Company NameDobson Properties Limited
Company StatusDissolved
Company NumberSC100609
CategoryPrivate Limited Company
Incorporation Date25 August 1986(37 years, 8 months ago)
Dissolution Date7 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(29 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 07 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Anne Henderson
NationalityBritish
StatusResigned
Appointed31 March 1989(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Weirwood Avenue
Baillieston
Glasgow
Lanarkshire
G69 6HR
Scotland
Secretary NameKirsteen Henderson
NationalityBritish
StatusResigned
Appointed24 August 1999(13 years after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address45 Queensby Road
Baillieston
Glasgow
G69 6PR
Scotland
Director NameMr Brian Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(13 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Culzean Place, Stewartfield
East Kilbride
Glasgow
Lanarkshire
G74 4BG
Scotland
Director NameKirsteen Henderson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(13 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 January 2012)
RoleCompany Director
Correspondence Address45 Queensby Road
Baillieston
Glasgow
G69 6PR
Scotland
Director NameSimon Henderson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2003)
RoleCompany Director
Correspondence AddressVictoria Hall
Kilmartin
Argyll
AB31 8QE
Scotland
Secretary NameMr Brian Henderson
NationalityBritish
StatusResigned
Appointed01 November 2007(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Culzean Place, Stewartfield
East Kilbride
Glasgow
Lanarkshire
G74 4BG
Scotland
Director NameMr James Henderson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(21 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 March 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address54 Weirwood Avenue
Garrowhill
Glasgow
G69 6HR
Scotland
Director NameMrs Anne Henderson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(25 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Weirwood Avenue
Baillieston
Glasgow
G69 6HR
Scotland

Contact

Websitehrsslates.co.uk
Telephone0141 7783602
Telephone regionGlasgow

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1Brian Henderson
19.99%
Ordinary
6k at £1Kirsteen Henderson
19.99%
Ordinary
6k at £1Simon Henderson
19.99%
Ordinary
3k at £1Anne Casey
10.00%
Ordinary
3k at £1Anne Henderson
10.00%
Ordinary
3k at £1James Henderson
10.00%
Ordinary
3k at £1Marion Lindsay
10.00%
Ordinary
2 at £1Brian Henderson
0.01%
Ordinary A-j
1 at £1Anne Casey
0.00%
Ordinary A-j
1 at £1Anne Henderson
0.00%
Ordinary A-j
1 at £1James Henderson
0.00%
Ordinary A-j
1 at £1Kirsteen Henderson
0.00%
Ordinary A-j
1 at £1Marion Lindsay
0.00%
Ordinary A-j
1 at £1Simon Henderson
0.00%
Ordinary A-j

Financials

Year2014
Net Worth£32,033
Cash£1,128
Current Liabilities£61,658

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

9 November 1987Delivered on: 27 November 1987
Satisfied on: 19 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29/41 westerburn street glasgow.
Fully Satisfied
27 April 1987Delivered on: 8 May 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
26 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 June 2016Appointment of Mr Brian Henderson as a director on 24 March 2016 (2 pages)
23 June 2016Appointment of Mr Brian Henderson as a director on 24 March 2016 (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 24,000
(4 pages)
23 June 2016Termination of appointment of James Henderson as a director on 24 March 2016 (1 page)
23 June 2016Termination of appointment of James Henderson as a director on 24 March 2016 (1 page)
23 June 2016Termination of appointment of Anne Henderson as a director on 24 March 2016 (1 page)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 24,000
(4 pages)
23 June 2016Termination of appointment of Anne Henderson as a director on 24 March 2016 (1 page)
14 April 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 30,000
(4 pages)
14 April 2016Purchase of own shares. (3 pages)
14 April 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 30,000
(4 pages)
14 April 2016Purchase of own shares. (3 pages)
14 April 2016Purchase of own shares. (3 pages)
14 April 2016Cancellation of shares. Statement of capital on 17 March 2016
  • GBP 24,000
(4 pages)
14 April 2016Cancellation of shares. Statement of capital on 17 March 2016
  • GBP 24,000
(4 pages)
14 April 2016Purchase of own shares. (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 30,008
(5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 30,008
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 30,008
(5 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 30,008
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
19 April 2013Satisfaction of charge 2 in full (4 pages)
19 April 2013Satisfaction of charge 2 in full (4 pages)
25 January 2013Amended accounts made up to 30 April 2012 (6 pages)
25 January 2013Amended accounts made up to 30 April 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from Henserson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 26 June 2012 (1 page)
26 June 2012Registered office address changed from Henserson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 26 June 2012 (1 page)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
8 March 2012Termination of appointment of Brian Henderson as a secretary (1 page)
8 March 2012Termination of appointment of Brian Henderson as a secretary (1 page)
25 January 2012Termination of appointment of Kirsteen Henderson as a director (1 page)
25 January 2012Termination of appointment of Brian Henderson as a director (1 page)
25 January 2012Appointment of Mrs Anne Henderson as a director (2 pages)
25 January 2012Termination of appointment of Kirsteen Henderson as a director (1 page)
25 January 2012Termination of appointment of Brian Henderson as a director (1 page)
25 January 2012Appointment of Mrs Anne Henderson as a director (2 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
11 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 30,008
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 30,008
(3 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 June 2009Return made up to 20/06/09; full list of members (7 pages)
26 June 2009Return made up to 20/06/09; full list of members (7 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 June 2008Return made up to 20/06/08; full list of members (7 pages)
24 June 2008Return made up to 20/06/08; full list of members (7 pages)
4 December 2007New secretary appointed (2 pages)
4 December 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Secretary resigned (1 page)
18 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 July 2007Location of debenture register (1 page)
30 July 2007Return made up to 20/06/07; full list of members (5 pages)
30 July 2007Location of register of members (1 page)
30 July 2007Location of register of members (1 page)
30 July 2007Return made up to 20/06/07; full list of members (5 pages)
30 July 2007Registered office changed on 30/07/07 from: c/0 sinclair wood & co gordon chambers 90 mitchell street glasogw G1 3NQ (1 page)
30 July 2007Registered office changed on 30/07/07 from: c/0 sinclair wood & co gordon chambers 90 mitchell street glasogw G1 3NQ (1 page)
30 July 2007Location of debenture register (1 page)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 August 2006Return made up to 20/06/06; full list of members (10 pages)
24 August 2006Return made up to 20/06/06; full list of members (10 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
8 August 2005Return made up to 20/06/05; full list of members (8 pages)
8 August 2005Return made up to 20/06/05; full list of members (8 pages)
14 July 2004Return made up to 20/06/04; full list of members (8 pages)
14 July 2004Return made up to 20/06/04; full list of members (8 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2003Ad 02/07/02--------- £ si 1@1=1 £ ic 30005/30006 (2 pages)
15 July 2003Ad 02/07/02--------- £ si 1@1=1 £ ic 30005/30006 (2 pages)
15 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2003Ad 02/07/02--------- £ si 5@1=5 £ ic 30000/30005 (2 pages)
15 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 July 2003Ad 02/07/02--------- £ si 5@1=5 £ ic 30000/30005 (2 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 July 2002Return made up to 20/06/02; full list of members (8 pages)
19 July 2002Return made up to 20/06/02; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 July 2001Return made up to 20/06/01; full list of members (8 pages)
13 July 2001Return made up to 20/06/01; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
1 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Secretary resigned;director resigned (1 page)
24 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
31 August 1999Accounts for a small company made up to 30 April 1999 (9 pages)
31 August 1999Accounts for a small company made up to 30 April 1999 (9 pages)
13 July 1999Return made up to 20/06/99; full list of members (6 pages)
13 July 1999Return made up to 20/06/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 July 1998Return made up to 20/06/98; no change of members (4 pages)
9 July 1998Return made up to 20/06/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 October 1997Full accounts made up to 30 April 1997 (13 pages)
24 October 1997Full accounts made up to 30 April 1997 (13 pages)
1 September 1997Return made up to 20/06/97; no change of members (4 pages)
1 September 1997Return made up to 20/06/97; no change of members (4 pages)
29 August 1996Full accounts made up to 30 April 1996 (13 pages)
29 August 1996Full accounts made up to 30 April 1996 (13 pages)
5 July 1996Return made up to 20/06/96; full list of members (6 pages)
5 July 1996Return made up to 20/06/96; full list of members (6 pages)
29 September 1995Full accounts made up to 30 April 1995 (13 pages)
29 September 1995Full accounts made up to 30 April 1995 (13 pages)
12 July 1995Return made up to 20/06/95; no change of members (4 pages)
12 July 1995Return made up to 20/06/95; no change of members (4 pages)
27 November 1987Partic of mort/charge 10945 (3 pages)
27 November 1987Partic of mort/charge 10945 (3 pages)
8 May 1987Partic of mort/charge 4187 (3 pages)
8 May 1987Partic of mort/charge 4187 (3 pages)