DOG HOUSE PROPERTIES LTD.
Overview
Company Name | DOG HOUSE PROPERTIES LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC314545 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOG HOUSE PROPERTIES LTD.?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is DOG HOUSE PROPERTIES LTD. located?
Registered Office Address | Dundas House Westfield Park EH22 3FB Dalkeith Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOG HOUSE PROPERTIES LTD.?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO. 399) LIMITED | Jan 12, 2007 | Jan 12, 2007 |
What are the latest accounts for DOG HOUSE PROPERTIES LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for DOG HOUSE PROPERTIES LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL* on Aug 14, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Morton Fraser Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Morton Fraser Directors Limited on Feb 01, 2010 | 2 pages | CH02 | ||||||||||
Director's details changed for Kevin Hart on Feb 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Morton Fraser Secretaries Limited on Feb 01, 2010 | 2 pages | CH04 | ||||||||||
Who are the officers of DOG HOUSE PROPERTIES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HART, Kevin | Director | 17 Napier Road EH10 5AZ Edinburgh | Scotland | British | Director | 57883270002 | ||||||||
THOMS, Malcolm Shaw | Director | Garth Hill, 10 Ferryhills Road North Queensferry KY11 1HE Inverkeithing Fife | Scotland | British | Director | 86301960001 | ||||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Midlothian United Kingdom |
| 900000480001 | ||||||||||
WILKIE, James Mills | Director | 1a Tantallon Terrace EH39 4LE North Berwick East Lothian | Scotland | British | Accountant | 825830002 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Nominee Director | Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th United Kingdom |
| 900019530001 |
Who are the persons with significant control of DOG HOUSE PROPERTIES LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Anne Helen Thoms | Apr 06, 2016 | Westfield Park EH22 3FB Dalkeith Dundas House Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Malcolm Shaw Thoms | Apr 06, 2016 | Westfield Park EH22 3FB Dalkeith Dundas House Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Kevin Hart | Apr 06, 2016 | Westfield Park EH22 3FB Dalkeith Dundas House Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Dr Mairi Stewart | Apr 06, 2016 | Westfield Park EH22 3FB Dalkeith Dundas House Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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