Edinburgh
Midlothian
EH4 2EQ
Scotland
Website | dogmore.co.uk |
---|---|
Telephone | 0131 3331222 |
Telephone region | Edinburgh |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Nir Shihor & Sue Shihor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,618 |
Cash | £2,576 |
Current Liabilities | £158,141 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2020 | Final account prior to dissolution in a winding-up by the court (9 pages) |
10 May 2016 | Court order notice of winding up (1 page) |
10 May 2016 | Notice of winding up order (1 page) |
10 May 2016 | Court order notice of winding up (1 page) |
10 May 2016 | Notice of winding up order (1 page) |
6 May 2016 | Registered office address changed from 166 Craigleith Road Edinburgh Midlothian EH4 2EQ to 21 York Place Edinburgh EH1 3EN on 6 May 2016 (3 pages) |
6 May 2016 | Registered office address changed from 166 Craigleith Road Edinburgh Midlothian EH4 2EQ to 21 York Place Edinburgh EH1 3EN on 6 May 2016 (3 pages) |
18 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
7 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (2 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Nir Shihor on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mr Nir Shihor on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 March 2009 | Incorporation (11 pages) |
16 March 2009 | Incorporation (11 pages) |