DODCASS LIMITED

Register to unlock more data on OkredoRegister

DODCASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC444552

Incorporation date

08/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 The Galleria, Langstane Place, Aberdeen AB11 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2013)
dot icon05/12/2025
Termination of appointment of Debbie Ann Cassidy as a director on 2025-05-30
dot icon19/07/2025
Voluntary strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon30/05/2025
Application to strike the company off the register
dot icon29/05/2025
Appointment of Miss Debbie Ann Cassidy as a director on 2025-05-28
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon27/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon31/12/2024
Compulsory strike-off action has been discontinued
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon01/04/2024
Termination of appointment of Debbie Ann Cassidy as a director on 2024-03-31
dot icon01/04/2024
Termination of appointment of Neil George Anderson as a director on 2024-03-31
dot icon01/04/2024
Cessation of Neil Anderson as a person with significant control on 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon27/02/2024
Appointment of Miss Debbie Ann Cassidy as a director on 2024-02-27
dot icon22/02/2024
Notification of Neil Anderson as a person with significant control on 2024-02-01
dot icon05/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of Debbie Ann Cassidy as a director on 2023-09-30
dot icon05/10/2023
Cessation of Debbie Ann Cassidy as a person with significant control on 2023-09-30
dot icon05/10/2023
Cessation of Kenneth Anderson as a person with significant control on 2023-09-30
dot icon17/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon26/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/05/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon22/05/2022
Notification of Kenneth Anderson as a person with significant control on 2022-05-19
dot icon22/05/2022
Cessation of Neil Anderson as a person with significant control on 2022-05-19
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
08/03/17 Statement of Capital gbp 100
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon27/03/2013
Registered office address changed from , Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland on 2013-03-27
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-08
dot icon26/03/2013
Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director
dot icon26/03/2013
Termination of appointment of James Stark as a director
dot icon26/03/2013
Appointment of Neil George Anderson as a director
dot icon26/03/2013
Appointment of Debbie Ann Cassidy as a director
dot icon08/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,061.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
20.40K
-
0.00
-
-
2022
6
31.44K
-
0.00
-
-
2023
4
50.88K
-
0.00
3.06K
-
2023
4
50.88K
-
0.00
3.06K
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

50.88K £Ascended61.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED
Corporate Director
08/03/2013 - 08/03/2013
64
Cassidy, Debbie Ann
Director
08/03/2013 - 30/09/2023
-
Cassidy, Debbie Ann
Director
27/02/2024 - 31/03/2024
-
Cassidy, Debbie Ann
Director
28/05/2025 - 30/05/2025
-
Stark, James Gordon Croll
Director
08/03/2013 - 08/03/2013
79

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DODCASS LIMITED

DODCASS LIMITED is an(a) Active company incorporated on 08/03/2013 with the registered office located at Unit 5 The Galleria, Langstane Place, Aberdeen AB11 6FB. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DODCASS LIMITED?

toggle

DODCASS LIMITED is currently Active. It was registered on 08/03/2013 .

Where is DODCASS LIMITED located?

toggle

DODCASS LIMITED is registered at Unit 5 The Galleria, Langstane Place, Aberdeen AB11 6FB.

What does DODCASS LIMITED do?

toggle

DODCASS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does DODCASS LIMITED have?

toggle

DODCASS LIMITED had 4 employees in 2023.

What is the latest filing for DODCASS LIMITED?

toggle

The latest filing was on 05/12/2025: Termination of appointment of Debbie Ann Cassidy as a director on 2025-05-30.