Company NameDog House Properties Ltd.
Company StatusDissolved
Company NumberSC314545
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameYork Place (No. 399) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kevin Hart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(3 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (closed 03 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Napier Road
Edinburgh
EH10 5AZ
Scotland
Director NameMr Malcolm Shaw Thoms
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(3 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (closed 03 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarth Hill, 10 Ferryhills Road
North Queensferry
Inverkeithing
Fife
KY11 1HE
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(2 months after company formation)
Appointment Duration3 days (resigned 19 March 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1a Tantallon Terrace
North Berwick
East Lothian
EH39 4LE
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Location

Registered AddressDundas House
Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Ann Helen Steele
25.00%
Ordinary A
1 at £1Dr Mairi Stewart
25.00%
Ordinary B
1 at £1Kevin Hart
25.00%
Ordinary B
1 at £1Malcolm Shaw Thoms
25.00%
Ordinary A

Financials

Year2014
Net Worth-£1,845,990
Cash£38
Current Liabilities£2,976

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
9 January 2018Application to strike the company off the register (3 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(5 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(5 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(5 pages)
6 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 14 August 2013 (1 page)
5 August 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
5 August 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
5 August 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
5 August 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Morton Fraser Secretaries Limited on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Morton Fraser Secretaries Limited on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Morton Fraser Directors Limited on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Morton Fraser Directors Limited on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kevin Hart on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Morton Fraser Secretaries Limited on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Morton Fraser Directors Limited on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kevin Hart on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kevin Hart on 1 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 11 November 2009 (1 page)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
14 May 2007Registered office changed on 14/05/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
21 March 2007Memorandum and Articles of Association (11 pages)
21 March 2007Memorandum and Articles of Association (11 pages)
20 March 2007New director appointed (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
20 March 2007New director appointed (3 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Ad 14/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Ad 14/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
20 March 2007Director resigned (1 page)
9 March 2007New director appointed (3 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (3 pages)
15 February 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2007Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2007Company name changed york place (no. 399) LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed york place (no. 399) LIMITED\certificate issued on 22/01/07 (2 pages)
12 January 2007Incorporation (16 pages)
12 January 2007Incorporation (16 pages)