Company NameDOIG & Smith Property Company Limited
Company StatusDissolved
Company NumberSC047058
CategoryPrivate Limited Company
Incorporation Date20 November 1969(54 years, 5 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Fisher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(44 years, 4 months after company formation)
Appointment Duration3 years (closed 25 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Newton Place
Glasgow
G3 7PU
Scotland
Director NameDonald Laird Mowat Forbes
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1992)
RoleChartered Surveyor
Correspondence Address84 Fernlea
Bearsden
Glasgow
Lanarkshire
G61 1NB
Scotland
Director NameDavid Armour Orcharton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(19 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 April 2004)
RoleChartered Surveyor
Correspondence AddressLinton Cottage 35 Polnoon Street
Eaglesham
Glasgow
G76 0BB
Scotland
Secretary NameDonald Laird Mowat Forbes
NationalityBritish
StatusResigned
Appointed28 June 1989(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1992)
RoleCompany Director
Correspondence Address84 Fernlea
Bearsden
Glasgow
Lanarkshire
G61 1NB
Scotland
Director NameDr Marilyn Margaret Orcharton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(22 years, 4 months after company formation)
Appointment Duration12 years (resigned 06 April 2004)
RoleDentist-Research Consultant
Country of ResidenceEngland
Correspondence Address35 Polnoon Street
Eaglesham
Glasgow
Strathclyde
G76 0BB
Scotland
Secretary NameHelen Strachan Gibson Pennel
NationalityBritish
StatusResigned
Appointed18 March 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 1994)
RoleCompany Director
Correspondence Address1 The Meadows
Houston
Johnstone
Renfrewshire
PA6 7DJ
Scotland
Secretary NameDavid Armour Orcharton
NationalityBritish
StatusResigned
Appointed16 February 1994(24 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressLinton Cottage 35 Polnoon Street
Eaglesham
Glasgow
G76 0BB
Scotland
Director NameDavid Henry Manson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(34 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 2010)
RoleChartered Surveyor
Correspondence Address17 Buchanan Street
Milngavie
Glasgow
G62 8AW
Scotland
Director NameCharles Robertson McKerracher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(34 years, 4 months after company formation)
Appointment Duration10 years (resigned 04 April 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDuneira Cottage
Pier Road Rhu
Helensburgh
Dunbartonshire
G84 8LH
Scotland
Director NameJohn Skinner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(34 years, 4 months after company formation)
Appointment Duration10 years (resigned 04 April 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Whitehill Avenue
Stepps
Glasgow
G33 6BN
Scotland
Secretary NameJohn Skinner
NationalityBritish
StatusResigned
Appointed06 April 2004(34 years, 4 months after company formation)
Appointment Duration10 years (resigned 04 April 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Whitehill Avenue
Stepps
Glasgow
G33 6BN
Scotland

Contact

Websitedoigandsmith.co.uk
Telephone020 72500993
Telephone regionLondon

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Park Living LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,017
Cash£1,564
Current Liabilities£32,659

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 August 1971Delivered on: 31 August 1971
Satisfied on: 7 April 2004
Persons entitled: Standard Property Investment Company Limited

Classification: Standard security
Secured details: £20,000.
Particulars: Tenement property at 6 & 7 lynedoch place, glasgow.
Fully Satisfied

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland on 8 July 2014 (1 page)
8 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,000
(4 pages)
8 July 2014Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland on 8 July 2014 (1 page)
8 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,000
(4 pages)
8 April 2014Termination of appointment of Charles Mckerracher as a director (1 page)
8 April 2014Appointment of Mr Neil Fisher as a director (2 pages)
8 April 2014Termination of appointment of John Skinner as a secretary (1 page)
8 April 2014Termination of appointment of John Skinner as a secretary (1 page)
8 April 2014Termination of appointment of Charles Mckerracher as a director (1 page)
8 April 2014Termination of appointment of John Skinner as a director (1 page)
8 April 2014Appointment of Mr Neil Fisher as a director (2 pages)
8 April 2014Termination of appointment of John Skinner as a director (1 page)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
28 July 2010Termination of appointment of David Manson as a director (1 page)
28 July 2010Registered office address changed from 6 Lynedoch Place Glasgow G3 6AQ on 28 July 2010 (1 page)
28 July 2010Director's details changed for Charles Mckerracher on 30 May 2010 (2 pages)
28 July 2010Termination of appointment of David Manson as a director (1 page)
28 July 2010Director's details changed for John Skinner on 30 May 2010 (2 pages)
28 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
28 July 2010Registered office address changed from 6 Lynedoch Place Glasgow G3 6AQ on 28 July 2010 (1 page)
28 July 2010Director's details changed for Charles Mckerracher on 30 May 2010 (2 pages)
28 July 2010Director's details changed for John Skinner on 30 May 2010 (2 pages)
18 June 2010Termination of appointment of David Manson as a director (1 page)
18 June 2010Termination of appointment of David Manson as a director (1 page)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 30/05/09; full list of members (4 pages)
11 June 2009Return made up to 30/05/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
2 June 2008Return made up to 30/05/08; full list of members (4 pages)
8 June 2007Return made up to 30/05/07; no change of members (7 pages)
8 June 2007Return made up to 30/05/07; no change of members (7 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2006Return made up to 30/05/06; full list of members (7 pages)
21 June 2006Return made up to 30/05/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Return made up to 30/05/05; full list of members (7 pages)
2 June 2005Return made up to 30/05/05; full list of members (7 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 June 2004Return made up to 14/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2004Return made up to 14/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2004Registered office changed on 14/05/04 from: 147 bath street glasgow G2 4SN (1 page)
14 May 2004Registered office changed on 14/05/04 from: 147 bath street glasgow G2 4SN (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Secretary resigned;director resigned (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Dec mort/charge * (5 pages)
7 April 2004Dec mort/charge * (5 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 June 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
27 June 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
1 July 2002Return made up to 14/06/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2002Return made up to 14/06/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 June 2001Return made up to 14/06/01; full list of members (6 pages)
29 June 2001Return made up to 14/06/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 14/06/00; full list of members (6 pages)
15 June 2000Return made up to 14/06/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 14/06/99; no change of members (7 pages)
7 July 1999Return made up to 14/06/99; no change of members (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 June 1998Return made up to 14/06/98; full list of members (6 pages)
10 June 1998Return made up to 14/06/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 June 1997Return made up to 14/06/97; no change of members (5 pages)
27 June 1997Return made up to 14/06/97; no change of members (5 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 June 1996Return made up to 14/06/96; no change of members (4 pages)
26 June 1996Return made up to 14/06/96; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 June 1995Return made up to 14/06/95; full list of members (6 pages)
20 June 1995Return made up to 14/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
20 November 1969Incorporation (12 pages)
20 November 1969Incorporation (12 pages)