Company NameDobie-Johnston Limited
Company StatusDissolved
Company NumberSC046150
CategoryPrivate Limited Company
Incorporation Date9 December 1968(55 years, 4 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameFergus Andrew Dobie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1989(20 years, 5 months after company formation)
Appointment Duration33 years, 10 months (closed 04 April 2023)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakwood Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5PU
Scotland
Director NameAlistair Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(30 years, 12 months after company formation)
Appointment Duration23 years, 4 months (closed 04 April 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Eaglesham Place
Kinningpark
Glasgow
G51 1PS
Scotland
Secretary NameFergus Andrew Dobie
NationalityBritish
StatusClosed
Appointed06 March 2002(33 years, 3 months after company formation)
Appointment Duration21 years, 1 month (closed 04 April 2023)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakwood Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5PU
Scotland
Director NameStanley Roy Dobie
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(20 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 November 1999)
RoleAccoustical Engineer
Correspondence AddressTomachallich Of Boghead
Dinnet
Aboyne
Aberdeenshire
AB34 5LA
Scotland
Director NameKenneth Douglas Johnston
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(20 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 April 2003)
RoleQuantity Surveyor
Correspondence AddressDunardry 12 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameGeorge Philip Robin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(20 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1996)
RoleContracts Manager
Correspondence Address129 Morar Drive
Cumbernauld
Glasgow
Lanarkshire
G67 4LH
Scotland
Secretary NameKenneth Douglas Johnston
NationalityBritish
StatusResigned
Appointed18 May 1989(20 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 March 2002)
RoleCompany Director
Correspondence AddressDunardry 12 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2k at £1Fergus Andrew Dobie
66.67%
Ordinary
1000 at £1Alastair Wilson
33.33%
Ordinary

Financials

Year2014
Net Worth£97,513
Cash£14,411
Current Liabilities£244,925

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

19 November 2008Delivered on: 25 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4, hunter road, rutherglen LAN102729.
Outstanding
3 January 1992Delivered on: 23 January 1992
Satisfied on: 4 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at playfair street,bridgeton,glasgow GLA85082.
Fully Satisfied

Filing History

14 January 2019Order of court - dissolution void (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Notice of final meeting of creditors (4 pages)
2 December 2014Return of final meeting of voluntary winding up (4 pages)
2 December 2014Return of final meeting of voluntary winding up (4 pages)
2 December 2014Notice of final meeting of creditors (4 pages)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2012Registered office address changed from 4 Hunter Road Rutherglen Glasgow G73 1LB on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from 4 Hunter Road Rutherglen Glasgow G73 1LB on 15 February 2012 (2 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 3,000
(5 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 3,000
(5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Alastair Wilson on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Alastair Wilson on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Fergus Andrew Dobie on 1 May 2010 (2 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Fergus Andrew Dobie on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Alastair Wilson on 1 May 2010 (2 pages)
24 May 2010Director's details changed for Fergus Andrew Dobie on 1 May 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 June 2009Registered office changed on 04/06/2009 from 151 poplin street dalmarnock glasgow G40 4LW (1 page)
4 June 2009Return made up to 17/05/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from 151 poplin street dalmarnock glasgow G40 4LW (1 page)
4 June 2009Return made up to 17/05/09; full list of members (4 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 June 2008Return made up to 17/05/08; full list of members (4 pages)
3 June 2008Return made up to 17/05/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 June 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2007Return made up to 17/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 June 2006Return made up to 17/05/06; full list of members (7 pages)
9 June 2006Return made up to 17/05/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 September 2004Return made up to 17/05/04; full list of members (7 pages)
1 September 2004Return made up to 17/05/04; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
10 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
30 May 2002Return made up to 17/05/02; full list of members (7 pages)
30 May 2002Return made up to 17/05/02; full list of members (7 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
7 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
7 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
24 May 2001Return made up to 17/05/01; full list of members (6 pages)
24 May 2001Return made up to 17/05/01; full list of members (6 pages)
28 September 2000 (7 pages)
28 September 2000 (7 pages)
8 June 2000Return made up to 17/05/00; full list of members (6 pages)
8 June 2000Return made up to 17/05/00; full list of members (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
29 July 1999 (6 pages)
29 July 1999 (6 pages)
28 May 1999Return made up to 17/05/99; no change of members (4 pages)
28 May 1999Return made up to 17/05/99; no change of members (4 pages)
1 October 1998 (8 pages)
1 October 1998 (8 pages)
8 June 1998Return made up to 17/05/98; full list of members (6 pages)
8 June 1998Return made up to 17/05/98; full list of members (6 pages)
1 October 1997 (8 pages)
1 October 1997 (8 pages)
12 June 1997Director resigned (1 page)
12 June 1997Return made up to 17/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1997Return made up to 17/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1997Director resigned (1 page)
30 August 1996 (7 pages)
30 August 1996 (7 pages)
11 June 1996Return made up to 17/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1996Return made up to 17/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1995 (7 pages)
14 June 1995 (7 pages)
17 May 1995Return made up to 17/05/95; no change of members (6 pages)
17 May 1995Return made up to 17/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
31 December 1968Allotment of shares (1 page)
31 December 1968Allotment of shares (1 page)
9 December 1968Incorporation (13 pages)
9 December 1968Incorporation (13 pages)
9 December 1968Certificate of incorporation (1 page)
9 December 1968Certificate of incorporation (1 page)