Company NameDozymare Ltd.
Company StatusDissolved
Company NumberSC262393
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Vivien Mabel Adam
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence Address10 Harvey Cottages
Lochwinnoch
PA12 4EX
Scotland
Secretary NameLesley Denise Adam
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleLecturer
Correspondence Address10 Harvey Cottages, Harvey Terrace
Lochwinnoch
Renfrewshire
PA12 4EX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O T B Dunn & Co., C.A
Albert House
308 Albert Drive
Glasgow
G41 5RS
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

100 at £1Mrs Vivien M. Adam
100.00%
Ordinary

Financials

Year2014
Net Worth£9,821
Cash£209
Current Liabilities£13,377

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
8 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 February 2010Director's details changed for Vivien Mabel Adam on 4 February 2010 (2 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Lesley Denise Adam on 4 February 2010 (1 page)
17 February 2010Director's details changed for Vivien Mabel Adam on 4 February 2010 (2 pages)
17 February 2010Secretary's details changed for Lesley Denise Adam on 4 February 2010 (1 page)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 February 2009Return made up to 23/01/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 March 2008Return made up to 23/01/08; full list of members (3 pages)
11 March 2008Secretary's change of particulars / lesley adam / 10/03/2008 (1 page)
17 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 February 2007Return made up to 23/01/07; full list of members (2 pages)
9 February 2007Location of register of members (1 page)
9 February 2007Registered office changed on 09/02/07 from: c/o t b dunn & co ca albert house 308 albert drive glasgow G41 5RS (1 page)
9 February 2007Location of debenture register (1 page)
14 March 2006Return made up to 23/01/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 March 2005Return made up to 23/01/05; full list of members (6 pages)
11 February 2004Ad 02/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: albert house 308 albert drive pollokshields G41 5RS (1 page)
11 February 2004Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
23 January 2004Incorporation (16 pages)