Company NameJewellery Doctor Online Ltd
Company StatusActive
Company NumberSC263753
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Previous NameCool Image Internet Limited

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Barry Joseph Koervers
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Bower Mill Lane
Dundee
Tayside
DD3 9UE
Scotland
Director NameMiss Jacqueline McFadyen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Director NameMr John Stewart Richardson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Secretary NameAlexander Ritchie Robertson
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Ballinard Gardens
Broughty Ferry
Dundee
DD5 1BZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.jewellerydoctor.co.uk/
Email address[email protected]
Telephone01382 204062
Telephone regionDundee

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Barry Joseph Koervers
33.33%
Ordinary
1 at £1Jacqueline Mcfadyen
33.33%
Ordinary
1 at £1John Richardson
33.33%
Ordinary

Financials

Year2014
Net Worth£524
Current Liabilities£6,528

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

3 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
12 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
20 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
23 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
23 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 July 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
23 July 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(4 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
1 May 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 September 2013Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 (1 page)
28 August 2013Company name changed cool image internet LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 28 August 2013 (1 page)
28 August 2013Company name changed cool image internet LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Appointment of Miss Jacqueline Mcfadyen as a director (2 pages)
8 August 2013Registered office address changed from 5 Bower Mill Lane Dundee DD3 9UE on 8 August 2013 (1 page)
8 August 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
8 August 2013Appointment of Mr John Stewart Richardson as a director (2 pages)
8 August 2013Registered office address changed from 5 Bower Mill Lane Dundee DD3 9UE on 8 August 2013 (1 page)
8 August 2013Appointment of Mr John Stewart Richardson as a director (2 pages)
8 August 2013Registered office address changed from 5 Bower Mill Lane Dundee DD3 9UE on 8 August 2013 (1 page)
8 August 2013Appointment of Miss Jacqueline Mcfadyen as a director (2 pages)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
1 June 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 May 2010Director's details changed for Barry Koervers on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Barry Koervers on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Barry Koervers on 1 January 2010 (2 pages)
4 September 2009Return made up to 20/02/09; full list of members (3 pages)
4 September 2009Return made up to 20/02/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 March 2009Registered office changed on 05/03/2009 from belsize house belsize road dundee DD5 1NF (1 page)
5 March 2009Registered office changed on 05/03/2009 from belsize house belsize road dundee DD5 1NF (1 page)
7 January 2009Return made up to 20/02/08; no change of members (4 pages)
7 January 2009Director's change of particulars / barry koervers / 01/01/2009 (1 page)
7 January 2009Return made up to 20/02/08; no change of members (4 pages)
7 January 2009Director's change of particulars / barry koervers / 01/01/2009 (1 page)
5 January 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
5 January 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
1 August 2008Director's change of particulars / barry koerveres / 31/07/2008 (1 page)
1 August 2008Director's change of particulars / barry koerveres / 31/07/2008 (1 page)
18 June 2008Appointment terminated secretary alexander robertson (1 page)
18 June 2008Appointment terminated secretary alexander robertson (1 page)
5 February 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
5 February 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
29 May 2007Return made up to 20/02/07; full list of members (6 pages)
29 May 2007Return made up to 20/02/07; full list of members (6 pages)
11 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
11 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
11 May 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
19 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
14 April 2005Return made up to 20/02/05; full list of members (6 pages)
14 April 2005Return made up to 20/02/05; full list of members (6 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
20 February 2004Incorporation (14 pages)
20 February 2004Incorporation (14 pages)