Company NameRonald Docherty Civil Engineering Contractor Limited
Company StatusDissolved
Company NumberSC145106
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)
Dissolution Date17 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Ronald Docherty
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cowan Road
Balloch
Cumbernauld
Glasgow
G68 9BX
Scotland
Secretary NameMr Ronald Docherty
NationalityBritish
StatusClosed
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cowan Road
Balloch
Cumbernauld
Glasgow
G68 9BX
Scotland
Director NameMrs Sandra Docherty
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(6 years, 12 months after company formation)
Appointment Duration22 years, 10 months (closed 17 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cowan Road
Balloch
Cumbernauld
Glasgow
G68 9BX
Scotland
Director NameWilliam Francis Hughes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address158 Moss Avenue
Caldercruix
Airdrie
Lanarkshire
ML6 7PW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteronniedocherty.co.uk

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

12k at £1Ronald Docherty
80.00%
Ordinary
3k at £1Executors Of William Hughes
20.00%
Ordinary

Financials

Year2014
Net Worth£637,715
Cash£16,382
Current Liabilities£2,527,387

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

3 November 2014Delivered on: 7 November 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 November 2008Delivered on: 5 December 2008
Satisfied on: 17 April 2015
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 September 2001Delivered on: 5 October 2001
Satisfied on: 27 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
18 November 1994Delivered on: 1 December 1994
Satisfied on: 18 December 2008
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Fully Satisfied

Filing History

10 May 2019Registered office address changed from 24a Lenziemill Road Cumbernauld Glasgow G67 2RL to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 10 May 2019 (2 pages)
4 April 2019Notice of winding up order (1 page)
4 April 2019Court order notice of winding up (1 page)
6 March 2019Appointment of a provisional liquidator (2 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 March 2018Notification of Ronald Docherty as a person with significant control on 24 February 2018 (2 pages)
27 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
13 July 2017Satisfaction of charge SC1451060004 in full (1 page)
13 July 2017Satisfaction of charge SC1451060004 in full (1 page)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 15,000
(6 pages)
5 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 15,000
(6 pages)
6 April 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
6 April 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15,000
(5 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 15,000
(5 pages)
17 April 2015Satisfaction of charge 3 in full (4 pages)
17 April 2015Satisfaction of charge 3 in full (4 pages)
31 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
31 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
7 November 2014Registration of charge SC1451060004, created on 3 November 2014 (10 pages)
7 November 2014Registration of charge SC1451060004, created on 3 November 2014 (10 pages)
7 November 2014Registration of charge SC1451060004, created on 3 November 2014 (10 pages)
6 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 15,000
(5 pages)
6 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 15,000
(5 pages)
17 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
17 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
11 February 2014Registered office address changed from 139 Stirling Road Kilsyth Glasgow G65 0PT on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 139 Stirling Road Kilsyth Glasgow G65 0PT on 11 February 2014 (1 page)
7 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
3 April 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
3 April 2013Accounts for a medium company made up to 30 June 2012 (18 pages)
20 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
22 September 2011Accounts for a medium company made up to 30 June 2011 (22 pages)
22 September 2011Accounts for a medium company made up to 30 June 2011 (22 pages)
9 November 2010Accounts for a small company made up to 30 June 2010 (5 pages)
9 November 2010Accounts for a small company made up to 30 June 2010 (5 pages)
20 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a small company made up to 30 June 2009 (5 pages)
23 February 2010Accounts for a small company made up to 30 June 2009 (5 pages)
26 October 2009Annual return made up to 23 June 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 23 June 2009 with a full list of shareholders (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 September 2008Return made up to 23/06/08; no change of members (4 pages)
11 September 2008Return made up to 23/06/08; no change of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 November 2007Return made up to 23/06/07; no change of members (7 pages)
9 November 2007Return made up to 23/06/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 August 2006Return made up to 23/06/06; full list of members (7 pages)
10 August 2006Return made up to 23/06/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 August 2005Return made up to 23/06/05; full list of members (7 pages)
4 August 2005Return made up to 23/06/05; full list of members (7 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (15 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (15 pages)
23 June 2004Return made up to 23/06/04; full list of members (7 pages)
23 June 2004Return made up to 23/06/04; full list of members (7 pages)
2 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
2 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
12 June 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 August 2002Return made up to 23/06/02; full list of members (7 pages)
20 August 2002Return made up to 23/06/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 October 2001Partic of mort/charge * (5 pages)
5 October 2001Partic of mort/charge * (5 pages)
29 August 2001Return made up to 23/06/01; full list of members (6 pages)
29 August 2001Return made up to 23/06/01; full list of members (6 pages)
21 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 October 2000Registered office changed on 16/10/00 from: 24 garrell road kilsyth glasgow G65 9JX (1 page)
16 October 2000Registered office changed on 16/10/00 from: 24 garrell road kilsyth glasgow G65 9JX (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Return made up to 23/06/00; full list of members (7 pages)
24 July 2000Return made up to 23/06/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
2 September 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
13 January 1999Return made up to 23/06/98; full list of members (6 pages)
13 January 1999Return made up to 23/06/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
31 October 1997Accounts for a small company made up to 30 June 1996 (8 pages)
31 October 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 October 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 1997Accounts for a small company made up to 30 June 1995 (8 pages)
19 September 1997Accounts for a small company made up to 30 June 1995 (8 pages)
12 September 1996Return made up to 23/06/96; no change of members (4 pages)
12 September 1996Return made up to 23/06/96; no change of members (4 pages)
19 March 1996Return made up to 23/06/95; no change of members (4 pages)
19 March 1996Return made up to 23/06/95; no change of members (4 pages)
23 June 1993Incorporation (16 pages)
23 June 1993Incorporation (16 pages)