The Historic Dockyard
Chatham
Kent
ME4 4TZ
Director Name | Mr Robert Charles O'Farrell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North Fitted Rigging House, Anchor Wharf The Historic Dockyard Chatham Kent ME4 4TZ |
Director Name | Mr Jonathan Leigh Rissik |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North Fitted Rigging House, Anchor Wharf The Historic Dockyard Chatham Kent ME4 4TZ |
Director Name | Mr Mark Deacon Ollard |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(10 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North Fitted Rigging House Anchor Wharf, The Historic Dockyard Chatham Kent ME4 4TZ |
Director Name | Mr Martin Alexander Quinn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whinnyhall House Whinnyhall Kinglassie Lochgelly Fife KY5 0UB Scotland |
Director Name | Mr William Steven Bainbridge |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North, Fitted Rigging House Anchor Wharf The Historic Dockyard Chatham Kent ME4 4TZ |
Director Name | Mr Charles Neil McMicking |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2023) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor North, Fitted Rigging House Anchor Wharf The Historic Dockyard Chatham Kent ME4 4TZ |
Director Name | Mr Richard David Boult |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North, Fitted Rigging House Anchor Wharf The Historic Dockyard Chatham Kent ME4 4TZ |
Director Name | Mr Nicholas William Field |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North Fitted Rigging House Anchor Wharf, The Historic Dockyard Chatham Kent ME4 4TZ |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ecs Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
9 June 2022 | Delivered on: 22 June 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
11 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
27 February 2024 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 27 February 2024 (1 page) |
15 November 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
13 November 2023 | Appointment of Mr Mark Deacon Ollard as a director on 1 November 2023 (2 pages) |
20 October 2023 | Termination of appointment of Nicholas William Field as a director on 10 October 2023 (1 page) |
25 April 2023 | Termination of appointment of Charles Neil Mcmicking as a director on 20 April 2023 (1 page) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
22 June 2022 | Registration of charge SC4515390001, created on 9 June 2022 (15 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (3 pages) |
30 March 2022 | Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
30 March 2022 | Appointment of Mr Robert Charles O'farrell as a director on 29 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr Jonathan Leigh Rissik as a director on 29 March 2022 (2 pages) |
24 February 2022 | Appointment of Mr Nicholas William Field as a director on 23 February 2022 (2 pages) |
9 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 December 2021 | Change of details for Railsimulator.Com Limited as a person with significant control on 31 August 2016 (2 pages) |
26 October 2021 | Company name changed dovetail games LIMITED\certificate issued on 26/10/21
|
10 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
27 September 2019 | Termination of appointment of Richard David Boult as a director on 20 September 2019 (1 page) |
27 September 2019 | Appointment of Mrs Gemma Louise Johnson-Brown as a director on 18 September 2019 (2 pages) |
27 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of William Steven Bainbridge as a director on 31 March 2019 (1 page) |
5 April 2019 | Appointment of Mr Richard David Boult as a director on 20 March 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr William Steven Bainbridge on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr Charles Neil Mcmicking on 16 January 2019 (2 pages) |
16 January 2019 | Registered office address changed from Units 157/158 Stirling Enterprise Park John Player Building Stirling FK7 7RP to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 16 January 2019 (1 page) |
16 January 2019 | Change of details for Railsimulator.Com Limited as a person with significant control on 3 December 2018 (2 pages) |
11 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 January 2017 | Registered office address changed from Whinnyhall House Whinnyhall Kinglassie Lochgelly Fife KY5 0UB to Units 157/158 Stirling Enterprise Park John Player Building Stirling FK7 7RP on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Charles Neil Mcmicking as a director on 30 August 2016 (2 pages) |
19 January 2017 | Appointment of Mr Charles Neil Mcmicking as a director on 30 August 2016 (2 pages) |
19 January 2017 | Termination of appointment of Martin Alexander Quinn as a director on 30 August 2016 (1 page) |
19 January 2017 | Termination of appointment of Martin Alexander Quinn as a director on 30 August 2016 (1 page) |
19 January 2017 | Registered office address changed from Whinnyhall House Whinnyhall Kinglassie Lochgelly Fife KY5 0UB to Units 157/158 Stirling Enterprise Park John Player Building Stirling FK7 7RP on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Mr William Steven Bainbridge as a director on 30 August 2016 (2 pages) |
19 January 2017 | Appointment of Mr William Steven Bainbridge as a director on 30 August 2016 (2 pages) |
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|