About

Registered Number: SC216884
Date of Incorporation: 14/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 11/8 Moray Park Terrace, Edinburgh, EH7 5TF,

 

Dialogic Ltd was founded on 14 March 2001 and has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Thomas Earle, Dr 14 March 2001 - 1
PATERSON, Hamish Drummond 12 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Charlotte Elizabeth 14 March 2001 01 March 2005 1
FRASER, George Alistair 01 March 2005 22 December 2011 1
PATERSON, Hamish Drummond 22 December 2011 12 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 15 March 2020
AA - Annual Accounts 11 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AP01 - Appointment of director 15 February 2016
TM02 - Termination of appointment of secretary 15 February 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 18 March 2012
SH01 - Return of Allotment of shares 22 December 2011
AP03 - Appointment of secretary 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 19 March 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 03 April 2002
288b - Notice of resignation of directors or secretaries 16 March 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.