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

DOVECOT PROPERTIES LIMITED

10 INFIRMARY STREET, EDINBURGH, MIDLOTHIAN, EH1 1LT,
Company Registration Number
SC295845
Private Limited Company
Active

Company Overview

About Dovecot Properties Ltd
DOVECOT PROPERTIES LIMITED was founded on 2006-01-19 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dovecot Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOVECOT PROPERTIES LIMITED
 
Legal Registered Office
10 INFIRMARY STREET
EDINBURGH
MIDLOTHIAN
EH1 1LT
Other companies in EH1
 
Previous Names
MBM SHELFCO (13) LIMITED21/03/2006
Filing Information
Company Number SC295845
Company ID Number SC295845
Date formed 2006-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB886359857  
Last Datalog update: 2024-04-06 18:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVECOT PROPERTIES 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.
Companies with same name DOVECOT PROPERTIES LIMITED
The following companies were found which have the same name as DOVECOT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOVECOT PROPERTIES, LLC 3100 EDLOE ST STE 220 HOUSTON TX 77027 Active Company formed on the 2018-07-30

Company Officers of DOVECOT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID WALLACE DOUGLAS WEIR
Company Secretary 2006-07-26
ALASTAIR ERIC HOTSON SALVESEN
Director 2006-03-27
DAVID WALLACE DOUGLAS WEIR
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2006-01-19 2006-07-26
MBM NOMINEES LIMITED
Director 2006-01-19 2006-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WALLACE DOUGLAS WEIR THE EDINBURGH TAPESTRY COMPANY LIMITED Company Secretary 2002-01-08 CURRENT 2001-01-17 Active
ALASTAIR ERIC HOTSON SALVESEN ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
ALASTAIR ERIC HOTSON SALVESEN HELIUS ENERGY LIMITED Director 2011-11-30 CURRENT 2006-03-16 Dissolved 2017-11-30
ALASTAIR ERIC HOTSON SALVESEN ARCHANGEL INVESTORS LIMITED Director 2009-06-17 CURRENT 2000-07-17 Active
ALASTAIR ERIC HOTSON SALVESEN EDINBURGH NEW TOWN COOKERY SCHOOL LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH FARMING LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active
ALASTAIR ERIC HOTSON SALVESEN SCOT TROUT LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
ALASTAIR ERIC HOTSON SALVESEN SCOT TROUT FARMING LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
ALASTAIR ERIC HOTSON SALVESEN DANIEL'S SWEET HERRING LIMITED Director 2008-04-03 CURRENT 1984-04-04 Active - Proposal to Strike off
ALASTAIR ERIC HOTSON SALVESEN RRSS REALISATIONS LIMITED Director 2008-04-03 CURRENT 1989-06-23 In Administration
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH HOLDINGS LIMITED Director 2003-06-04 CURRENT 2002-11-28 Liquidation
ALASTAIR ERIC HOTSON SALVESEN DOVECOT STUDIOS LIMITED Director 2001-06-01 CURRENT 2001-01-17 Active
ALASTAIR ERIC HOTSON SALVESEN THE EDINBURGH TAPESTRY COMPANY LIMITED Director 2001-01-30 CURRENT 2001-01-17 Active
ALASTAIR ERIC HOTSON SALVESEN THE FETTES FOUNDATION Director 1999-03-17 CURRENT 1998-09-10 Active
ALASTAIR ERIC HOTSON SALVESEN FET-LOR YOUTH CLUB Director 1998-03-05 CURRENT 1997-09-25 Active
ALASTAIR ERIC HOTSON SALVESEN WEST TOWN EDINBURGH LTD Director 1995-11-03 CURRENT 1995-04-06 Active
ALASTAIR ERIC HOTSON SALVESEN CRIMSON LAND EQUITIES LIMITED Director 1994-05-31 CURRENT 1994-05-05 Active
ALASTAIR ERIC HOTSON SALVESEN PRAHA INVESTMENT HOLDINGS LIMITED Director 1993-04-27 CURRENT 1988-02-10 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH PROJECTS LIMITED Director 1991-12-31 CURRENT 1980-01-23 Active
ALASTAIR ERIC HOTSON SALVESEN SILVER TROUT LIMITED Director 1991-12-31 CURRENT 1982-05-11 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH SEAFOODS LIMITED Director 1988-12-23 CURRENT 1973-08-08 In Administration
ALASTAIR ERIC HOTSON SALVESEN MULL OF KINTYRE SEAFOODS LIMITED Director 1988-12-23 CURRENT 1982-09-23 Active
ALASTAIR ERIC HOTSON SALVESEN STARFISH SEAFOODS LIMITED Director 1988-12-23 CURRENT 1983-02-16 Active
DAVID WALLACE DOUGLAS WEIR ROXY HOLDINGS LIMITED Director 2016-08-26 CURRENT 2016-08-26 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
2024-03-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-08CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-06-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-08-27AP01DIRECTOR APPOINTED MRS ELIZABETH EVELYN SALVESEN
2019-08-26TM02Termination of appointment of David Wallace Douglas Weir on 2019-08-22
2019-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE DOUGLAS WEIR
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-12-14SH19Statement of capital on 2018-12-14 GBP 1.00
2018-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-14SH20Statement by Directors
2018-12-14CAP-SSSolvency Statement dated 29/11/18
2018-12-14RES13Resolutions passed:
  • To declare dividend of £7,400,000 on the ordinary shares of £1.00 each, satisfied by transfer of a property 29/11/2018
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-29SH19Statement of capital on 2016-03-29 GBP 3
2016-03-29SH20Statement by Directors
2016-03-29CAP-SSSolvency Statement dated 16/03/16
2016-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-08AR0119/01/16 ANNUAL RETURN FULL LIST
2015-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-11AR0119/01/15 ANNUAL RETURN FULL LIST
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-23AR0119/01/14 ANNUAL RETURN FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-29AR0119/01/13 ANNUAL RETURN FULL LIST
2012-03-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-15AR0119/01/12 ANNUAL RETURN FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-20AR0119/01/11 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-22AR0119/01/10 FULL LIST
2010-01-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-26363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 21 LANSDOWNE CRESCENT EDINBURGH MIDLOTHIAN EH12 5EH UK
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM DONALDSON'S COLLEGE WEST COATES EDINBURGH MIDLOTHIAN EH12 5JJ
2008-02-11363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-02-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-12-05225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2007-09-19288bDIRECTOR RESIGNED
2007-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-03288bSECRETARY RESIGNED
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-03-21CERTNMCOMPANY NAME CHANGED MBM SHELFCO (13) LIMITED CERTIFICATE ISSUED ON 21/03/06
2006-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DOVECOT PROPERTIES 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 DOVECOT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-12-18 Satisfied CITY OF EDINBURGH COUNCIL
Intangible Assets
Patents
We have not found any records of DOVECOT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVECOT PROPERTIES LIMITED
Trademarks
We have not found any records of DOVECOT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVECOT PROPERTIES 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 (99999 - Dormant Company) as DOVECOT PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DOVECOT PROPERTIES 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 DOVECOT PROPERTIES 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 DOVECOT PROPERTIES 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.