

14 July 2008Delivered on: 24 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
25 January 2023Director's details changed for Mrs Jayne Margaret Alexander on 4 January 2023 (2 pages)
25 January 2023Change of details for Jayne Margaret Alexander as a person with significant control on 4 January 2023 (2 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 October 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
12 July 2021Purchase of own shares. (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 May 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2021Cancellation of shares. Statement of capital on 6 May 2021
  • GBP 80
(6 pages)
12 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 March 2020Director's details changed for Jayne Margaret Alexander on 16 March 2020 (2 pages)
19 March 2020Change of details for Jayne Margaret Alexander as a person with significant control on 16 March 2020 (2 pages)
13 March 2020Director's details changed for Jayne Margaret Alexander on 24 February 2020 (2 pages)
5 March 2020Change of details for Jayne Margaret Alexander as a person with significant control on 24 February 2020 (5 pages)
1 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 September 2019Director's details changed for Jayne Alexander on 22 February 2019 (2 pages)
30 September 2019Change of details for Jayne Margaret Alexander as a person with significant control on 1 May 2017 (2 pages)
30 September 2019Director's details changed for Jayne Alexander on 1 May 2017 (2 pages)
30 September 2019Secretary's details changed for Mr Mark David Crook on 1 March 2019 (1 page)
20 August 2019Change of details for Jayne Margaret Alexander as a person with significant control on 22 February 2019 (2 pages)
20 August 2019Change of details for Jayne Margaret Alexander as a person with significant control on 22 February 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
28 April 2017Termination of appointment of Mark David Crook as a director on 15 April 2017 (1 page)
28 April 2017Termination of appointment of Mark David Crook as a director on 15 April 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Jayne Alexander on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Jayne Alexander on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Jayne Alexander on 1 October 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 December 2008Return made up to 15/09/08; full list of members (4 pages)
18 December 2008Return made up to 15/09/08; full list of members (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 November 2007Return made up to 15/09/07; full list of members (7 pages)
21 November 2007Return made up to 15/09/07; full list of members (7 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 January 2006Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2006Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2005Memorandum and Articles of Association (10 pages)
2 December 2005Memorandum and Articles of Association (10 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 October 2004Return made up to 15/09/04; full list of members (7 pages)
22 October 2004Return made up to 15/09/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
8 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/00
(1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/00
(1 page)
21 September 2000Secretary resigned (1 page)
15 September 2000Incorporation (15 pages)
15 September 2000Incorporation (15 pages)