Company NameDolly Dog Limited
Company StatusDissolved
Company NumberSC222411
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date20 May 2019 (4 years, 11 months ago)
Previous NamesCastlelaw (No. 366) Limited and Peggy Scott Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Marie Isabel Buick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 May 2019)
RoleRestaurant Operator
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Colin John Buick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed01 December 2004(3 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 20 May 2019)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameDawn Marie Buick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(3 weeks, 2 days after company formation)
Appointment Duration15 years, 4 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTullynessle
Main Road, Hillside
Montrose
Angus
DD10 9HT
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Telephone01307 850472
Telephone regionForfar

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£828,033
Cash£276,297
Current Liabilities£294,479

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Return of final meeting of voluntary winding up (4 pages)
8 June 2018Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 8 June 2018 (2 pages)
8 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
(1 page)
4 October 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
16 August 2017Cessation of Dawn Marie Buick as a person with significant control on 17 March 2017 (1 page)
16 August 2017Notification of Colin John Buick as a person with significant control on 2 February 2017 (2 pages)
16 August 2017Notification of Marie Isabel Buick as a person with significant control on 2 February 2017 (2 pages)
16 August 2017Notification of Marie Isabel Buick as a person with significant control on 2 February 2017 (2 pages)
16 August 2017Notification of Colin John Buick as a person with significant control on 2 February 2017 (2 pages)
16 August 2017Cessation of Dawn Marie Buick as a person with significant control on 17 March 2017 (1 page)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
(3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
(3 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 March 2017Termination of appointment of Dawn Marie Buick as a director on 2 February 2017 (1 page)
9 March 2017Appointment of Mrs Marie Isabel Buick as a director on 2 February 2017 (2 pages)
9 March 2017Appointment of Mr Colin John Buick as a director on 2 February 2017 (2 pages)
9 March 2017Termination of appointment of Dawn Marie Buick as a director on 2 February 2017 (1 page)
9 March 2017Appointment of Mr Colin John Buick as a director on 2 February 2017 (2 pages)
9 March 2017Appointment of Mrs Marie Isabel Buick as a director on 2 February 2017 (2 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200,000
(4 pages)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200,000
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200,000
(4 pages)
18 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200,000
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200,000
(4 pages)
20 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200,000
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 September 2008Return made up to 21/08/08; full list of members (3 pages)
12 September 2008Return made up to 21/08/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
28 August 2007Return made up to 21/08/07; full list of members (2 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
10 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 September 2006Return made up to 21/08/06; full list of members (2 pages)
27 September 2006Return made up to 21/08/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 September 2005Return made up to 21/08/05; full list of members (5 pages)
16 September 2005Return made up to 21/08/05; full list of members (5 pages)
22 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
24 August 2004Return made up to 21/08/04; full list of members (5 pages)
24 August 2004Return made up to 21/08/04; full list of members (5 pages)
20 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 September 2003Return made up to 21/08/03; full list of members (5 pages)
10 September 2003Return made up to 21/08/03; full list of members (5 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 September 2002Memorandum and Articles of Association (9 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Memorandum and Articles of Association (9 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(6 pages)
5 September 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(6 pages)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
5 August 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2001Ad 13/09/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Nc inc already adjusted 13/09/01 (1 page)
27 September 2001Ad 13/09/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
27 September 2001Nc inc already adjusted 13/09/01 (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2001New director appointed (2 pages)
14 September 2001Company name changed castlelaw (no. 366) LIMITED\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed castlelaw (no. 366) LIMITED\certificate issued on 14/09/01 (2 pages)
21 August 2001Incorporation (15 pages)
21 August 2001Incorporation (15 pages)