Company NameDovelight Ltd
DirectorMorag Whitelaw
Company StatusActive
Company NumberSC462134
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Previous Name3 Doves Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Morag Whitelaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleCounsellor
Country of ResidenceScotland
Correspondence Address201 Colinton Road
Edinburgh
EH14 1BJ
Scotland
Director NameMrs Janet Berry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland

Location

Registered Address201 Colinton Road
Edinburgh
EH14 1BJ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Morag Whitelaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,511
Cash£3,016

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
7 September 2023Cessation of Morag Whitelaw as a person with significant control on 13 April 2018 (1 page)
7 September 2023Notification of Dovelight by the Sea Limited as a person with significant control on 13 April 2018 (2 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
16 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
3 November 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
3 June 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
24 November 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
20 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
3 January 2019Confirmation statement made on 23 October 2018 with updates (4 pages)
31 August 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 95
(3 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 95
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Registered 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 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 95
(3 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 95
(3 pages)
10 November 2014Registered 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 2014Termination of appointment of Janet Berry as a director (1 page)
3 June 2014Termination of appointment of Janet Berry as a director (1 page)
3 March 2014Company name changed 3 doves LTD\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed 3 doves LTD\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 95
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 95
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)