Company NameDispute Negotiators Limited
DirectorRobert Cree-Hay
Company StatusActive
Company NumberSC304619
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 9 months ago)
Previous NameThe Programme Management Office Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Cree-Hay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address1 Bryansburn Road
Bangor
Co. Down
BT20 3RY
Northern Ireland
Director NameCatriona Mary Jean Cree-Hay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Reawick Estate
Reawick
Shetland
ZE2 9NJ
Scotland
Secretary NameCatriona Mary Jean Cree-Hay
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Reawick Estate
Reawick
Shetland
ZE2 9NJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£29,129
Cash£4
Current Liabilities£6,970

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 July 2017Notification of Robert Cree-Hay as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Robert Cree-Hay as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Notification of Robert Cree-Hay as a person with significant control on 11 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 July 2016Director's details changed for Robert Cree-Hay on 1 November 2015 (2 pages)
26 July 2016Registered office address changed from The Reawick Estate Reawick Shetland ZE2 9NJ to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 26 July 2016 (1 page)
26 July 2016Director's details changed for Robert Cree-Hay on 1 November 2015 (2 pages)
26 July 2016Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 26 July 2016 (1 page)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Registered office address changed from The Reawick Estate Reawick Shetland ZE2 9NJ to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 26 July 2016 (1 page)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(3 pages)
27 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-27
  • GBP 100
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
26 July 2012Termination of appointment of Catriona Cree-Hay as a director (1 page)
26 July 2012Termination of appointment of Catriona Cree-Hay as a director (1 page)
26 July 2012Termination of appointment of Catriona Cree-Hay as a secretary (1 page)
26 July 2012Termination of appointment of Catriona Cree-Hay as a secretary (1 page)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 July 2010Director's details changed for Catriona Mary Jean Cree-Hay on 26 June 2010 (2 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Robert Cree-Hay on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Catriona Mary Jean Cree-Hay on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Robert Cree-Hay on 28 June 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 July 2009Return made up to 28/06/09; full list of members (4 pages)
24 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 July 2008Return made up to 28/06/08; full list of members (4 pages)
25 July 2008Return made up to 28/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 28/06/07; full list of members (2 pages)
23 July 2007Return made up to 28/06/07; full list of members (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Incorporation (17 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Incorporation (17 pages)