DOIG & SMITH PROPERTY COMPANY LIMITED
Overview
| Company Name | DOIG & SMITH PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC047058 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOIG & SMITH PROPERTY COMPANY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DOIG & SMITH PROPERTY COMPANY LIMITED located?
| Registered Office Address | 25 Sandyford Place G3 7NG Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOIG & SMITH PROPERTY COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for DOIG & SMITH PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland* on Jul 08, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Skinner as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Mckerracher as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Skinner as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Neil Fisher as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Manson as a director | 1 pages | TM01 | ||||||||||
Director's details changed for John Skinner on May 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles Mckerracher on May 30, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 6 Lynedoch Place Glasgow G3 6AQ* on Jul 28, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Manson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of DOIG & SMITH PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISHER, Neil | Director | Newton Place G3 7PU Glasgow 3 Scotland | Scotland | British | 81091130002 | |||||
| FORBES, Donald Laird Mowat | Secretary | 84 Fernlea Bearsden G61 1NB Glasgow Lanarkshire | British | 70530020001 | ||||||
| ORCHARTON, David Armour | Secretary | Linton Cottage 35 Polnoon Street Eaglesham G76 0BB Glasgow | British | 37835780001 | ||||||
| PENNEL, Helen Strachan Gibson | Secretary | 1 The Meadows Houston PA6 7DJ Johnstone Renfrewshire Scotland | British | 19249680001 | ||||||
| SKINNER, John | Secretary | 21 Whitehill Avenue Stepps G33 6BN Glasgow | British | 97151380001 | ||||||
| FORBES, Donald Laird Mowat | Director | 84 Fernlea Bearsden G61 1NB Glasgow Lanarkshire | British | 70530020001 | ||||||
| MANSON, David Henry | Director | 17 Buchanan Street Milngavie G62 8AW Glasgow | British | 41047850001 | ||||||
| MCKERRACHER, Charles Robertson | Director | Duneira Cottage Pier Road Rhu G84 8LH Helensburgh Dunbartonshire | United Kingdom | British | 41047870001 | |||||
| ORCHARTON, David Armour | Director | Linton Cottage 35 Polnoon Street Eaglesham G76 0BB Glasgow | British | 37835780001 | ||||||
| ORCHARTON, Marilyn Margaret, Dr | Director | 35 Polnoon Street Eaglesham G76 0BB Glasgow Strathclyde | England | British | 19924810002 | |||||
| SKINNER, John | Director | 21 Whitehill Avenue Stepps G33 6BN Glasgow | United Kingdom | British | 97151380001 |
Does DOIG & SMITH PROPERTY COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Aug 23, 1971 Delivered On Aug 31, 1971 | Satisfied | Amount secured £20,000 | |
Short particulars Tenement property at 6 & 7 lynedoch place, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0