UKBizDB.co.uk

DODS OF HADDINGTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dods Of Haddington Limited. The company was founded 49 years ago and was given the registration number SC056452. The firm's registered office is in HADDINGTON. You can find them at Backburn, Lethan Road, Haddington, East Lothian. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:DODS OF HADDINGTON LIMITED
Company Number:SC056452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1974
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Backburn, Lethan Road, Haddington, East Lothian, EH41 4NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Lammermuir View, Whitekirk, Dunbar, Scotland, EH42 1XS

Director01 January 2024Active
Backburn, Lethan Road, Haddington, EH41 4NN

Director01 August 2010Active
Redcliffe, Whittingehame, Haddington, EH41 4QA

Director-Active
3 The Green, Main Street, Tyninghame, Dunbar, Scotland, EH42 1XL

Director01 August 2014Active
59 Douglas Road, Longniddry, EH32 0LQ

Secretary06 October 2006Active
Craigrowan, 11 Cleghorn Road, Lanark, ML11 7QT

Secretary01 August 1994Active
Redcliffe, Whittingehame, Haddington, EH41 4QA

Secretary-Active
16 Knowes Road, Haddington, EH41 3RQ

Director01 August 1992Active
59 Douglas Road, Longniddry, EH32 0LQ

Director01 August 1994Active
Old White Burn, Lauder, TD2 6SQ

Director01 August 2009Active
Craigrowan, 11 Cleghorn Road, Lanark, ML11 7QT

Director01 August 1994Active
Garden Cottage, Monkrigg, Haddington, LN6 0EY

Director-Active
5 Lorne Square, North Berwick, EH39 4HU

Director-Active

People with Significant Control

Mr David Mackay Cunningham
Notified on:01 August 2016
Status:Active
Date of birth:August 1972
Nationality:Scottish
Country of residence:Scotland
Address:Woodend, Dirleton, North Berwick, Scotland, EH39 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Capital

Capital return purchase own shares.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-08Capital

Capital cancellation shares.

Download
2024-02-07Resolution

Resolution.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-15Officers

Change person director company with change date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Resolution

Resolution.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Resolution

Resolution.

Download
2016-11-23Officers

Termination director company with name termination date.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.