Company NameDipnation Limited
Company StatusDissolved
Company NumberSC358397
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Lindsey Claire Anderson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 05 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Cant Crescent
St. Andrews
Fife
KY16 8NF
Scotland
Director NameMr Jeremy Lloyd Williams
Date of BirthApril 1974 (Born 50 years ago)
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressHatton House Hatton Farm
Lundin Links
Leven
Fife
KY8 5QD
Scotland
Director NameMrs Victoria Juliet Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressHatton House Hatton Farm
Lundin Links
Leven
Fife
KY8 5QD
Scotland
Director NameMr Patrick George William Gilmour
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressGallace House Hatton Farm
Lundin Links
Leven
Fife
KY8 5QD
Scotland

Contact

Websitedipnation.co.uk

Location

Registered Address8 Cant Crescent
St. Andrews
Fife
KY16 8NF
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

37 at £1Jeremy Lloyd Williams
37.00%
Ordinary
33 at £1Juliet Williams
33.00%
Ordinary
30 at £1Patrick Gilmour
30.00%
Ordinary

Financials

Year2014
Net Worth£62,110
Cash£18,116
Current Liabilities£177,865

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
27 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 May 2016Registered office address changed from Dipnation Hatton Farm Leven Fife KY8 5QD to 8 Cant Crescent St. Andrews Fife KY16 8NF on 9 May 2016 (1 page)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Registered office address changed from Dipnation Hatton Farm Leven Fife KY8 5QD to 8 Cant Crescent St. Andrews Fife KY16 8NF on 9 May 2016 (1 page)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
5 May 2016Termination of appointment of Jeremy Lloyd Williams as a director on 1 May 2016 (1 page)
5 May 2016Termination of appointment of Jeremy Lloyd Williams as a director on 1 May 2016 (1 page)
3 May 2016Termination of appointment of Victoria Juliet Williams as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Victoria Juliet Williams as a director on 28 April 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2016Appointment of Mrs Lindsey Claire Anderson as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mrs Lindsey Claire Anderson as a director on 1 March 2016 (2 pages)
16 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
16 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Termination of appointment of Patrick Gilmour as a director (1 page)
6 May 2014Termination of appointment of Patrick Gilmour as a director (1 page)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mr Patrick Gilmour on 20 April 2013 (2 pages)
22 April 2013Director's details changed for Mrs Victoria Juliet Williams on 20 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Patrick Gilmour on 20 April 2013 (2 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mr Jeremy Lloyd Williams on 20 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Jeremy Lloyd Williams on 20 April 2013 (2 pages)
22 April 2013Director's details changed for Mrs Victoria Juliet Williams on 20 April 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 April 2012Director's details changed for Mr Patrick Gilmour on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Patrick Gilmour on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from 105 Bellevue Road Edinburgh EH7 4DG United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 105 Bellevue Road Edinburgh EH7 4DG United Kingdom on 24 April 2012 (1 page)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mrs Victoria Juliet Williams on 24 October 2009 (2 pages)
22 April 2010Director's details changed for Mrs Victoria Juliet Williams on 24 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Jeremy Lloyd Williams on 25 October 2009 (2 pages)
22 April 2010Director's details changed for Mr Jeremy Lloyd Williams on 25 October 2009 (2 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 May 2009Director's change of particulars / juliet williams / 26/05/2009 (1 page)
26 May 2009Director's change of particulars / juliet williams / 26/05/2009 (1 page)
20 April 2009Incorporation (12 pages)
20 April 2009Incorporation (12 pages)