Edinburgh
EH14 1BJ
Scotland
Director Name | Mrs Janet Berry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Registered Address | 201 Colinton Road Edinburgh EH14 1BJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Morag Whitelaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,511 |
Cash | £3,016 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
14 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Cessation of Morag Whitelaw as a person with significant control on 13 April 2018 (1 page) |
7 September 2023 | Notification of Dovelight by the Sea Limited as a person with significant control on 13 April 2018 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
16 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
3 November 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
3 June 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
24 November 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2019 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
31 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 November 2014 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 201 Colinton Road Edinburgh EH14 1BJ on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 201 Colinton Road Edinburgh EH14 1BJ on 10 November 2014 (1 page) |
3 June 2014 | Termination of appointment of Janet Berry as a director (1 page) |
3 June 2014 | Termination of appointment of Janet Berry as a director (1 page) |
3 March 2014 | Company name changed 3 doves LTD\certificate issued on 03/03/14
|
3 March 2014 | Company name changed 3 doves LTD\certificate issued on 03/03/14
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|