DOVECOT STUDIOS LIMITED

Register to unlock more data on OkredoRegister

DOVECOT STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC214852

Incorporation date

17/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Infirmary Street, Edinburgh, Midlothian EH1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2001)
dot icon02/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/02/2026
Director's details changed for Mrs Lucy Margaret Thomson on 2026-02-19
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon15/12/2025
Termination of appointment of Brian Andrew Lang as a director on 2025-12-09
dot icon23/07/2025
Appointment of Mrs Lucy Margaret Thomson as a director on 2025-05-29
dot icon04/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2025
Termination of appointment of Alison Howe as a secretary on 2025-03-28
dot icon22/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon17/12/2024
Termination of appointment of Alastair Eric Hotson Salvesen as a director on 2024-12-09
dot icon29/11/2024
Appointment of Ms Chloe Louise Kippen as a director on 2024-11-27
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon27/08/2019
Appointment of Mrs Lesley Mary Samuel Knox as a director on 2019-08-22
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon22/01/2019
Appointment of Alison Howe as a secretary on 2018-11-29
dot icon22/01/2019
Appointment of Celia Siloen Joicey as a director on 2018-11-29
dot icon26/06/2018
Termination of appointment of William Graeme Wallace as a secretary on 2018-06-25
dot icon03/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon04/01/2018
Appointment of Mr William Graeme Wallace as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of David Wallace Douglas Weir as a director on 2017-12-31
dot icon04/01/2018
Termination of appointment of David Wallace Douglas Weir as a secretary on 2017-12-31
dot icon04/07/2017
Appointment of Dr Brian Andrew Lang as a director on 2017-06-14
dot icon05/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon03/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon14/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon15/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon30/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon23/08/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon22/01/2010
Director's details changed for David Wallace Douglas Weir on 2010-01-22
dot icon22/01/2010
Director's details changed for Elizabeth Evelyn Salvesen on 2010-01-22
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/01/2009
Return made up to 17/01/09; full list of members
dot icon01/09/2008
Registered office changed on 01/09/2008 from 21 lansdowne crescent edinburgh midlothian EH12 5EH uk
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/04/2008
Registered office changed on 18/04/2008 from donaldsons college west coates edinburgh EH12 5JJ
dot icon11/02/2008
Return made up to 17/01/08; full list of members
dot icon08/02/2008
Secretary's particulars changed;director's particulars changed
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon29/03/2007
Return made up to 17/01/07; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon07/04/2006
Return made up to 17/01/06; full list of members; amend
dot icon09/02/2006
Return made up to 17/01/06; full list of members
dot icon03/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/02/2005
Ad 07/02/05--------- £ si 1045@1=1045 £ ic 2147/3192
dot icon10/02/2005
Return made up to 17/01/05; full list of members
dot icon03/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon22/04/2004
Ad 23/03/04--------- £ si 599@1=599 £ ic 503/1102
dot icon13/02/2004
Return made up to 17/01/04; full list of members
dot icon04/02/2003
Return made up to 17/01/03; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon14/10/2002
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon31/01/2002
Return made up to 17/01/02; full list of members
dot icon13/12/2001
New secretary appointed
dot icon13/12/2001
Registered office changed on 13/12/01 from: 3 glenfinlas street edinburgh EH3 6AQ
dot icon13/12/2001
Secretary resigned
dot icon11/06/2001
Memorandum and Articles of Association
dot icon11/06/2001
Registered office changed on 11/06/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon11/06/2001
Ad 01/06/01--------- £ si 501@1=501 £ ic 2/503
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
Resolutions
dot icon11/06/2001
£ nc 100/100000 01/06/01
dot icon29/05/2001
Certificate of change of name
dot icon07/02/2001
Memorandum and Articles of Association
dot icon07/02/2001
Resolutions
dot icon19/01/2001
Certificate of change of name
dot icon17/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salvesen, Alastair Eric Hotson
Director
01/06/2001 - 09/12/2024
37
Lang, Brian Andrew, Dr
Director
14/06/2017 - 09/12/2025
12
Salvesen, Elizabeth Evelyn
Director
01/06/2001 - Present
4
Knox, Lesley Mary Samuel
Director
22/08/2019 - Present
44
Thomson, Lucy Margaret
Director
29/05/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOVECOT STUDIOS LIMITED

DOVECOT STUDIOS LIMITED is an(a) Active company incorporated on 17/01/2001 with the registered office located at 10 Infirmary Street, Edinburgh, Midlothian EH1 1LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOVECOT STUDIOS LIMITED?

toggle

DOVECOT STUDIOS LIMITED is currently Active. It was registered on 17/01/2001 .

Where is DOVECOT STUDIOS LIMITED located?

toggle

DOVECOT STUDIOS LIMITED is registered at 10 Infirmary Street, Edinburgh, Midlothian EH1 1LT.

What does DOVECOT STUDIOS LIMITED do?

toggle

DOVECOT STUDIOS LIMITED operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for DOVECOT STUDIOS LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-06-30.