Company NameInterbild Limited
DirectorsThomas Patrick Docherty and Johanna Frances Paterson
Company StatusActive
Company NumberSC027097
CategoryPrivate Limited Company
Incorporation Date4 June 1949(74 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Thomas Patrick Docherty
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1988(39 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressTayview, South Union Street
Monifieth
Angus
DD5 4GH
Scotland
Director NameMrs Johanna Frances Paterson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(66 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTayview South Union Street
Monifieth
Dundee
Angus
DD5 4GH
Scotland
Director NameThomas Anthony Ayres
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(39 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 January 2002)
RoleCompany Director
Correspondence Address5 Linton Terrace
Dundee
DD2 2SZ
Scotland
Director NameMurray Booth Hackney
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(39 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address5 Elm Grove Park
Broughty Ferry
Dundee
Angus
DD5 3QW
Scotland
Secretary NameMurray Booth Hackney
NationalityBritish
StatusResigned
Appointed12 December 1988(39 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address5 Elm Grove Park
Broughty Ferry
Dundee
Angus
DD5 3QW
Scotland
Secretary NameGraeme James Pearson Hill
NationalityBritish
StatusResigned
Appointed19 February 1996(46 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 February 1997)
RoleCompany Director
Correspondence AddressOaktree Lodge 152 Grange Road
Monifieth
Dundee
DD5 4PT
Scotland
Secretary NameJohanna Grosset Docherty
NationalityBritish
StatusResigned
Appointed26 February 1997(47 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Rosa 45 Seafield Road
Broughty Ferry
Dundee
Angus
DD5 3AL
Scotland

Contact

Websiteinterbild.com
Telephone01382 532837
Telephone regionDundee

Location

Registered AddressTayview, South Union Street
Monifieth
Angus
DD5 4GH
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw
Address Matches2 other UK companies use this postal address

Shareholders

6.4k at £1T.p. Docherty
61.43%
Ordinary
1.3k at £1Johanna F. Paterson
12.86%
Ordinary
1.3k at £1Adrian S. Docherty
12.85%
Ordinary
1.3k at £1Nolan P. Docherty
12.85%
Ordinary
2 at £1Johanna G. Docherty
0.02%
Ordinary

Financials

Year2014
Net Worth£617,637
Cash£194,253
Current Liabilities£89,408

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Charges

9 March 1984Delivered on: 23 March 1984
Satisfied on: 1 November 2014
Persons entitled: The City of Dundee District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/19 mance st monifieth.
Fully Satisfied
3 March 1983Delivered on: 21 March 1983
Satisfied on: 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Burnbank house, 1 victoria road, west ferry dundee.
Fully Satisfied
11 June 1982Delivered on: 25 June 1982
Satisfied on: 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming grange mansion house and others in the parish of monifieth and county of angus.
Fully Satisfied
16 July 1974Delivered on: 19 July 1974
Satisfied on: 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: G r s angus standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects described in the standard security by T.docherty LTD. With consent therein mentioned in favour of the governor & co. Of the bank of scotland dated 24TH & 28TH june and recorded g r s angus 16TH july 1974 (9.12 acres at grange of monifieth angus).
Fully Satisfied
17 August 1973Delivered on: 28 August 1973
Satisfied on: 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects described in the standard security by T. docherty LTD. With consent thereinmentioned in favour of the governor & company of the bank of scotland dated 7TH & 13TH and recorded G.R.S. angus 17TH all days of august, 1973 (9.47 acres at grange of monifieth, angus).
Fully Satisfied
20 September 1993Delivered on: 27 September 1993
Satisfied on: 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as milton mill, monifieth, dundee.
Fully Satisfied
21 July 1993Delivered on: 11 August 1993
Satisfied on: 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sports complex at burnside street, dundee.
Fully Satisfied
24 February 1970Delivered on: 22 September 1970
Satisfied on: 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
3 October 1988Delivered on: 10 October 1988
Satisfied on: 16 April 1990
Persons entitled: Ronald Stewart Forbes

Classification: Standard security
Secured details: £9,000.
Particulars: Area of ground north of ferry road, monifieth, dundee.
Fully Satisfied
8 October 1985Delivered on: 17 October 1985
Satisfied on: 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due from the company and others to the chargee.
Particulars: Subjects forming low works, monifieth, burgh of monifieth, county of angus.
Fully Satisfied
17 August 1973Delivered on: 28 August 1973
Satisfied on: 9 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects described in the standard security by T. docherty LTD. With consent therein mentioned in favour of the governor & company of the bank of scotland dated 7TH & 13TH and recorded G.R.S. angus 17TH all days of august, 1973 (4.14 acres at lunanhead, angus).
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
7 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
17 January 2020Change of details for Mr Thomas Patrick Docherty as a person with significant control on 17 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Thomas Patrick Docherty on 27 December 2019 (2 pages)
15 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
27 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
25 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 March 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,375
(5 pages)
8 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,375
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 June 2015Appointment of Mrs Johanna Frances Paterson as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mrs Johanna Frances Paterson as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mrs Johanna Frances Paterson as a director on 1 June 2015 (2 pages)
19 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,375
(4 pages)
19 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,375
(4 pages)
1 November 2014Satisfaction of charge 7 in full (4 pages)
1 November 2014Satisfaction of charge 7 in full (4 pages)
9 October 2014Satisfaction of charge 6 in full (4 pages)
9 October 2014Satisfaction of charge 13 in full (4 pages)
9 October 2014Satisfaction of charge 15 in full (4 pages)
9 October 2014Satisfaction of charge 15 in full (4 pages)
9 October 2014Satisfaction of charge 13 in full (4 pages)
9 October 2014Satisfaction of charge 14 in full (4 pages)
9 October 2014Satisfaction of charge 2 in full (4 pages)
9 October 2014Satisfaction of charge 14 in full (4 pages)
9 October 2014Satisfaction of charge 5 in full (4 pages)
9 October 2014Satisfaction of charge 10 in full (4 pages)
9 October 2014Satisfaction of charge 5 in full (4 pages)
9 October 2014Satisfaction of charge 3 in full (4 pages)
9 October 2014Satisfaction of charge 2 in full (4 pages)
9 October 2014Satisfaction of charge 3 in full (4 pages)
9 October 2014Satisfaction of charge 1 in full (4 pages)
9 October 2014Satisfaction of charge 6 in full (4 pages)
9 October 2014Satisfaction of charge 10 in full (4 pages)
9 October 2014Satisfaction of charge 1 in full (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,375
(4 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,375
(4 pages)
17 December 2013Termination of appointment of Johanna Docherty as a secretary (2 pages)
17 December 2013Termination of appointment of Johanna Docherty as a secretary (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 January 2010Director's details changed for Thomas Patrick Docherty on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Thomas Patrick Docherty on 28 January 2010 (2 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 February 2009Return made up to 15/01/09; full list of members (4 pages)
12 February 2009Return made up to 15/01/09; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from 2A ainslie street west pitkerro dundee tayside DD5 3RR (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Registered office changed on 29/08/2008 from 2A ainslie street west pitkerro dundee tayside DD5 3RR (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 July 2008Return made up to 15/01/08; full list of members (4 pages)
25 July 2008Return made up to 15/01/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 March 2007Return made up to 15/01/07; full list of members (3 pages)
2 March 2007Return made up to 15/01/07; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 March 2006Return made up to 15/01/06; full list of members (3 pages)
1 March 2006Return made up to 15/01/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 May 2005Registered office changed on 10/05/05 from: milton mill monifieth road monifieth dundee DD5 4NZ (1 page)
10 May 2005Registered office changed on 10/05/05 from: milton mill monifieth road monifieth dundee DD5 4NZ (1 page)
11 March 2005Return made up to 15/01/05; full list of members (7 pages)
11 March 2005Return made up to 15/01/05; full list of members (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
31 January 2004Return made up to 15/01/04; full list of members (7 pages)
31 January 2004Return made up to 15/01/04; full list of members (7 pages)
6 November 2003Company name changed T. docherty LIMITED\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed T. docherty LIMITED\certificate issued on 06/11/03 (2 pages)
17 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
17 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
21 January 2003Return made up to 15/01/03; full list of members (7 pages)
21 January 2003Return made up to 15/01/03; full list of members (7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 January 2002Director resigned (1 page)
22 January 2002Return made up to 15/01/02; full list of members (7 pages)
22 January 2002Return made up to 15/01/02; full list of members (7 pages)
22 January 2002Director resigned (1 page)
31 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
5 March 2001Return made up to 15/01/01; full list of members (7 pages)
5 March 2001Return made up to 15/01/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
3 February 2000Return made up to 15/01/00; full list of members (7 pages)
3 February 2000Return made up to 15/01/00; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
16 February 1999Return made up to 15/01/99; full list of members (6 pages)
16 February 1999Return made up to 15/01/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 February 1998Return made up to 15/01/98; no change of members (4 pages)
10 February 1998Return made up to 15/01/98; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997New secretary appointed (2 pages)
3 March 1997Return made up to 15/01/97; no change of members (4 pages)
3 March 1997Return made up to 15/01/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 April 1996Secretary resigned;director resigned (1 page)
4 April 1996Return made up to 15/01/96; full list of members (6 pages)
4 April 1996Return made up to 15/01/96; full list of members (6 pages)
4 April 1996Secretary resigned;director resigned (1 page)
23 February 1996New secretary appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
26 May 1995Return made up to 15/01/95; no change of members (4 pages)
26 May 1995Return made up to 15/01/95; no change of members (4 pages)
16 November 1992Ad 02/11/92--------- £ si 125@1=125 £ ic 10250/10375 (2 pages)
16 November 1992Ad 02/11/92--------- £ si 125@1=125 £ ic 10250/10375 (2 pages)
6 December 1958Company name changed\certificate issued on 06/12/58 (2 pages)
6 December 1958Company name changed\certificate issued on 06/12/58 (2 pages)
4 June 1949Certificate of incorporation (1 page)
4 June 1949Certificate of incorporation (1 page)