Doune Road
Dunblane
FK15 9HR
Scotland
Director Name | Mr David William Sheriff |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(84 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Sheiling Doune Road Dunblane FK15 9HR Scotland |
Director Name | Alison Mary Stewart Todd |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(70 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1997) |
Role | Coy Director |
Correspondence Address | 38 Neilston Road Uplawmoor Glasgow Lanarkshire G78 4AB Scotland |
Director Name | Allan Davis Todd |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(70 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1997) |
Role | Coy Director |
Country of Residence | Scotland |
Correspondence Address | 38 Neilston Road Uplawmoor Glasgow Lanarkshire G78 4AB Scotland |
Secretary Name | Allan Davis Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(70 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Neilston Road Uplawmoor Glasgow Lanarkshire G78 4AB Scotland |
Secretary Name | Alison Mary Stewart Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(77 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 June 2017) |
Role | Company Director |
Correspondence Address | 38 Neilston Road Uplawmoor Glasgow Lanarkshire G78 4AB Scotland |
Website | gahdouglas.co.uk |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
2.3k at £0.5 | David William Sheriff 50.00% Ordinary |
---|---|
2.3k at £0.5 | Mrs Claire Alison Stewart Sheriff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,229 |
Cash | £133,379 |
Current Liabilities | £322,376 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2022 (12 months ago) |
---|---|
Next Return Due | 16 October 2023 (2 weeks, 3 days from now) |
2 June 1986 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1970 | Delivered 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 1980 | Delivered 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 |
5 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
8 January 2018 | Confirmation statement made on 28 December 2017 with updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Termination of appointment of Alison Mary Stewart Todd as a secretary on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Alison Mary Stewart Todd as a secretary on 21 June 2017 (1 page) |
7 February 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
3 December 2016 | Satisfaction of charge 7 in full (4 pages) |
3 December 2016 | Satisfaction of charge 1 in full (4 pages) |
3 December 2016 | Satisfaction of charge 5 in full (4 pages) |
3 December 2016 | Satisfaction of charge 6 in full (4 pages) |
3 December 2016 | Satisfaction of charge 6 in full (4 pages) |
3 December 2016 | Satisfaction of charge 7 in full (4 pages) |
3 December 2016 | Satisfaction of charge 1 in full (4 pages) |
3 December 2016 | Satisfaction of charge 5 in full (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 December 2014 | Company name changed G.A.H. douglas & company LIMITED\certificate issued on 01/12/14
|
1 December 2014 | Company name changed G.A.H. douglas & company LIMITED\certificate issued on 01/12/14
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Gbp ic 2632/2257\17/03/08\gbp sr 375@1=375\ (1 page) |
7 April 2008 | Gbp ic 2632/2257\17/03/08\gbp sr 375@1=375\ (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
9 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
29 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
21 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 January 2004 | Return made up to 28/12/03; full list of members
|
6 January 2004 | Return made up to 28/12/03; full list of members
|
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 28/12/02; full list of members
|
2 March 2003 | Return made up to 28/12/02; full list of members
|
12 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 March 2002 | Return made up to 28/12/01; full list of members
|
1 March 2002 | Return made up to 28/12/01; full list of members
|
24 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 172 hope street glasgow G2 2TX (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 172 hope street glasgow G2 2TX (1 page) |
15 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
15 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
13 August 1997 | Memorandum and Articles of Association (18 pages) |
13 August 1997 | Memorandum and Articles of Association (18 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
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 1997 | New director appointed (2 pages) |
1 August 1997 | Secretary resigned;director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Secretary resigned;director resigned (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
16 December 1996 | Return made up to 28/12/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |