Uplawmoor
Glasgow
Lanarkshire
G78 4AB
Scotland
Secretary Name | Allan Davis Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Neilston Road Uplawmoor Glasgow Lanarkshire G78 4AB Scotland |
Director Name | Mrs Claire Alison Stewart Sheriff |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(16 years after company formation) |
Appointment Duration | 22 years, 10 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Sheiling Doune Road Dunblane FK15 9HR Scotland |
Director Name | Elizabeth Doherty |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 November 1999) |
Role | Co Director |
Correspondence Address | Muirpark Wallacestone Falkirk Stirlingshire FK2 0EE Scotland |
Website | dmsofficesupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0282686 |
Telephone region | Freephone |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Gah Douglas & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 June 1981 | Delivered on: 29 June 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
29 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 February 2017 | Registered office address changed from G S Mutch & Sons Limited 268 Grahams Road Falkirk FK2 7BH to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from G S Mutch & Sons Limited 268 Grahams Road Falkirk FK2 7BH to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 7 February 2017 (1 page) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 January 2010 | Director's details changed for Allan Davis Todd on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Allan Davis Todd on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Allan Davis Todd on 8 January 2010 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (2 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (2 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
27 August 2007 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
27 August 2007 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members
|
10 January 2006 | Return made up to 28/12/05; full list of members
|
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
2 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 March 2002 | Return made up to 28/12/01; full list of members
|
4 March 2002 | Return made up to 28/12/01; full list of members
|
24 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 172 hope street glasgow G2 2TX (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 172 hope street glasgow G2 2TX (1 page) |
15 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
15 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members
|
26 January 2000 | Return made up to 28/12/99; full list of members
|
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
1 February 1998 | Return made up to 28/12/97; change of members (6 pages) |
1 February 1998 | Return made up to 28/12/97; change of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 January 1997 | Return made up to 28/12/96; full list of members (5 pages) |
21 January 1997 | Return made up to 28/12/96; full list of members (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 June 1981 | Particulars of mortgage/charge (3 pages) |
29 June 1981 | Particulars of mortgage/charge (3 pages) |