Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOGS AGAINST DRUGS (IN MEMORY OF JOHN)
Company Information for

DOGS AGAINST DRUGS (IN MEMORY OF JOHN)

GREENHEAD BASE, GREMISTA, LERWICK, SHETLAND, ZE1 0PY,
Company Registration Number
SC247396
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dogs Against Drugs (in Memory Of John)
DOGS AGAINST DRUGS (IN MEMORY OF JOHN) was founded on 2003-04-07 and has its registered office in Lerwick. The organisation's status is listed as "Active". Dogs Against Drugs (in Memory Of John) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOGS AGAINST DRUGS (IN MEMORY OF JOHN)
 
Legal Registered Office
GREENHEAD BASE
GREMISTA
LERWICK
SHETLAND
ZE1 0PY
Other companies in ZE1
 
Filing Information
Company Number SC247396
Company ID Number SC247396
Date formed 2003-04-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:11:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOGS AGAINST DRUGS (IN MEMORY OF JOHN)
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 DOGS AGAINST DRUGS (IN MEMORY OF JOHN)

Current Directors
Officer Role Date Appointed
AGNES LEIGHTON
Company Secretary 2015-10-22
ELIZABETH AGNES BOXWELL
Director 2016-09-19
IAN ROBERT DAVIDGE
Director 2003-04-07
JANET MARY DAVIDGE
Director 2003-04-07
CLAIRE FRASER FARQUHAR
Director 2003-04-07
ERIC TAIT FARQUHAR
Director 2003-04-07
KAREN IRVINE
Director 2015-10-22
DAVID MAGNUS JOHNSON
Director 2003-04-07
HAZEL ANNE JOHNSON
Director 2003-04-07
MARY GRACE LEASK
Director 2004-08-25
MEGAN SMITH
Director 2015-10-22
JOANNE SUTHERLAND
Director 2015-10-22
MARGARET-ANNE SUTHERLAND
Director 2003-04-07
HELEN THOMSON
Director 2003-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
AMY DIANE INKSTER
Company Secretary 2009-11-30 2015-10-22
AMY DIANE INKSTER
Director 2003-04-07 2015-10-22
MARGARET-ANNE SUTHERLAND
Company Secretary 2003-04-07 2009-11-30
LESLEY AGNES HUTCHISON
Director 2003-04-07 2006-12-18
PETER MALCOLMSON
Director 2003-04-07 2004-01-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-04-07 2003-04-07
JORDANS (SCOTLAND) LIMITED
Nominated Director 2003-04-07 2003-04-07
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2003-04-07 2003-04-07

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
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-01-29Director's details changed for Ms Joanne Sutherland on 2024-01-28
2023-11-24APPOINTMENT TERMINATED, DIRECTOR JANET HUNTER
2023-11-24DIRECTOR APPOINTED MRS MARY MCGREGOR
2023-04-19CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AGNES PETERSON
2022-10-01DIRECTOR APPOINTED MS JANET HUNTER
2022-09-25Director's details changed for Mrs Elizabeth Agnes Boxwell on 2022-09-25
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN IRVINE
2021-09-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-18AP01DIRECTOR APPOINTED MRS JUDITH MONCRIEFF
2021-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULA SINCLAIR
2021-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE SUTHERLAND on 2021-07-08
2021-07-08AP01DIRECTOR APPOINTED MS JOANNE SUTHERLAND
2021-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAGNUS JOHNSON
2020-09-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28AP01DIRECTOR APPOINTED MR ETHAN GROGAN
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET-ANNE SUTHERLAND
2020-08-10AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MCGREGOR
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MS PAULA SINCLAIR
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN SMITH
2019-10-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY GRACE LEASK
2018-10-29AP03Appointment of Mrs Joanne Sutherland as company secretary on 2018-10-29
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SUTHERLAND
2018-10-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01TM02Termination of appointment of Agnes Leighton on 2018-09-30
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-09-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-10-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-29AP01DIRECTOR APPOINTED MRS ELIZABETH AGNES BOXWELL
2016-04-23AR0107/04/16 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR AMY DIANE INKSTER
2015-10-25AP03Appointment of Mrs Agnes Leighton as company secretary on 2015-10-22
2015-10-25AP01DIRECTOR APPOINTED MRS JOANNE SUTHERLAND
2015-10-25TM02Termination of appointment of Amy Diane Inkster on 2015-10-22
2015-10-25AP01DIRECTOR APPOINTED MISS MEGAN SMITH
2015-10-25AP01DIRECTOR APPOINTED MRS KAREN IRVINE
2015-04-25AR0107/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION FULL
2014-04-09AR0107/04/14 NO MEMBER LIST
2013-10-25AA31/03/13 TOTAL EXEMPTION FULL
2013-04-14AR0107/04/13 NO MEMBER LIST
2012-11-26AA31/03/12 TOTAL EXEMPTION FULL
2012-04-18AR0107/04/12 NO MEMBER LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET-ANNE SUTHERLAND / 06/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY GRACE LEASK / 06/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANNE JOHNSON / 06/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAGNUS JOHNSON / 06/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY DIANE INKSTER / 06/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC TAIT FARQUHAR / 06/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRASER FARQUHAR / 06/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY DAVIDGE / 06/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT DAVIDGE / 06/04/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION FULL
2011-05-13AR0107/04/11
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM, HOLMSGARTH WAREHOUSE, HOLMSGARTH, LERWICK, SHETLAND, ZE1 0TQ
2010-12-08AA31/03/10 TOTAL EXEMPTION FULL
2010-12-08TM02APPOINTMENT TERMINATED, SECRETARY MARGARET-ANNE SUTHERLAND
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRASER FARQUHAR / 04/05/2010
2010-06-01AR0107/04/10
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC TAIT FARQUHAR / 04/05/2010
2010-06-01AP03SECRETARY APPOINTED AMY DIANE INKSTER
2009-12-31AA31/03/09 TOTAL EXEMPTION FULL
2009-07-10363aANNUAL RETURN MADE UP TO 07/04/09
2008-12-08AA31/03/08 TOTAL EXEMPTION FULL
2008-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-12363sANNUAL RETURN MADE UP TO 07/04/08
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363sANNUAL RETURN MADE UP TO 07/04/07
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 122 COMMERCIAL STREET, LERWICK, SHETLAND, ZE1 0HX
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-25288bDIRECTOR RESIGNED
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 4 FOX LANE, LERWICK, SHETLAND, ZE1 0EZ
2006-05-03363sANNUAL RETURN MADE UP TO 07/04/06
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sANNUAL RETURN MADE UP TO 07/04/05
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17288aNEW DIRECTOR APPOINTED
2004-05-19363(288)DIRECTOR RESIGNED
2004-05-19363sANNUAL RETURN MADE UP TO 07/04/04
2004-01-17225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-15288bDIRECTOR RESIGNED
2003-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84240 - Public order and safety activities




Licences & Regulatory approval
We could not find any licences issued to DOGS AGAINST DRUGS (IN MEMORY OF JOHN) 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 DOGS AGAINST DRUGS (IN MEMORY OF JOHN)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DOGS AGAINST DRUGS (IN MEMORY OF JOHN) does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 84240 - Public order and safety activities

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 DOGS AGAINST DRUGS (IN MEMORY OF JOHN)

Intangible Assets
Patents
We have not found any records of DOGS AGAINST DRUGS (IN MEMORY OF JOHN) registering or being granted any patents
Domain Names
We do not have the domain name information for DOGS AGAINST DRUGS (IN MEMORY OF JOHN)
Trademarks
We have not found any records of DOGS AGAINST DRUGS (IN MEMORY OF JOHN) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOGS AGAINST DRUGS (IN MEMORY OF JOHN). 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 (84240 - Public order and safety activities) as DOGS AGAINST DRUGS (IN MEMORY OF JOHN) are:

Outgoings
Business Rates/Property Tax
No properties were found where DOGS AGAINST DRUGS (IN MEMORY OF JOHN) 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 DOGS AGAINST DRUGS (IN MEMORY OF JOHN) 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 DOGS AGAINST DRUGS (IN MEMORY OF JOHN) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1