Company NameDove Marine Limited
DirectorsDavid Scott Cowper and Pauline Jill Nisbet
Company StatusActive
Company Number04064396
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months ago)
Previous NameD.S.C. Marine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Scott Cowper
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSaville Chambers 5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NamePauline Jill Nisbet
NationalityBritish
StatusCurrent
Appointed04 September 2000(same day as company formation)
RoleSecretary
Correspondence Address21 Brandling Place South
Newcastle Upon Tyne
NE2 4RU
Director NameMs Pauline Jill Nisbet
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brandling Place South
Newcastle Upon Tyne
NE2 4RU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitedovemarine.com

Location

Registered AddressSaville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jh Cowper Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£331,691
Cash£1,133
Current Liabilities£496,696

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

18 November 2008Delivered on: 22 November 2008
Persons entitled: Tyneside Estate Office Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All fixed and floating assets of the company.
Outstanding

Filing History

20 December 2023Micro company accounts made up to 5 April 2023 (6 pages)
5 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 5 April 2022 (6 pages)
2 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
8 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
16 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
14 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Secretary's details changed for Pauline Jill Nisbet on 1 September 2017 (1 page)
4 September 2017Director's details changed for Ms Pauline Jill Nisbet on 1 September 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(5 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
5 January 2013Accounts for a small company made up to 5 April 2012 (6 pages)
5 January 2013Accounts for a small company made up to 5 April 2012 (6 pages)
5 January 2013Accounts for a small company made up to 5 April 2012 (6 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
4 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
4 January 2011Accounts for a small company made up to 5 April 2010 (6 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
7 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
7 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
7 August 2009Return made up to 04/09/08; full list of members (3 pages)
7 August 2009Return made up to 04/09/08; full list of members (3 pages)
1 February 2009Accounts for a small company made up to 5 April 2008 (7 pages)
1 February 2009Accounts for a small company made up to 5 April 2008 (7 pages)
1 February 2009Accounts for a small company made up to 5 April 2008 (7 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
4 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
4 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
14 September 2007Return made up to 04/09/07; full list of members (2 pages)
14 September 2007Return made up to 04/09/07; full list of members (2 pages)
14 September 2007Return made up to 04/09/06; full list of members (2 pages)
14 September 2007Return made up to 04/09/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 January 2006Registered office changed on 06/01/06 from: saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
6 January 2006Registered office changed on 06/01/06 from: saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 December 2005Company name changed D.S.C. marine LIMITED\certificate issued on 21/12/05 (2 pages)
21 December 2005Company name changed D.S.C. marine LIMITED\certificate issued on 21/12/05 (2 pages)
28 September 2005Return made up to 04/09/05; full list of members (2 pages)
28 September 2005Return made up to 04/09/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 November 2004Return made up to 04/09/04; full list of members (7 pages)
23 November 2004Return made up to 04/09/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
3 April 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
3 April 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
17 September 2003Return made up to 04/09/03; full list of members (7 pages)
17 September 2003Return made up to 04/09/03; full list of members (7 pages)
4 April 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
4 April 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
4 April 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
19 September 2002Return made up to 04/09/02; full list of members (7 pages)
19 September 2002Return made up to 04/09/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 October 2001Return made up to 04/09/01; full list of members (6 pages)
28 October 2001Return made up to 04/09/01; full list of members (6 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
22 August 2001Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
22 August 2001Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
4 September 2000Incorporation (12 pages)
4 September 2000Incorporation (12 pages)