Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOVETAIL ENTERPRISES (1993) LIMITED
Company Information for

DOVETAIL ENTERPRISES (1993) LIMITED

DUNSINANE AVENUE, DUNDEE, ANGUS, DD2 3QN,
Company Registration Number
SC163812
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dovetail Enterprises (1993) Ltd
DOVETAIL ENTERPRISES (1993) LIMITED was founded on 1996-02-29 and has its registered office in Angus. The organisation's status is listed as "Active". Dovetail Enterprises (1993) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOVETAIL ENTERPRISES (1993) LIMITED
 
Legal Registered Office
DUNSINANE AVENUE
DUNDEE
ANGUS
DD2 3QN
Other companies in DD2
 
Telephone01382833890
 
Filing Information
Company Number SC163812
Company ID Number SC163812
Date formed 1996-02-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 11:05:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVETAIL ENTERPRISES (1993) 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 DOVETAIL ENTERPRISES (1993) LIMITED

Current Directors
Officer Role Date Appointed
BLACKADDERS LLP
Company Secretary 2008-04-01
COLIN ANDREW WEBSTER BROWN
Director 2017-05-19
KIRK ANTHONY DAILLY
Director 2016-02-23
STEVEN FERRIER
Director 2013-09-18
KENNETH LAING
Director 2016-03-14
GEORGE RAYMOND MCIRVINE
Director 2017-05-22
JAMES WILLIAM GRAHAM PATRICK
Director 2005-09-27
JAMES FRANCIS PICKETT
Director 2015-01-27
DOUGLAS GEORGE RAE
Director 2016-11-22
ANNE SCOTT RENDALL
Director 2017-05-22
LYNNE ROBERTSON SHORT
Director 2017-05-22
HELEN WRIGHT
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED ALI ASIF
Director 2007-06-04 2017-05-22
ROBERT DAVID BAND
Director 2007-05-06 2017-05-22
ROBERT DUNCAN
Director 2016-04-25 2017-05-22
SONYA LOCHERTY
Director 2016-04-26 2016-11-22
DAVID JAMES CAMERON
Director 2004-04-27 2016-04-26
ROLAND LOVAT FRASER
Director 1996-03-26 2015-11-24
STEWART ROBERT HUNTER
Director 2007-06-04 2012-05-03
WILLIAM JOHN KEILLOR
Director 2001-09-25 2011-12-20
NEIL LIVINGSTONE GILMOUR
Director 2001-06-26 2010-08-31
JAMES GEORGE STEPHEN BLACK
Director 2007-06-04 2009-03-30
BLACKADDERS SOLICITORS
Company Secretary 1996-02-29 2008-04-01
JOHN KENNETH MACDONALD HULBERT
Director 2005-09-27 2007-05-03
KATHERINE ANN COWAN
Director 2003-12-16 2005-06-13
ALISTAIR CAMPBELL CLARK
Director 1996-02-29 2005-01-25
LORRAINE CADDELL
Director 2003-07-15 2003-11-25
COLIN PATRICK CRABBIE
Director 1999-10-14 2003-05-01
ELIZABETH FERGUSON FORDYCE
Director 1999-05-13 2002-09-09
ROBERT REID BLACK
Director 1996-03-26 2002-01-29
GEORGE CHRISTOPHER JOSEPH DAWES
Director 1998-11-24 2000-08-02
ALASTAIR BYRES
Director 1998-08-01 2000-07-27
HELEN MARY WILSON ANGUS
Director 1996-07-30 1999-05-13
DAVID F ANDERSON
Director 1997-01-28 1998-05-24
ANDREW DUNCAN
Director 1996-03-26 1997-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLACKADDERS LLP PUNY ASTRONAUT LIMITED Company Secretary 2018-03-09 CURRENT 2016-10-19 Active
BLACKADDERS LLP KELLAS TRADING LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS DEVELOPMENTS LIMITED Company Secretary 2016-10-04 CURRENT 2016-10-04 Active
BLACKADDERS LLP EM2 INNOVATE LIMITED Company Secretary 2016-09-30 CURRENT 2016-09-30 Active
BLACKADDERS LLP CHROMA DEVELOPMENTS LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Active
BLACKADDERS LLP NORTH SWELL TECHNOLOGIES LIMITED Company Secretary 2015-04-10 CURRENT 2015-04-10 Active
BLACKADDERS LLP BLACKADDERS TRUSTEES (ABERDEEN) LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Active
BLACKADDERS LLP INFINITE HOSPITALITY LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
BLACKADDERS LLP TAPESTRY TRADING (SCOTLAND) LTD Company Secretary 2013-04-19 CURRENT 2013-04-19 Active
BLACKADDERS LLP 4J STUDIOS LIMITED Company Secretary 2013-04-05 CURRENT 2013-04-05 Active
BLACKADDERS LLP ACUMENPRO LTD Company Secretary 2012-09-04 CURRENT 2012-09-04 Active
BLACKADDERS LLP CQ16B LIMITED Company Secretary 2012-08-27 CURRENT 2012-08-24 Liquidation
BLACKADDERS LLP BLACKADDERS TRUSTEES (EDINBURGH) LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Active
BLACKADDERS LLP GROVE GROUP (SCOTLAND) LIMITED Company Secretary 2012-06-18 CURRENT 1999-12-08 Active
BLACKADDERS LLP DUNSTAFFNAGE MARINA LIMITED Company Secretary 2010-09-03 CURRENT 1994-12-06 Active
BLACKADDERS LLP SUNSHINE ON LEITH TOUR 2010/11 LTD Company Secretary 2010-04-06 CURRENT 2010-04-06 Dissolved 2016-10-11
BLACKADDERS LLP BURNSIDE PROPERTIES (CARNOUSTIE) LIMITED Company Secretary 2008-07-17 CURRENT 2005-03-07 Active
BLACKADDERS LLP BLACKADDERS MORTGAGES LIMITED Company Secretary 2008-04-01 CURRENT 2002-06-28 Dissolved 2014-10-03
BLACKADDERS LLP GIGHA HALIBUT LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-12 Dissolved 2014-12-02
BLACKADDERS LLP CALADON LTD. Company Secretary 2008-04-01 CURRENT 2005-10-25 Dissolved 2014-05-19
BLACKADDERS LLP GIGHA HALIBUT II LIMITED Company Secretary 2008-04-01 CURRENT 2007-06-04 Dissolved 2014-06-25
BLACKADDERS LLP QUALITAY LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-11 Dissolved 2014-05-16
BLACKADDERS LLP DUNDEE ICE ARENA Company Secretary 2008-04-01 CURRENT 2000-01-20 Dissolved 2015-05-15
BLACKADDERS LLP AM SCIENTIFICS LIMITED Company Secretary 2008-04-01 CURRENT 1984-12-17 Dissolved 2014-03-14
BLACKADDERS LLP CJC TECHNOLOGY LIMITED Company Secretary 2008-04-01 CURRENT 2005-06-10 Dissolved 2017-08-01
BLACKADDERS LLP TOPAZ CONSULTANTS LTD. Company Secretary 2008-04-01 CURRENT 1991-11-07 Active
BLACKADDERS LLP TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1987-08-14 Active - Proposal to Strike off
BLACKADDERS LLP CARLTON GILRUTH NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 1994-07-06 Active
BLACKADDERS LLP TOPAZ ENVIRONMENTAL AND MARINE LIMITED Company Secretary 2008-04-01 CURRENT 2000-10-06 Active - Proposal to Strike off
BLACKADDERS LLP SUNRISE HOLDINGS (MONTROSE) LIMITED Company Secretary 2008-04-01 CURRENT 2001-07-06 Liquidation
BLACKADDERS LLP ROWAN VENTURES LIMITED Company Secretary 2008-04-01 CURRENT 2003-03-14 Active
BLACKADDERS LLP PROSPERE LIMITED Company Secretary 2008-04-01 CURRENT 2005-09-30 Active
BLACKADDERS LLP DONALD GRAHAM (PROPERTIES) LIMITED Company Secretary 2008-04-01 CURRENT 1948-05-15 Active
BLACKADDERS LLP BARNETTS INSURANCE SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1972-03-09 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF SEAGATE LIMITED Company Secretary 2008-04-01 CURRENT 1974-06-26 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF GLENROTHES LIMITED Company Secretary 2008-04-01 CURRENT 1978-01-26 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF DUNFERMLINE LIMITED Company Secretary 2008-04-01 CURRENT 1979-06-18 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS CENTRAL MOTORS LIMITED Company Secretary 2008-04-01 CURRENT 1983-03-08 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS OF KIRKCALDY LIMITED Company Secretary 2008-04-01 CURRENT 1985-04-23 Active - Proposal to Strike off
BLACKADDERS LLP BRJ TRUSTEES LIMITED Company Secretary 2008-04-01 CURRENT 1987-05-07 Active
BLACKADDERS LLP BRJ NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 1996-12-12 Active
BLACKADDERS LLP ECOPURE WATERS (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 1999-01-27 Active - Proposal to Strike off
BLACKADDERS LLP DUNDEE CITY DEVELOPMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1999-07-26 Active
BLACKADDERS LLP A G RUSSELL LIMITED Company Secretary 2008-04-01 CURRENT 2000-06-22 Active - Proposal to Strike off
BLACKADDERS LLP BARNETTS PROPERTIES LIMITED Company Secretary 2008-04-01 CURRENT 2000-09-22 Active
BLACKADDERS LLP BLACKADDERS NOMINEES LIMITED Company Secretary 2008-04-01 CURRENT 2001-01-15 Active
BLACKADDERS LLP BLACKADDERS TRUSTEES LIMITED Company Secretary 2008-04-01 CURRENT 2000-12-18 Active
BLACKADDERS LLP MAXWELLTOWN INFORMATION CENTRE Company Secretary 2008-04-01 CURRENT 2002-02-25 Active
BLACKADDERS LLP DUNDEE REPERTORY THEATRE TRADING LTD. Company Secretary 2008-04-01 CURRENT 2002-06-19 Active
BLACKADDERS LLP AIMERS COFFEE AND TEA LTD Company Secretary 2008-04-01 CURRENT 2003-01-14 Active
BLACKADDERS LLP CHERRYFIELD PROPERTIES LIMITED Company Secretary 2008-04-01 CURRENT 2004-02-24 Active
BLACKADDERS LLP COFFEE SOURCE LIMITED Company Secretary 2008-04-01 CURRENT 2004-10-21 Active
BLACKADDERS LLP CQ16A LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-28 Liquidation
BLACKADDERS LLP CQ16C LIMITED Company Secretary 2008-04-01 CURRENT 2005-04-28 Liquidation
BLACKADDERS LLP PHOTONASE LIMITED Company Secretary 2008-04-01 CURRENT 2005-06-10 Liquidation
BLACKADDERS LLP POPPY VELVET LIMITED Company Secretary 2008-04-01 CURRENT 2005-12-07 Active - Proposal to Strike off
BLACKADDERS LLP BM TAXI SERVICES LIMITED Company Secretary 2000-12-27 CURRENT 2000-12-27 Active
COLIN ANDREW WEBSTER BROWN ANGUS CARE AND REPAIR Director 2017-06-09 CURRENT 1998-07-29 Active - Proposal to Strike off
COLIN ANDREW WEBSTER BROWN ANGUS COMMUNITY CARE CHARITABLE TRUST LIMITED Director 2017-05-16 CURRENT 1998-05-26 Active - Proposal to Strike off
COLIN ANDREW WEBSTER BROWN ANGUS ALIVE Director 2017-05-16 CURRENT 2015-02-27 Active
KENNETH LAING ICE BENEVOLENT FUND Director 2017-01-01 CURRENT 2008-09-26 Active
GEORGE RAYMOND MCIRVINE DUNDEE CONTEMPORARY ARTS LIMITED Director 2017-08-14 CURRENT 1997-05-23 Active
JAMES WILLIAM GRAHAM PATRICK ALTAR GROUP LTD Director 2013-06-17 CURRENT 2013-05-17 Active
JAMES FRANCIS PICKETT TRANSFORM COMMERCIAL LIMITED Director 2016-12-14 CURRENT 2000-03-27 Active - Proposal to Strike off
JAMES FRANCIS PICKETT TRANSFORM COMMUNITY DEVELOPMENT Director 2014-05-21 CURRENT 1986-02-18 Active
JAMES FRANCIS PICKETT LIFTRUKS RENTALS LTD Director 2010-06-09 CURRENT 2010-06-09 Active
JAMES FRANCIS PICKETT GOURDIE PROPERTIES LTD Director 2010-06-09 CURRENT 2010-06-09 Active
JAMES FRANCIS PICKETT LIFTRUKS LTD Director 2009-05-28 CURRENT 2009-04-01 Active - Proposal to Strike off
JAMES FRANCIS PICKETT DELLBURN TRANSPORT LIMITED Director 1994-11-14 CURRENT 1994-11-14 Active
DOUGLAS GEORGE RAE EQ AGRICULTURE LIMITED Director 2012-06-01 CURRENT 1998-07-31 Active - Proposal to Strike off
DOUGLAS GEORGE RAE EQ TAXATION LIMITED Director 2012-06-01 CURRENT 1998-07-31 Active - Proposal to Strike off
DOUGLAS GEORGE RAE KRESTON EQ SCOTLAND LIMITED Director 2012-06-01 CURRENT 2011-07-01 Active - Proposal to Strike off
DOUGLAS GEORGE RAE EQ BUSINESS DEVELOPMENT LTD. Director 2012-06-01 CURRENT 1996-02-29 Active - Proposal to Strike off
ANNE SCOTT RENDALL DUNDEE CONTEMPORARY ARTS LIMITED Director 2017-06-15 CURRENT 1997-05-23 Active
LYNNE ROBERTSON SHORT BUSINESS LOANS SCOTLAND Director 2017-08-31 CURRENT 2015-03-17 Active
LYNNE ROBERTSON SHORT SUSTAIN DUNDEE Director 2017-06-19 CURRENT 2003-03-24 Active - Proposal to Strike off

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
2024-03-06CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-14APPOINTMENT TERMINATED, DIRECTOR KENNY CRAIK
2023-12-14DIRECTOR APPOINTED MR MICHAEL DAVID LAIDLAW
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR BRYAN SMITH
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CLAIRE FRANCES MACEACHEN
2022-09-13APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW WEBSTER
2022-08-30APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH PORTER
2022-06-22APPOINTMENT TERMINATED, DIRECTOR KEVIN MALCOLM CORDELL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW WEBSTER BROWN
2022-06-20APPOINTMENT TERMINATED, DIRECTOR HELEN WRIGHT
2022-06-20DIRECTOR APPOINTED MARK GERARD FLYNN
2022-06-20DIRECTOR APPOINTED JACQUELINE BRIDGET FINNEGAN
2022-06-20DIRECTOR APPOINTED HEATHER JANE DOW ANDERSON
2022-05-16AP01DIRECTOR APPOINTED DAVID ANDREW WEBSTER
2022-04-25AP01DIRECTOR APPOINTED MS ANN ELIZABETH PORTER
2022-04-22AP01DIRECTOR APPOINTED BRYAN SMITH
2022-03-22AA01Current accounting period extended from 30/03/22 TO 31/03/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-09FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-18AP01DIRECTOR APPOINTED KENNY CRAIK
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FERRIER
2021-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS PICKETT
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR RUDOLPHE GERARDUS HAINES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM GRAHAM PATRICK
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2020-08-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LAING
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1638120007
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KIRK ANTHONY DAILLY
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GEORGE RAE
2020-05-29AP01DIRECTOR APPOINTED MR TREVOR RUDOLPHE GERARDUS HAINES
2020-04-30AP01DIRECTOR APPOINTED MR GAVIN LEWIS STRACHAN
2020-04-06466(Scot)Alter floating charge SC1638120006
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1638120006
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ROBERTSON SHORT
2020-03-03AP01DIRECTOR APPOINTED MR KEVIN MALCOLM CORDELL
2020-02-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-08-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CH01Director's details changed for Steven Ferrier on 2018-05-25
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AP01DIRECTOR APPOINTED MR COLIN ANDREW WEBSTER BROWN
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASIF
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASIF
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAND
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNCAN
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAWERS
2017-07-19AP01DIRECTOR APPOINTED MR GEORGE RAYMOND MCIRVINE
2017-07-12AP01DIRECTOR APPOINTED LYNNE ROBERTSON SHORT
2017-07-12AP01DIRECTOR APPOINTED MS ANNE SCOTT RENDALL
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SONYA LOCHERTY
2016-11-28AP01DIRECTOR APPOINTED MR DOUGLAS GEORGE RAE
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON
2016-06-02AP01DIRECTOR APPOINTED MS SONYA LOCHERTY
2016-05-17AP01DIRECTOR APPOINTED MR ROBERT DUNCAN
2016-04-11AP01DIRECTOR APPOINTED MR KENNETH LAING
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MELVILLE
2016-03-04AR0128/02/16 NO MEMBER LIST
2016-03-04AP01DIRECTOR APPOINTED MR KIRK ANTHONY DAILLY
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MEIKLEJOHN
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND FRASER
2015-11-12AA31/03/15 TOTAL EXEMPTION FULL
2015-03-13AR0128/02/15 NO MEMBER LIST
2015-03-04AP01DIRECTOR APPOINTED MR JAMES FRANCIS PICKETT
2014-10-09AA31/03/14 TOTAL EXEMPTION FULL
2014-03-03AR0128/02/14 NO MEMBER LIST
2014-01-31AP01DIRECTOR APPOINTED STEVEN FERRIER
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCARTNEY
2013-11-07AA31/03/13 TOTAL EXEMPTION FULL
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STRACHAN
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET THOMSON
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-03-21AR0128/02/13 NO MEMBER LIST
2012-07-25AP01DIRECTOR APPOINTED COUNCILLOR WILLIAM WILKIE SAWERS
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HUNTER
2012-05-03AR0128/02/12 NO MEMBER LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEILLOR
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01AR0128/02/11 NO MEMBER LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MEIKLEJOHN / 28/02/2011
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GILMOUR
2010-05-07AR0128/02/10 NO MEMBER LIST
2010-05-07AP01DIRECTOR APPOINTED MR WILLIAM MCARTNEY
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WRIGHT / 01/10/2009
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMSON
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN LEWIS STRACHAN / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GRAHAM PATRICK / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CRAIG MELVILLE / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER MEIKLEJOHN / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LIVINGSTONE GILMOUR / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND LOVAT FRASER / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT DAVID BAND / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MOHAMMED ALI ASIF / 01/10/2009
2010-05-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 01/10/2009
2010-01-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-22288aDIRECTOR APPOINTED COUNCILLOR CRAIG MELVILLE
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES BLACK
2009-03-23363aANNUAL RETURN MADE UP TO 28/02/09
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN STRACHAN / 01/10/2008
2009-03-23288aDIRECTOR APPOINTED COUNCILLOR ROBERT DAVID BAND
2008-12-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-02288aSECRETARY APPOINTED BLACKADDERS LLP
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY BLACKADDERS SOLICITORS
2008-05-07363aANNUAL RETURN MADE UP TO 28/02/08
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13363aANNUAL RETURN MADE UP TO 28/02/07
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aANNUAL RETURN MADE UP TO 28/02/06
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to DOVETAIL ENTERPRISES (1993) 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 DOVETAIL ENTERPRISES (1993) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-04-05 Outstanding DUNDEE CITY COUNCIL
MINUTE OF VARIATION 2002-04-05 Outstanding DUNDEE CITY COUNCIL
STANDARD SECURITY 1999-09-21 Outstanding DUNDEE CITY COUNCIL
STANDARD SECURITY 1999-09-14 Outstanding THE SECRETARY OF STATE FOR EDUCATION AND EMPLOYMENT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DOVETAIL ENTERPRISES (1993) LIMITED

Intangible Assets
Patents
We have not found any records of DOVETAIL ENTERPRISES (1993) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DOVETAIL ENTERPRISES (1993) LIMITED owns 1 domain names.

dovetailenterprises.co.uk  

Trademarks
We have not found any records of DOVETAIL ENTERPRISES (1993) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVETAIL ENTERPRISES (1993) 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 (31090 - Manufacture of other furniture) as DOVETAIL ENTERPRISES (1993) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOVETAIL ENTERPRISES (1993) 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 DOVETAIL ENTERPRISES (1993) 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 DOVETAIL ENTERPRISES (1993) 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.