About

Registered Number: SC258309
Date of Incorporation: 27/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 2a Murieston Road, Edinburgh, EH11 2JH

 

Founded in 2003, The Dyslexia Shop Ltd are based in Edinburgh, it's status is listed as "Active". There are 4 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Honor 25 July 2009 - 1
PAGE, Howard John 01 April 2020 - 1
GRIEVE, Patricia Rennie 27 October 2003 20 November 2009 1
Secretary Name Appointed Resigned Total Appointments
GRIEVE, David William 27 October 2003 20 November 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 23 April 2020
RESOLUTIONS - N/A 14 November 2019
CS01 - N/A 05 November 2019
PSC01 - N/A 30 October 2019
SH01 - Return of Allotment of shares 30 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 October 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 24 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 27 October 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AA - Annual Accounts 14 October 2014
RESOLUTIONS - N/A 08 January 2014
SH08 - Notice of name or other designation of class of shares 08 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2014
CC04 - Statement of companies objects 08 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 January 2012
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 13 May 2010
AR01 - Annual Return 26 November 2009
TM01 - Termination of appointment of director 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
287 - Change in situation or address of Registered Office 12 August 2009
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 30 October 2006
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 02 November 2004
225 - Change of Accounting Reference Date 24 August 2004
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.