Company NameDobie Investments Limited
Company StatusLiquidation
Company NumberSC069681
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Previous NameDobie Gas Service Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameWilliam Gray Dobie
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1990(10 years, 11 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PD
Scotland
Director NameAlexandra Christina Dobie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(31 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PD
Scotland
Director NameMr Grant Alexander Dobie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(31 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PD
Scotland
Director NamePeter Rodney Hague
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1990(10 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 August 2006)
RoleCalor Gas Supplier
Correspondence Address22 Ferryfield
Edinburgh
Midlothian
EH5 2PR
Scotland
Secretary NameWilliam Gray Dobie
NationalityBritish
StatusResigned
Appointed28 September 1990(10 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Roull Grove
Edinburgh
Midlothian
EH12 7JP
Scotland
Secretary NameChristina Grant Dobie
NationalityBritish
StatusResigned
Appointed14 August 2006(26 years, 10 months after company formation)
Appointment Duration9 years (resigned 22 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Roull Grove
Edinburgh
EH12 7JP
Scotland
Director NameChristina Grant Dobie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(28 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Roull Grove
Edinburgh
EH12 7JP
Scotland
Director NameCraig William Dobie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(31 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Roull Grove
Edinburgh
EH12 7JP
Scotland

Location

Registered AddressC/O Thomson Cooper 3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PD
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

20 at £1Alexandra Christina Dobie
20.00%
Ordinary
20 at £1Christina Grant Dobie
20.00%
Ordinary
20 at £1Craig William Dobie
20.00%
Ordinary
20 at £1Grant Alexander Dobie
20.00%
Ordinary
20 at £1William Gray Dobie
20.00%
Ordinary

Financials

Year2014
Net Worth£183,555
Cash£38,155
Current Liabilities£26,151

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

2 September 1981Delivered on: 2 September 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.655 of an acre of ground part of the estate in craigentinny edinburgh.
Outstanding

Filing History

26 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Second filing for the appointment of Alexandra Christina Dobie as a director (6 pages)
2 October 2017Second filing of Confirmation Statement dated 28/09/2016 (7 pages)
2 October 2017Second filing of Confirmation Statement dated 28/09/2016 (7 pages)
2 October 2017Second filing for the appointment of Alexandra Christina Dobie as a director (6 pages)
29 September 2017Change of details for Mr Craig William Dobie as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr Craig William Dobie as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Craig William Dobie on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Craig William Dobie on 29 September 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Change of details for Mr Grant Alexander Dobie as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Change of details for Mr Grant Alexander Dobie as a person with significant control on 11 September 2017 (2 pages)
31 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
31 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
(3 pages)
5 January 2017Director's details changed for Grant Alexander Dobie on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Grant Alexander Dobie on 5 January 2017 (2 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 02/10/2017
(8 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC01 on 02/10/2017
(8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2015Termination of appointment of Christina Grant Dobie as a director on 22 August 2015 (1 page)
6 October 2015Termination of appointment of Christina Grant Dobie as a director on 22 August 2015 (1 page)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Termination of appointment of Christina Grant Dobie as a secretary on 22 August 2015 (1 page)
6 October 2015Termination of appointment of Christina Grant Dobie as a secretary on 22 August 2015 (1 page)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Appointment of Grant Alexander Dobie as a director (3 pages)
22 June 2011Appointment of Craig William Dobie as a director (3 pages)
22 June 2011Appointment of Alexandra Christina Dobie as a director (3 pages)
22 June 2011Appointment of Grant Alexander Dobie as a director (3 pages)
22 June 2011Appointment of Craig William Dobie as a director (3 pages)
22 June 2011Appointment of Alexandra Christina Dobie as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/10/2017
(3 pages)
22 June 2011Appointment of Alexandra Christina Dobie as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/10/2017
(3 pages)
25 October 2010Secretary's details changed for Christina Grant Dobie on 28 September 2010 (1 page)
25 October 2010Director's details changed for Christina Grant Dobie on 28 September 2010 (2 pages)
25 October 2010Director's details changed for William Gray Dobie on 28 September 2010 (2 pages)
25 October 2010Director's details changed for William Gray Dobie on 28 September 2010 (2 pages)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Christina Grant Dobie on 28 September 2010 (1 page)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Christina Grant Dobie on 28 September 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2008Return made up to 28/09/08; full list of members (4 pages)
3 November 2008Return made up to 28/09/08; full list of members (4 pages)
3 October 2008Director appointed christina grant dobie (2 pages)
3 October 2008Director appointed christina grant dobie (2 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 December 2007Return made up to 28/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2007Return made up to 28/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2006Return made up to 28/09/06; full list of members (6 pages)
31 October 2006Return made up to 28/09/06; full list of members (6 pages)
24 August 2006Director resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Director resigned (1 page)
6 December 2005Return made up to 28/09/05; full list of members (7 pages)
6 December 2005Return made up to 28/09/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 December 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 October 2003Return made up to 28/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2003Return made up to 28/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2002Return made up to 28/09/02; full list of members (7 pages)
21 October 2002Return made up to 28/09/02; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
20 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
6 December 2001Return made up to 28/09/01; full list of members (8 pages)
6 December 2001Return made up to 28/09/01; full list of members (8 pages)
29 March 2001Full accounts made up to 31 December 1999 (11 pages)
29 March 2001Full accounts made up to 31 December 1999 (11 pages)
18 January 2001Return made up to 28/09/00; full list of members (6 pages)
18 January 2001Return made up to 28/09/00; full list of members (6 pages)
6 March 2000Return made up to 28/09/99; full list of members (6 pages)
6 March 2000Return made up to 28/09/99; full list of members (6 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
3 November 1998Return made up to 28/09/98; full list of members (6 pages)
3 November 1998Return made up to 28/09/98; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 November 1997Return made up to 28/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 1997Return made up to 28/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 September 1997Full accounts made up to 31 December 1996 (13 pages)
19 September 1997Full accounts made up to 31 December 1996 (13 pages)
13 November 1996Return made up to 28/09/96; full list of members (6 pages)
13 November 1996Return made up to 28/09/96; full list of members (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (13 pages)
9 October 1996Full accounts made up to 31 December 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)