Background WavePink WaveYellow Wave

THE DOVETAIL JOINT LIMITED (SC187232)

THE DOVETAIL JOINT LIMITED (SC187232) is an active UK company. incorporated on 30 June 1998. with registered office in Dunbar. The company operates in the Manufacturing sector, engaged in unknown sic code (31020) and 1 other business activities. THE DOVETAIL JOINT LIMITED has been registered for 27 years. Current directors include DAVIES, Peter Lewis.

Company Number
SC187232
Status
active
Type
ltd
Incorporated
30 June 1998
Age
27 years
Address
6 Eweford Cottages, Dunbar, EH42 1RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31020)
Directors
DAVIES, Peter Lewis
SIC Codes
31020, 31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DOVETAIL JOINT LIMITED

THE DOVETAIL JOINT LIMITED is an active company incorporated on 30 June 1998 with the registered office located in Dunbar. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31020) and 1 other business activity. THE DOVETAIL JOINT LIMITED was registered 27 years ago.(SIC: 31020, 31090)

Status

active

Active since 27 years ago

Company No

SC187232

LTD Company

Age

27 Years

Incorporated 30 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

6 Eweford Cottages Dunbar, EH42 1RF,

Previous Addresses

6 Eweford Cottages Dunbar East Lothian EH42 1SF
From: 30 June 1998To: 30 June 2015
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Jun 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JENKINS, Ruth Elizabeth

Active
78 Bovill Road, LondonSE23 1EJ
Secretary
Appointed 14 Jul 1998

DAVIES, Peter Lewis

Active
78 Bovill Road, LondonSE23 1EJ
Born June 1957
Director
Appointed 01 Jul 1998

MATSON, Craig John

Resigned
5 Chamberlain Street, LondonNW1 8XB
Secretary
Appointed 01 Jul 1998
Resigned 14 Jul 1998

TRAINER, Diane

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Nominee secretary
Appointed 30 Jun 1998
Resigned 30 Jun 1998

MATSON, Craig John

Resigned
5 Chamberlain Street, LondonNW1 8XB
Born December 1961
Director
Appointed 01 Jul 1998
Resigned 14 Jul 1998

MCINTOSH, Susan

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Nominee director
Appointed 30 Jun 1998
Resigned 30 Jun 1998

TELFORD, William James

Resigned
22a Alexandra Grove, LondonN4 2LF
Born October 1955
Director
Appointed 01 Jul 1998
Resigned 18 Mar 1999

TRAINER, Peter

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Nominee director
Appointed 30 Jun 1998
Resigned 30 Jun 1998

Persons with significant control

2

Ms Ruth Elizabeth Jenkins

Active
Eweford Cottages, DunbarEH42 1RF
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Peter Lewis Davies

Active
Eweford Cottages, DunbarEH42 1RF
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
1 July 2005
288cChange of Particulars
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
225Change of Accounting Reference Date
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Incorporation Company
30 June 1998
NEWINCIncorporation