Company NameT Docherty Limited
DirectorsThomas Patrick Docherty and Johanna Frances Paterson
Company StatusActive
Company NumberSC044360
CategoryPrivate Limited Company
Incorporation Date2 March 1967(57 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Patrick Docherty
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1988(21 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressTayview South Union Street
Monifieth
Dundee
DD5 4EH
Scotland
Director NameMrs Johanna Frances Paterson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(48 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
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(21 years, 9 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(21 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 February 1996)
RoleMan Director & Co Secy
Correspondence Address5 Elm Grove Park
Broughty Ferry
Dundee
Angus
DD5 3QW
Scotland
Secretary NameMurray Booth Hackney
NationalityBritish
StatusResigned
Appointed12 December 1988(21 years, 9 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(28 years, 12 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(30 years after company formation)
Appointment Duration18 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Rosa 45 Seafield Road
Broughty Ferry
Dundee
Angus
DD5 3AL
Scotland

Contact

Websitewww.interbild.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

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

21 May 1984Delivered on: 31 May 1984
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: Grange works monifieth.
Fully Satisfied
31 May 1978Delivered on: 5 June 1978
Satisfied on: 19 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Milton mill, monifieth in the county of angus.
Fully Satisfied
17 September 1990Delivered on: 22 September 1970
Satisfied on: 23 May 2008
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

Filing History

24 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 October 2022 (4 pages)
25 May 2023Compulsory strike-off action has been discontinued (1 page)
24 May 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
20 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
3 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
7 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 January 2020Director's details changed for Mr Thomas Patrick Docherty on 17 January 2020 (2 pages)
17 January 2020Change of details for Mr Thomas Patrick Docherty as a person with significant control on 17 January 2020 (2 pages)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 October 2016 (4 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 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(4 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Termination of appointment of Johanna Grosset Docherty as a secretary on 1 June 2015 (1 page)
25 June 2015Termination of appointment of Johanna Grosset Docherty as a secretary on 1 June 2015 (1 page)
25 June 2015Termination of appointment of Johanna Grosset Docherty as a secretary on 1 June 2015 (1 page)
17 June 2015Appointment of Mrs Johanna Frances Paterson as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Mrs Johanna Frances Paterson as a director on 1 June 2015 (2 pages)
17 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 10,000
(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 10,000
(4 pages)
9 October 2014Satisfaction of charge 3 in full (4 pages)
9 October 2014Satisfaction of charge 3 in full (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 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 10,000
(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 10,000
(4 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Thomas Patrick Docherty on 28 January 2010 (2 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 (4 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
12 February 2009Return made up to 15/01/09; full list of members (3 pages)
19 September 2008Return made up to 15/01/08; full list of members (3 pages)
19 September 2008Return made up to 15/01/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 2A ainslie street west pitkerro dundee tayside DD5 3RR (1 page)
29 August 2008Registered office changed on 29/08/2008 from 2A ainslie street west pitkerro dundee tayside DD5 3RR (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
2 March 2007Return made up to 15/01/07; full list of members (2 pages)
2 March 2007Return made up to 15/01/07; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
1 March 2006Return made up to 15/01/06; full list of members (2 pages)
1 March 2006Return made up to 15/01/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
10 May 2005Registered office changed on 10/05/05 from: milton mill monifieth dundee DD5 4NZ (1 page)
10 May 2005Registered office changed on 10/05/05 from: milton mill monifieth dundee DD5 4NZ (1 page)
11 March 2005Return made up to 15/01/05; full list of members (6 pages)
11 March 2005Return made up to 15/01/05; full list of members (6 pages)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
31 January 2004Return made up to 15/01/04; full list of members (6 pages)
31 January 2004Return made up to 15/01/04; full list of members (6 pages)
6 November 2003Company name changed interbild components LIMITED\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed interbild components LIMITED\certificate issued on 06/11/03 (2 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
21 January 2003Return made up to 15/01/03; full list of members (6 pages)
21 January 2003Return made up to 15/01/03; full list of members (6 pages)
3 September 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
3 September 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
22 January 2002Director resigned (1 page)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
22 January 2002Director resigned (1 page)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
5 March 2001Return made up to 15/01/01; full list of members (6 pages)
5 March 2001Return made up to 15/01/01; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
18 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
18 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2000Return made up to 15/01/00; full list of members (6 pages)
3 February 2000Return made up to 15/01/00; full list of members (6 pages)
1 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
1 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
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 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 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 (9 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
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 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)
4 April 1996Secretary resigned;director resigned (1 page)
23 February 1996New secretary appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
5 May 1995Return made up to 15/01/95; no change of members (6 pages)
5 May 1995Return made up to 15/01/95; no change of members (6 pages)
10 March 1994Accounts for a small company made up to 31 October 1993 (6 pages)
28 February 1994Return made up to 15/01/94; no change of members (4 pages)
4 May 1993Accounts for a small company made up to 31 October 1992 (6 pages)
15 January 1993Return made up to 15/01/93; full list of members (6 pages)
21 July 1992Accounts for a small company made up to 31 October 1991 (6 pages)
20 January 1992Return made up to 15/01/92; no change of members
  • 363(287) ‐ Registered office changed on 20/01/92
(4 pages)
20 August 1991Accounts for a small company made up to 31 October 1990 (5 pages)
31 January 1991Return made up to 15/01/91; no change of members (5 pages)
6 September 1990Accounts for a small company made up to 31 October 1989 (5 pages)
25 January 1990Return made up to 12/12/89; full list of members (4 pages)
15 September 1989Accounts for a small company made up to 31 October 1988 (5 pages)
26 June 1989Return made up to 12/12/88; full list of members (4 pages)
18 October 1988Return made up to 12/12/87; full list of members (4 pages)
2 September 1988Accounts for a small company made up to 31 October 1987 (5 pages)
14 September 1987Accounts for a small company made up to 31 October 1986 (4 pages)
14 September 1987Return made up to 12/12/86; full list of members (6 pages)
3 July 1986Accounts for a small company made up to 31 October 1985 (4 pages)
22 September 1970Particulars of mortgage/charge (3 pages)
22 November 1967Particulars of property mortgage/charge (3 pages)