Company NameGAH Douglas Limited
DirectorsClaire Alison Stewart Sheriff and David William Sheriff
Company StatusActive
Company NumberSC010354
CategoryPrivate Limited Company
Incorporation Date26 April 1919(105 years ago)
Previous NamesG.A.H. Douglas & Company Limited and DMS Office Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Claire Alison Stewart Sheriff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1997(77 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sheiling
Doune Road
Dunblane
FK15 9HR
Scotland
Director NameMr David William Sheriff
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(84 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Sheiling
Doune Road
Dunblane
FK15 9HR
Scotland
Director NameAlison Mary Stewart Todd
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(70 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1997)
RoleCoy Director
Correspondence Address38 Neilston Road
Uplawmoor
Glasgow
Lanarkshire
G78 4AB
Scotland
Director NameAllan Davis Todd
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(70 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1997)
RoleCoy Director
Country of ResidenceScotland
Correspondence Address38 Neilston Road
Uplawmoor
Glasgow
Lanarkshire
G78 4AB
Scotland
Secretary NameAllan Davis Todd
NationalityBritish
StatusResigned
Appointed08 June 1989(70 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Neilston Road
Uplawmoor
Glasgow
Lanarkshire
G78 4AB
Scotland
Secretary NameAlison Mary Stewart Todd
NationalityBritish
StatusResigned
Appointed13 March 1997(77 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 June 2017)
RoleCompany Director
Correspondence Address38 Neilston Road
Uplawmoor
Glasgow
Lanarkshire
G78 4AB
Scotland

Contact

Websitegahdouglas.co.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.3k at £0.5David William Sheriff
50.00%
Ordinary
2.3k at £0.5Mrs Claire Alison Stewart Sheriff
50.00%
Ordinary

Financials

Year2014
Net Worth£110,229
Cash£133,379
Current Liabilities£322,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

2 June 1986Delivered on: 16 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 7 melville st falkirk.
Outstanding
6 August 1981Delivered on: 13 August 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Business premises at 172 hope street glasgow.
Outstanding
6 August 1981Delivered on: 13 August 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Business premises at 9 melville street, falkirk.
Outstanding
13 July 1970Delivered on: 21 July 1970
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 July 1980Delivered on: 11 July 1980
Satisfied on: 19 November 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The proceeds of the company's property at 60 tradeston street, glasgow.
Fully Satisfied

Filing History

5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 January 2018Confirmation statement made on 28 December 2017 with updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Termination of appointment of Alison Mary Stewart Todd as a secretary on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Alison Mary Stewart Todd as a secretary on 21 June 2017 (1 page)
7 February 2017Registered office address changed from 268 Grahams Road Falkirk FK2 7BH to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 268 Grahams Road Falkirk FK2 7BH to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 7 February 2017 (1 page)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
3 December 2016Satisfaction of charge 7 in full (4 pages)
3 December 2016Satisfaction of charge 1 in full (4 pages)
3 December 2016Satisfaction of charge 5 in full (4 pages)
3 December 2016Satisfaction of charge 6 in full (4 pages)
3 December 2016Satisfaction of charge 6 in full (4 pages)
3 December 2016Satisfaction of charge 7 in full (4 pages)
3 December 2016Satisfaction of charge 1 in full (4 pages)
3 December 2016Satisfaction of charge 5 in full (4 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,257
(5 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,257
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2,257
(5 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2,257
(5 pages)
1 December 2014Company name changed G.A.H. douglas & company LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
1 December 2014Company name changed G.A.H. douglas & company LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,257
(5 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,257
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Resolutions
  • RES13 ‐ Section 163 17/03/2008
(1 page)
7 April 2008Gbp ic 2632/2257\17/03/08\gbp sr 375@1=375\ (1 page)
7 April 2008Gbp ic 2632/2257\17/03/08\gbp sr 375@1=375\ (1 page)
7 April 2008Resolutions
  • RES13 ‐ Section 163 17/03/2008
(1 page)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
27 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 28/12/06; full list of members (2 pages)
22 January 2007Return made up to 28/12/06; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
29 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 January 2006Return made up to 28/12/05; full list of members (7 pages)
4 January 2006Return made up to 28/12/05; full list of members (7 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(7 pages)
6 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
2 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 March 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 December 2001Registered office changed on 06/12/01 from: 172 hope street glasgow G2 2TX (1 page)
6 December 2001Registered office changed on 06/12/01 from: 172 hope street glasgow G2 2TX (1 page)
15 March 2001Return made up to 28/12/00; full list of members (6 pages)
15 March 2001Return made up to 28/12/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 January 1999Return made up to 28/12/98; full list of members (6 pages)
24 January 1999Return made up to 28/12/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Return made up to 28/12/97; full list of members (6 pages)
26 January 1998Return made up to 28/12/97; full list of members (6 pages)
13 August 1997Memorandum and Articles of Association (18 pages)
13 August 1997Memorandum and Articles of Association (18 pages)
12 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 August 1997£ ic 7702/2632 24/03/97 £ sr 5070@1=5070 (1 page)
5 August 1997£ ic 7702/2632 24/03/97 £ sr 5070@1=5070 (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Secretary resigned;director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Secretary resigned;director resigned (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997Director resigned (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Return made up to 28/12/96; full list of members (6 pages)
16 December 1996Return made up to 28/12/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
31 January 1996Return made up to 28/12/95; no change of members (4 pages)
31 January 1996Return made up to 28/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)