Company NameThe Dyslexia Shop Limited
DirectorsHonor Page and Howard John Page
Company StatusActive
Company NumberSC258309
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Honor Page
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed25 July 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleAccounts And Administration Manager
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Howard John Page
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(16 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NamePatricia Rennie Grieve
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleRetired
Correspondence Address62 Ravenscroft Street
Edinburgh
Lothian
EH17 8QW
Scotland
Secretary NameDavid William Grieve
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleEngineer
Correspondence Address62 Ravenscroft Street
Edinburgh
EH17 8QW
Scotland
Director NameCoddan Managers Service Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitewww.thedyslexiashop.co.uk
Telephone01394 671818
Telephone regionFelixstowe

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,786
Cash£7,423
Current Liabilities£68,033

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

5 February 2024Change of details for Mr Timothy Charles Page as a person with significant control on 5 February 2024 (2 pages)
5 February 2024Director's details changed for Mrs Honor Page on 5 February 2024 (2 pages)
5 February 2024Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 5 February 2024 (1 page)
5 February 2024Change of details for Mr Howard John Page as a person with significant control on 5 February 2024 (2 pages)
5 February 2024Director's details changed for Mr Howard John Page on 5 February 2024 (2 pages)
5 February 2024Change of details for Mrs Honor Page as a person with significant control on 5 February 2024 (2 pages)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
4 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
14 July 2021Registered office address changed from 2a Murieston Road Edinburgh EH11 2JH to 101 Rose Street South Lane Edinburgh EH2 3JG on 14 July 2021 (1 page)
23 June 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
4 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 April 2020Appointment of Mr Howard John Page as a director on 1 April 2020 (2 pages)
14 November 2019Resolutions
  • RES13 ‐ Exercise power under section 175 permitted, amount held to the credit of the profit and loss account used to finance share issue,share transfer approved and article 23 of the articles of association do not apply to allotment 01/10/2019
(2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with updates (6 pages)
30 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 120
(3 pages)
30 October 2019Notification of Howard John Page as a person with significant control on 1 October 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Director's details changed for Mrs Honor Page on 26 October 2014 (2 pages)
11 November 2014Director's details changed for Mrs Honor Page on 26 October 2014 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 January 2014Particulars of variation of rights attached to shares (2 pages)
8 January 2014Change of share class name or designation (2 pages)
8 January 2014Particulars of variation of rights attached to shares (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 02/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
8 January 2014Statement of company's objects (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 02/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
8 January 2014Statement of company's objects (2 pages)
8 January 2014Change of share class name or designation (2 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
15 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
13 May 2010Director's details changed for Mrs Honor Page on 1 October 2009 (1 page)
13 May 2010Director's details changed for Mrs Honor Page on 1 October 2009 (1 page)
13 May 2010Director's details changed for Mrs Honor Page on 1 October 2009 (1 page)
26 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
20 November 2009Termination of appointment of David Grieve as a secretary (1 page)
20 November 2009Termination of appointment of David Grieve as a secretary (1 page)
20 November 2009Termination of appointment of Patricia Grieve as a director (1 page)
20 November 2009Termination of appointment of Patricia Grieve as a director (1 page)
12 August 2009Registered office changed on 12/08/2009 from 62 ravenscroft street edinburgh EH17 8QW (1 page)
12 August 2009Registered office changed on 12/08/2009 from 62 ravenscroft street edinburgh EH17 8QW (1 page)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 July 2009Director appointed mrs honor page (1 page)
25 July 2009Director appointed mrs honor page (1 page)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 October 2007Return made up to 27/10/07; full list of members (2 pages)
29 October 2007Return made up to 27/10/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 October 2006Return made up to 27/10/06; full list of members (2 pages)
30 October 2006Return made up to 27/10/06; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
27 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 November 2004Return made up to 27/10/04; full list of members (6 pages)
2 November 2004Return made up to 27/10/04; full list of members (6 pages)
24 August 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
24 August 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
27 October 2003Incorporation (13 pages)
27 October 2003Incorporation (13 pages)