Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EZEEDOG LIMITED
Company Information for

EZEEDOG LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC176572
Private Limited Company
Active

Company Overview

About Ezeedog Ltd
EZEEDOG LIMITED was founded on 1997-06-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ezeedog Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EZEEDOG LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in G2
 
Previous Names
VENTURE ONE LIMITED15/04/2005
Filing Information
Company Number SC176572
Company ID Number SC176572
Date formed 1997-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 15:15:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EZEEDOG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EZEEDOG LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-08-10
GEORGE ARTHUR STIRLING LANGLEY
Director 1998-01-16
JOHN CHARLES MARK LANGLEY
Director 1998-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN VERNON DENT
Director 2002-10-01 2012-02-14
MALCOLM ROSS MACKAY
Director 2005-05-19 2012-02-14
IAN JAMES LACCOHEE TILLETT
Director 2005-01-01 2006-08-31
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1997-06-19 2006-08-10
LESLIE RONALD O'BRIEN
Director 2005-05-19 2005-12-12
VINDEX LIMITED
Nominated Director 1997-06-19 1998-01-16
VINDEX SERVICES LIMITED
Nominated Director 1997-06-19 1998-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP DENIS LAW SOCCER TOURNAMENT Nominated Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
MACLAY MURRAY & SPENS LLP DIVE EQUIPMENT LEASING LIMITED Nominated Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-07-03
MACLAY MURRAY & SPENS LLP MAX'S ITALIAN LIMITED Nominated Secretary 2009-04-06 CURRENT 2000-11-17 Dissolved 2017-04-26
MACLAY MURRAY & SPENS LLP COFFEE HOLDCO LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-02-12 Dissolved 2014-06-10
MACLAY MURRAY & SPENS LLP PMRE LIMITED Nominated Secretary 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-07-11
MACLAY MURRAY & SPENS LLP CATHCART DEVELOPMENTS LIMITED Nominated Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2016-12-07
MACLAY MURRAY & SPENS LLP COMPLETION PRODUCTS LIMITED Nominated Secretary 2008-07-28 CURRENT 2000-08-03 Active
MACLAY MURRAY & SPENS LLP MOSTELL LOGISTICS LIMITED Nominated Secretary 2008-06-27 CURRENT 2008-06-27 Active
MACLAY MURRAY & SPENS LLP RROCK LIMITED Nominated Secretary 2008-04-07 CURRENT 2008-04-07 Active
MACLAY MURRAY & SPENS LLP POLAROID EYEWEAR LTD Nominated Secretary 2008-03-10 CURRENT 2006-12-18 Liquidation
MACLAY MURRAY & SPENS LLP CAPELLA GROUP LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP CAPELLA CONSULTANCY LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP SCOTLAB LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Liquidation
MACLAY MURRAY & SPENS LLP FORDHAM ADVISERS LIMITED Nominated Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP GLEN DESKRY DEVELOPMENTS LTD Nominated Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-06-06
MACLAY MURRAY & SPENS LLP PELIKAN HARDCOPY EUROPE LIMITED Nominated Secretary 2007-10-18 CURRENT 1999-08-19 Dissolved 2015-04-15
MACLAY MURRAY & SPENS LLP CHELSEA THERAPEUTICS LIMITED Nominated Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2015-01-13
MACLAY MURRAY & SPENS LLP SEAPEAK MARITIME (GLASGOW) LIMITED Nominated Secretary 2007-10-09 CURRENT 1998-04-14 Active
MACLAY MURRAY & SPENS LLP THE SIR ROBERT A. MACLEAN CHARITABLE TRUST Nominated Secretary 2007-09-26 CURRENT 1976-10-14 Active
MACLAY MURRAY & SPENS LLP MIGLIA PROPERTY DEVELOPMENT LIMITED Nominated Secretary 2007-09-18 CURRENT 1993-04-02 Dissolved 2016-02-02
MACLAY MURRAY & SPENS LLP EXCHANGE COURT PROPERTIES LIMITED Nominated Secretary 2007-09-18 CURRENT 1997-01-23 Active
MACLAY MURRAY & SPENS LLP SEAHOLD GEOSHIPS LIMITED Nominated Secretary 2007-09-13 CURRENT 2003-05-15 Liquidation
MACLAY MURRAY & SPENS LLP SCOTLAND FOOD & DRINK Nominated Secretary 2007-08-10 CURRENT 2007-08-10 Active
MACLAY MURRAY & SPENS LLP SUBSEA SUPPORT & INTERVENTION UK LIMITED Nominated Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-09-12
MACLAY MURRAY & SPENS LLP EXCHANGE COURT LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
MACLAY MURRAY & SPENS LLP AMIVOX LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-28
MACLAY MURRAY & SPENS LLP FLAGMOUNT PROPERTIES LIMITED Nominated Secretary 2007-03-20 CURRENT 2000-12-29 Dissolved 2018-06-26
MACLAY MURRAY & SPENS LLP SIMPSON LABEL COMPANY LIMITED (THE) Nominated Secretary 2007-02-16 CURRENT 1916-12-29 Active
MACLAY MURRAY & SPENS LLP AQUATIC DIAGNOSTICS LIMITED Nominated Secretary 2007-01-24 CURRENT 2001-08-15 Active
MACLAY MURRAY & SPENS LLP ETAGORRAH ONE LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-09-08
MACLAY MURRAY & SPENS LLP FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
MACLAY MURRAY & SPENS LLP CALLANDER CORPORATE SERVICES LIMITED Nominated Secretary 2006-11-10 CURRENT 2006-07-17 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP BHARAT FORGE SCOTTISH STAMPINGS LIMITED Nominated Secretary 2006-10-13 CURRENT 2001-08-15 Dissolved 2014-07-03
MACLAY MURRAY & SPENS LLP FINIX PRODUCTIONS LIMITED Nominated Secretary 2006-10-03 CURRENT 2006-10-03 Liquidation
MACLAY MURRAY & SPENS LLP PLANNING FIRST LIMITED Nominated Secretary 2006-09-06 CURRENT 2001-07-05 Dissolved 2015-03-13
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (ONE) LIMITED Nominated Secretary 2006-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP SLP (MANAGEMENT) LIMITED Nominated Secretary 2006-08-25 CURRENT 1996-08-14 Dissolved 2014-01-04
MACLAY MURRAY & SPENS LLP APPROOV LIMITED Nominated Secretary 2006-08-24 CURRENT 2001-10-15 Active
MACLAY MURRAY & SPENS LLP CALL CENTRE REVOLUTION LIMITED Nominated Secretary 2006-08-15 CURRENT 2002-08-30 Dissolved 2013-08-30
MACLAY MURRAY & SPENS LLP PUNCH HOLDINGS (UK) LIMITED Nominated Secretary 2006-08-10 CURRENT 1990-02-09 Dissolved 2015-12-03
MACLAY MURRAY & SPENS LLP VENTURE ONE (IP) LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-11-12 Active
MACLAY MURRAY & SPENS LLP CAMERON MACKAY LIMITED Nominated Secretary 2006-08-09 CURRENT 2001-04-10 Dissolved 2016-12-27
MACLAY MURRAY & SPENS LLP THE HUMBIE VILLAGE SHOP COMPANY LIMITED Nominated Secretary 2006-08-08 CURRENT 1998-11-20 Dissolved 2014-03-14
MACLAY MURRAY & SPENS LLP AQUAPHARM BIO-DISCOVERY LTD. Nominated Secretary 2006-08-08 CURRENT 2000-04-11 Dissolved 2017-02-03
MACLAY MURRAY & SPENS LLP MOM-E.COM LIMITED Nominated Secretary 2006-08-07 CURRENT 2000-03-09 Liquidation
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED Nominated Secretary 2006-08-02 CURRENT 2002-12-13 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-05-11 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP BLUEFLOW LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-06-16 Active
MACLAY MURRAY & SPENS LLP SCOTNET (1974) LIMITED Nominated Secretary 2006-07-31 CURRENT 1995-08-18 Dissolved 2016-06-28
MACLAY MURRAY & SPENS LLP T IN THE PARK LIMITED Nominated Secretary 2006-07-01 CURRENT 1995-06-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP UK ELECTRONICS SKILLS FOUNDATION Nominated Secretary 2006-04-10 CURRENT 2006-04-10 Active
MACLAY MURRAY & SPENS LLP PRAGMEDIA LIMITED Nominated Secretary 2004-07-29 CURRENT 2004-07-29 Active
MACLAY MURRAY & SPENS LLP PIQUET SECURITIES (SCOTLAND) LIMITED Nominated Secretary 2004-04-23 CURRENT 1976-10-21 Active
MACLAY MURRAY & SPENS LLP ORKNEY HYPERBARIC TRUST Nominated Secretary 2003-12-10 CURRENT 2003-12-10 Active
MACLAY MURRAY & SPENS LLP TARENVILLE HOTELS LIMITED Nominated Secretary 2003-02-21 CURRENT 2003-02-21 Liquidation
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (TWO) LIMITED Nominated Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CARIBONUM PENSION TRUSTEES LIMITED Nominated Secretary 2001-09-13 CURRENT 1979-09-13 Active
MACLAY MURRAY & SPENS LLP ODG REALISATIONS LIMITED Nominated Secretary 2000-02-21 CURRENT 1985-11-29 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP PRINGLE OF SCOTLAND LIMITED Nominated Secretary 2000-02-04 CURRENT 2000-02-04 Active
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL FINANCE LIMITED Nominated Secretary 1999-07-22 CURRENT 1999-07-22 Dissolved 2014-04-24
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL LIMITED Nominated Secretary 1997-11-26 CURRENT 1997-11-26 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP TRACTION TEST FACILITY LIMITED Nominated Secretary 1997-03-13 CURRENT 1997-03-13 Dissolved 2014-06-17
JOHN CHARLES MARK LANGLEY VENTURE ONE (IP) LIMITED Director 1998-01-16 CURRENT 1997-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09Termination of appointment of Maclay Murray & Spens Llp on 2017-10-27
2023-06-20CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-05-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 46545
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 46545
2016-06-13AR0111/06/16 ANNUAL RETURN FULL LIST
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 46545
2016-01-08AR0111/06/15 FULL LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MARK LANGLEY / 01/05/2015
2016-01-08AR0111/06/15 FULL LIST
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MARK LANGLEY / 01/05/2015
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 46545
2014-06-19AR0111/06/14 ANNUAL RETURN FULL LIST
2013-10-02AR0111/06/13 ANNUAL RETURN FULL LIST
2013-07-23AR0111/06/12 ANNUAL RETURN FULL LIST
2013-07-23CH01Director's details changed for George Arthur Stirling Langley on 2012-06-01
2013-07-23CH04SECRETARY'S DETAILS CHNAGED FOR MACLAY MURRAY & SPENS LLP on 2012-06-01
2013-07-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENT
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACKAY
2012-01-17CH01Director's details changed for Malcolm Ross Mackay on 2012-01-16
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/11 FROM 151 St Vincent Street Glasgow G2 5NJ
2011-07-15AR0111/06/11 ANNUAL RETURN FULL LIST
2011-07-13CH04SECRETARY'S DETAILS CHNAGED FOR MACLAY MURRAY & SPENS LLP on 2011-03-21
2011-04-26AA01CURREXT FROM 30/04/2011 TO 31/10/2011
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROSS MACKAY / 05/11/2010
2010-07-08AR0111/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR STIRLING LANGLEY / 06/07/2010
2009-08-11AA30/04/08 TOTAL EXEMPTION SMALL
2009-08-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-07-15363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-04-30AA30/04/07 TOTAL EXEMPTION FULL
2007-07-10363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-03-07288bSECRETARY RESIGNED
2007-03-07288aNEW SECRETARY APPOINTED
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23288bDIRECTOR RESIGNED
2006-07-12363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-12-22288bDIRECTOR RESIGNED
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-24363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-04-15CERTNMCOMPANY NAME CHANGED VENTURE ONE LIMITED CERTIFICATE ISSUED ON 15/04/05
2005-01-25288aNEW DIRECTOR APPOINTED
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-06363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-10-28288cDIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-03-0488(2)RAD 19/10/02--------- £ SI 6545@1=6545 £ IC 40000/46545
2003-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-07RES04NC INC ALREADY ADJUSTED 19/10/02
2002-11-07123£ NC 40000/46545 19/10/02
2002-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-17363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-11363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-22225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01
2000-07-25363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-19SRES01ADOPT MEM AND ARTS 11/05/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EZEEDOG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EZEEDOG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-02-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2011-11-01 £ 71,061

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EZEEDOG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 46,545
Current Assets 2011-11-01 £ 7,483
Fixed Assets 2011-11-01 £ 29,032
Shareholder Funds 2011-11-01 £ 34,546
Stocks Inventory 2011-11-01 £ 7,483
Tangible Fixed Assets 2011-11-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EZEEDOG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EZEEDOG LIMITED
Trademarks
We have not found any records of EZEEDOG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EZEEDOG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EZEEDOG LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EZEEDOG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EZEEDOG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EZEEDOG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.