Company NameDovetail Games (Scotland) Limited
Company StatusActive
Company NumberSC451539
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 11 months ago)
Previous NameDovetail Games Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMs Gemma Louise Johnson-Brown
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North, Fitted Rigging House Anchor Wharf
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Director NameMr Robert Charles O'Farrell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North Fitted Rigging House, Anchor Wharf
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Director NameMr Jonathan Leigh Rissik
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North Fitted Rigging House, Anchor Wharf
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Director NameMr Mark Deacon Ollard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(10 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North Fitted Rigging House
Anchor Wharf, The Historic Dockyard
Chatham
Kent
ME4 4TZ
Director NameMr Martin Alexander Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhinnyhall House Whinnyhall
Kinglassie
Lochgelly
Fife
KY5 0UB
Scotland
Director NameMr William Steven Bainbridge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North, Fitted Rigging House Anchor Wharf
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Director NameMr Charles Neil McMicking
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2023)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address3rd Floor North, Fitted Rigging House Anchor Wharf
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Director NameMr Richard David Boult
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(5 years, 9 months after company formation)
Appointment Duration6 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North, Fitted Rigging House Anchor Wharf
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Director NameMr Nicholas William Field
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North Fitted Rigging House
Anchor Wharf, The Historic Dockyard
Chatham
Kent
ME4 4TZ

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ecs Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

9 June 2022Delivered 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

Filing History

11 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
27 February 2024Registered 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 2023Accounts for a small company made up to 31 March 2023 (16 pages)
13 November 2023Appointment of Mr Mark Deacon Ollard as a director on 1 November 2023 (2 pages)
20 October 2023Termination of appointment of Nicholas William Field as a director on 10 October 2023 (1 page)
25 April 2023Termination of appointment of Charles Neil Mcmicking as a director on 20 April 2023 (1 page)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 31 March 2022 (8 pages)
22 June 2022Registration of charge SC4515390001, created on 9 June 2022 (15 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (3 pages)
30 March 2022Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
30 March 2022Appointment of Mr Robert Charles O'farrell as a director on 29 March 2022 (2 pages)
30 March 2022Appointment of Mr Jonathan Leigh Rissik as a director on 29 March 2022 (2 pages)
24 February 2022Appointment of Mr Nicholas William Field as a director on 23 February 2022 (2 pages)
9 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
2 December 2021Change of details for Railsimulator.Com Limited as a person with significant control on 31 August 2016 (2 pages)
26 October 2021Company name changed dovetail games LIMITED\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
(3 pages)
10 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 September 2019Termination of appointment of Richard David Boult as a director on 20 September 2019 (1 page)
27 September 2019Appointment of Mrs Gemma Louise Johnson-Brown as a director on 18 September 2019 (2 pages)
27 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
5 April 2019Termination of appointment of William Steven Bainbridge as a director on 31 March 2019 (1 page)
5 April 2019Appointment of Mr Richard David Boult as a director on 20 March 2019 (2 pages)
16 January 2019Director's details changed for Mr William Steven Bainbridge on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mr Charles Neil Mcmicking on 16 January 2019 (2 pages)
16 January 2019Registered 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 2019Change of details for Railsimulator.Com Limited as a person with significant control on 3 December 2018 (2 pages)
11 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 January 2017Registered 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 2017Appointment of Mr Charles Neil Mcmicking as a director on 30 August 2016 (2 pages)
19 January 2017Appointment of Mr Charles Neil Mcmicking as a director on 30 August 2016 (2 pages)
19 January 2017Termination of appointment of Martin Alexander Quinn as a director on 30 August 2016 (1 page)
19 January 2017Termination of appointment of Martin Alexander Quinn as a director on 30 August 2016 (1 page)
19 January 2017Registered 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 2017Appointment of Mr William Steven Bainbridge as a director on 30 August 2016 (2 pages)
19 January 2017Appointment of Mr William Steven Bainbridge as a director on 30 August 2016 (2 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)