THE DOVETAIL JOINT LIMITED
DUNBAR

Hellopages » East Lothian » East Lothian » EH42 1RF

Company number SC187232
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address 6 EWEFORD COTTAGES, DUNBAR, EAST LOTHIAN, EH42 1RF
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE DOVETAIL JOINT LIMITED are www.thedovetailjoint.co.uk, and www.the-dovetail-joint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The Dovetail Joint Limited is a Private Limited Company. The company registration number is SC187232. The Dovetail Joint Limited has been working since 30 June 1998. The present status of the company is Active. The registered address of The Dovetail Joint Limited is 6 Eweford Cottages Dunbar East Lothian Eh42 1rf. . JENKINS, Ruth Elizabeth is a Secretary of the company. DAVIES, Peter Lewis is a Director of the company. Secretary MATSON, Craig John has been resigned. Nominee Secretary TRAINER, Diane has been resigned. Director MATSON, Craig John has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director TELFORD, William James has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
JENKINS, Ruth Elizabeth
Appointed Date: 14 July 1998

Director
DAVIES, Peter Lewis
Appointed Date: 01 July 1998
68 years old

Resigned Directors

Secretary
MATSON, Craig John
Resigned: 14 July 1998
Appointed Date: 01 July 1998

Nominee Secretary
TRAINER, Diane
Resigned: 30 June 1998
Appointed Date: 30 June 1998

Director
MATSON, Craig John
Resigned: 14 July 1998
Appointed Date: 01 July 1998
63 years old

Nominee Director
MCINTOSH, Susan
Resigned: 30 June 1998
Appointed Date: 30 June 1998
55 years old

Director
TELFORD, William James
Resigned: 18 March 1999
Appointed Date: 01 July 1998
70 years old

Nominee Director
TRAINER, Peter
Resigned: 30 June 1998
Appointed Date: 30 June 1998
73 years old

Persons With Significant Control

Mr Peter Lewis Davies
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ruth Elizabeth Jenkins
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE DOVETAIL JOINT LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

30 Jun 2015
Registered office address changed from 6 Eweford Cottages Dunbar East Lothian EH42 1SF to 6 Eweford Cottages Dunbar East Lothian EH42 1RF on 30 June 2015
...
... and 42 more events
30 Jul 1998
Director resigned
30 Jul 1998
Director resigned
28 Jul 1998
New director appointed
28 Jul 1998
New secretary appointed;new director appointed
30 Jun 1998
Incorporation