Company NameDoblair Holdings Limited
DirectorGrace Mackechnie
Company StatusActive
Company NumberSC066471
CategoryPrivate Limited Company
Incorporation Date29 November 1978(45 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameGrace Mackechnie
NationalityBritish
StatusCurrent
Appointed24 July 2000(21 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleComputer Consultant
Correspondence AddressNickleby Cottage
Banks Fee Lane, Longborough
Moreton In Marsh
GL56 0QG
Wales
Director NameMrs Grace Mackechnie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(33 years after company formation)
Appointment Duration12 years, 5 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Donald Blair Mackechnie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1988(9 years, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNickleby Cottage
Banks Fee Lane, Longborough
Moreton In Marsh
GL56 0QG
Wales
Director NameKim Geraldine Mackechnie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1988(9 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address10 Kingfisher Court
Alvechurch
Birmingham
West Midlands
B48 7PU
Secretary NameKim Geraldine Mackechnie
NationalityBritish
StatusResigned
Appointed20 July 1988(9 years, 7 months after company formation)
Appointment Duration12 years (resigned 24 July 2000)
RoleCompany Director
Correspondence Address10 Kingfisher Court
Alvechurch
Birmingham
West Midlands
B48 7PU

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1D.b. Mackechnie
90.00%
Ordinary
50 at £1Kim Geraldine Mackechnie
5.00%
Ordinary
50 at £1Ross Mackechnie
5.00%
Ordinary

Financials

Year2014
Net Worth£42,609
Cash£49,639
Current Liabilities£9,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
25 January 2022Amended micro company accounts made up to 31 March 2021 (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Registered office address changed from C/O Smith Inglis & Co 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP to 1 Auchingramont Road Hamilton ML3 6JP on 5 December 2017 (1 page)
5 December 2017Registered office address changed from C/O Smith Inglis & Co 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP to 1 Auchingramont Road Hamilton ML3 6JP on 5 December 2017 (1 page)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Director's details changed for Mrs Grace Mackechnie on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mrs Grace Mackechnie on 30 November 2017 (2 pages)
1 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(3 pages)
15 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Secretary's details changed for Grace Tasker on 16 October 2013 (1 page)
4 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(3 pages)
4 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(3 pages)
4 February 2014Secretary's details changed for Grace Tasker on 16 October 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of Donald Mackechnie as a director (1 page)
24 January 2012Appointment of Mrs Grace Mackechnie as a director (2 pages)
24 January 2012Appointment of Mrs Grace Mackechnie as a director (2 pages)
24 January 2012Termination of appointment of Donald Mackechnie as a director (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Donald Blair Mackechnie on 16 November 2009 (2 pages)
21 December 2009Director's details changed for Donald Blair Mackechnie on 16 November 2009 (2 pages)
18 March 2009Return made up to 16/11/08; full list of members (3 pages)
18 March 2009Return made up to 16/11/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 March 2008Return made up to 16/11/07; full list of members (3 pages)
14 March 2008Return made up to 16/11/07; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Return made up to 16/11/06; full list of members (2 pages)
15 December 2006Return made up to 16/11/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Return made up to 16/11/05; full list of members (2 pages)
30 November 2005Return made up to 16/11/05; full list of members (2 pages)
18 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 December 2003Return made up to 16/11/03; full list of members (6 pages)
6 December 2003Return made up to 16/11/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Return made up to 16/11/02; full list of members (6 pages)
3 December 2002Return made up to 16/11/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2001Return made up to 16/11/01; full list of members (6 pages)
6 December 2001Return made up to 16/11/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
9 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 November 1998Return made up to 16/11/98; full list of members
  • 363(287) ‐ Registered office changed on 20/11/98
(6 pages)
20 November 1998Return made up to 16/11/98; full list of members
  • 363(287) ‐ Registered office changed on 20/11/98
(6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 November 1997Return made up to 16/11/97; no change of members (4 pages)
27 November 1997Return made up to 16/11/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 December 1996Return made up to 16/11/96; no change of members (4 pages)
10 December 1996Return made up to 16/11/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Return made up to 16/11/95; full list of members (6 pages)
19 December 1995Return made up to 16/11/95; full list of members (6 pages)
29 November 1978Certificate of incorporation (1 page)
29 November 1978Certificate of incorporation (1 page)