DOVECOT STUDIOS LIMITED

DOVECOT STUDIOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDOVECOT STUDIOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC214852
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOVECOT STUDIOS LIMITED?

    • Weaving of textiles (13200) / Manufacturing
    • Manufacture of other carpets and rugs (13939) / Manufacturing
    • Artistic creation (90030) / Arts, entertainment and recreation
    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is DOVECOT STUDIOS LIMITED located?

    Registered Office Address
    10 Infirmary Street
    EH1 1LT Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of DOVECOT STUDIOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ETC (2001) LIMITEDJan 19, 2001Jan 19, 2001
    M M & S (2729) LIMITEDJan 17, 2001Jan 17, 2001

    What are the latest accounts for DOVECOT STUDIOS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for DOVECOT STUDIOS LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for DOVECOT STUDIOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alison Howe as a secretary on Mar 28, 2025

    1 pagesTM02

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alastair Eric Hotson Salvesen as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Ms Chloe Louise Kippen as a director on Nov 27, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2023

    16 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    16 pagesAA

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    16 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    19 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    19 pagesAA

    Confirmation statement made on Jan 17, 2020 with updates

    3 pagesCS01

    Appointment of Mrs Lesley Mary Samuel Knox as a director on Aug 22, 2019

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2018

    16 pagesAA

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01

    Appointment of Alison Howe as a secretary on Nov 29, 2018

    2 pagesAP03

    Appointment of Celia Siloen Joicey as a director on Nov 29, 2018

    2 pagesAP01

    Termination of appointment of William Graeme Wallace as a secretary on Jun 25, 2018

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

    Appointment of Mr William Graeme Wallace as a secretary on Jan 01, 2018

    2 pagesAP03

    Termination of appointment of David Wallace Douglas Weir as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of David Wallace Douglas Weir as a secretary on Dec 31, 2017

    1 pagesTM02

    Who are the officers of DOVECOT STUDIOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOICEY, Celia Siloen
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    Director
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    ScotlandBritishDirector254526340001
    KIPPEN, Chloe Louise
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    Director
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    ScotlandBritishFundraiser198221940001
    KNOX, Lesley Mary Samuel
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    Director
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    ScotlandBritishNon-Executive Director261818640001
    LANG, Brian Andrew, Dr
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    Director
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    ScotlandBritishRetired Academic201367800001
    SALVESEN, Elizabeth Evelyn
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    Director
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    ScotlandBritishCompany Director74233990001
    HOWE, Alison
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    Secretary
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    254526690001
    WALLACE, William Graeme
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    Secretary
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Midlothian
    241672420001
    WEIR, David Wallace Douglas
    Dirleton House
    Dirleton
    EH39 5EH North Berwick
    East Lothian
    Secretary
    Dirleton House
    Dirleton
    EH39 5EH North Berwick
    East Lothian
    BritishCompany Director76325550002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    SALVESEN, Alastair Eric Hotson
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    Director
    Whitburgh House
    EH37 5SR Pathhead
    Midlothian
    ScotlandBritishCompany Director189830004
    WEIR, David Wallace Douglas
    Dirleton House
    Dirleton
    EH39 5EH North Berwick
    East Lothian
    Director
    Dirleton House
    Dirleton
    EH39 5EH North Berwick
    East Lothian
    United KingdomBritishCompany Director76325550002
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of DOVECOT STUDIOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Dovecot Foundation
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Scotland
    Apr 06, 2016
    Infirmary Street
    EH1 1LT Edinburgh
    10
    Scotland
    No
    Legal FormCompany
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCentral Public Register At Companies House
    Registration NumberSc375263
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0