Company NameDogs Of War Ltd.
DirectorsAudrey Elizabeth Duff and Martin James Duff
Company StatusActive
Company NumberSC225529
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Audrey Elizabeth Duff
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleStudent
Country of ResidenceScotland
Correspondence Address12 Parkhead Crescent
Edinburgh
Midlothian
EH11 4RY
Scotland
Director NameMr Martin James Duff
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address12 Parkhead Crescent
Edinburgh
Midlothian
EH11 4RY
Scotland
Secretary NameMrs Audrey Elizabeth Duff
NationalityBritish
StatusCurrent
Appointed01 August 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleAccs Assistant
Country of ResidenceScotland
Correspondence Address12 Parkhead Crescent
Edinburgh
Midlothian
EH11 4RY
Scotland
Director NameAndrew Scappaticcio
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleTaxi Operator
Correspondence Address7 Darnell Road
Edinburgh
EH5 3PQ
Scotland
Director NameBenjamin John Scappaticcio
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RolePainter
Correspondence Address7 Darnell Road
Edinburgh
EH5 3PQ
Scotland
Director NameEmma Louise Scappaticcio
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Bothwell Street
Edinburgh
Lothian
EH7 5PR
Scotland
Director NameMuriel Scappaticcio
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Darnell Road
Edinburgh
EH5 3PQ
Scotland
Secretary NameAndrew Scappaticcio
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleTaxi Operator
Correspondence Address7 Darnell Road
Edinburgh
EH5 3PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Stenhouse Mill Lane
Edinburgh
EH11 3LR
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

2 at £1Audrey Duff & Martin Duff
100.00%
Ordinary

Accounts

Latest Accounts7 March 2023 (1 year, 1 month ago)
Next Accounts Due7 December 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End7 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
6 September 2023Cessation of Audrey Elizabeth Duff as a person with significant control on 27 April 2023 (1 page)
6 September 2023Notification of Mamataz Begum Rashid as a person with significant control on 27 April 2023 (2 pages)
6 September 2023Termination of appointment of Audrey Elizabeth Duff as a secretary on 27 April 2023 (1 page)
6 September 2023Accounts for a dormant company made up to 7 March 2023 (2 pages)
6 September 2023Termination of appointment of Martin James Duff as a director on 27 April 2023 (1 page)
6 September 2023Termination of appointment of Audrey Elizabeth Duff as a director on 27 April 2023 (1 page)
6 September 2023Cessation of Martin James Duff as a person with significant control on 27 April 2023 (1 page)
6 September 2023Notification of Mamunur Rashid as a person with significant control on 27 April 2023 (2 pages)
20 February 2023Appointment of Mamunur Rashid as a director on 17 February 2023 (2 pages)
20 February 2023Appointment of Mamataz Begum Rashid as a director on 17 February 2023 (2 pages)
20 February 2023Registered office address changed from 12 Parkhead Crescent Edinburgh Lothian EH11 4RY to 24 Stenhouse Mill Lane Edinburgh EH11 3LR on 20 February 2023 (1 page)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 7 March 2022 (2 pages)
2 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 7 March 2021 (2 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 7 March 2020 (2 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 7 March 2019 (2 pages)
4 November 2018Accounts for a dormant company made up to 7 March 2018 (2 pages)
4 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 7 March 2017 (2 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 7 March 2017 (2 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 7 March 2016 (2 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Accounts for a dormant company made up to 7 March 2016 (2 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
15 November 2015Accounts for a dormant company made up to 7 March 2015 (2 pages)
15 November 2015Director's details changed for Mrs Audrey Elizabeth Duff on 31 August 2015 (2 pages)
15 November 2015Accounts for a dormant company made up to 7 March 2015 (2 pages)
15 November 2015Accounts for a dormant company made up to 7 March 2015 (2 pages)
15 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(5 pages)
15 November 2015Director's details changed for Mrs Audrey Elizabeth Duff on 31 August 2015 (2 pages)
15 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Director's details changed for Mrs Audrey Elizabeth Duff on 1 August 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 7 March 2014 (2 pages)
25 November 2014Director's details changed for Mrs Audrey Elizabeth Duff on 1 August 2014 (2 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Accounts for a dormant company made up to 7 March 2014 (2 pages)
25 November 2014Director's details changed for Mrs Audrey Elizabeth Duff on 1 August 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 7 March 2014 (2 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
24 November 2013Accounts for a dormant company made up to 7 March 2013 (2 pages)
24 November 2013Accounts for a dormant company made up to 7 March 2013 (2 pages)
24 November 2013Accounts for a dormant company made up to 7 March 2013 (2 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Mrs Audrey Elizabeth Duff on 27 August 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 7 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 7 March 2012 (2 pages)
8 November 2012Director's details changed for Mrs Audrey Elizabeth Duff on 27 August 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 7 March 2012 (2 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
14 November 2011Accounts for a dormant company made up to 7 March 2011 (2 pages)
14 November 2011Accounts for a dormant company made up to 7 March 2011 (2 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
14 November 2011Accounts for a dormant company made up to 7 March 2011 (2 pages)
13 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
13 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 7 March 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 7 March 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 7 March 2010 (2 pages)
24 January 2010Accounts for a dormant company made up to 7 March 2009 (2 pages)
24 January 2010Accounts for a dormant company made up to 7 March 2009 (2 pages)
24 January 2010Accounts for a dormant company made up to 7 March 2009 (2 pages)
30 November 2009Director's details changed for Audrey Elizabeth Duff on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Audrey Elizabeth Duff on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Martin Duff on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Martin Duff on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 July 2008Accounts for a dormant company made up to 7 March 2008 (2 pages)
14 July 2008Accounts for a dormant company made up to 7 March 2008 (2 pages)
14 July 2008Accounts for a dormant company made up to 7 March 2008 (2 pages)
20 February 2008Return made up to 31/10/07; full list of members (3 pages)
20 February 2008Return made up to 31/10/07; full list of members (3 pages)
10 December 2007Accounts for a dormant company made up to 7 March 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 7 March 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 7 March 2007 (2 pages)
28 November 2006Return made up to 31/10/06; full list of members (7 pages)
28 November 2006Return made up to 31/10/06; full list of members (7 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Accounts for a dormant company made up to 7 March 2006 (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Accounts for a dormant company made up to 7 March 2006 (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: 7 darnell road edinburgh midlothian EH5 3PQ (1 page)
5 September 2006Registered office changed on 05/09/06 from: 7 darnell road edinburgh midlothian EH5 3PQ (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Accounts for a dormant company made up to 7 March 2006 (1 page)
16 January 2006Accounts for a dormant company made up to 7 March 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 7 March 2005 (1 page)
16 January 2006Accounts for a dormant company made up to 7 March 2005 (1 page)
2 November 2005Return made up to 31/10/05; full list of members (8 pages)
2 November 2005Return made up to 31/10/05; full list of members (8 pages)
24 November 2004Accounts for a dormant company made up to 7 March 2004 (2 pages)
24 November 2004Accounts for a dormant company made up to 7 March 2004 (2 pages)
24 November 2004Accounts for a dormant company made up to 7 March 2004 (2 pages)
11 November 2004Return made up to 21/11/04; full list of members (8 pages)
11 November 2004Return made up to 21/11/04; full list of members (8 pages)
24 November 2003Return made up to 21/11/03; full list of members (8 pages)
24 November 2003Return made up to 21/11/03; full list of members (8 pages)
9 September 2003Accounts for a dormant company made up to 7 March 2003 (1 page)
9 September 2003Accounts for a dormant company made up to 7 March 2003 (1 page)
9 September 2003Accounts for a dormant company made up to 7 March 2003 (1 page)
14 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2002Accounting reference date extended from 30/11/02 to 07/03/03 (1 page)
2 September 2002Accounting reference date extended from 30/11/02 to 07/03/03 (1 page)
18 July 2002Registered office changed on 18/07/02 from: 10 royal crescent edinburgh EH3 6PZ (1 page)
18 July 2002Registered office changed on 18/07/02 from: 7 darnell road edinburgh midlothian EH5 3PQ (1 page)
18 July 2002Registered office changed on 18/07/02 from: 10 royal crescent edinburgh EH3 6PZ (1 page)
18 July 2002Registered office changed on 18/07/02 from: 7 darnell road edinburgh midlothian EH5 3PQ (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
21 November 2001Incorporation (16 pages)
21 November 2001Incorporation (16 pages)