Company NameDooplay Limited
DirectorNobahar Ullah
Company StatusLiquidation
Company NumberSC239557
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nobahar Ullah
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address94 Newlands Road
Glasgow
G43 2JR
Scotland
Director NameArchibald Pottinger Sinclair
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleAccountant
Correspondence Address62/10 North Gyle Loan
Edinburgh
Lothian
EH12 8LD
Scotland
Secretary NameNicola Anne Sinclair
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleSecretary
Correspondence Address62 North Gyle Gardens
Edinburgh
Lothian
EH12 8LD
Scotland
Director NameMohammad Saeed Ahmed Farooqi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 June 2004)
RoleCompany Director
Correspondence Address30 Northumberland Street
Edinburgh
Midlothian
EH3 6LS
Scotland
Secretary NameNaveed Hamed
NationalityPakistani
StatusResigned
Appointed11 February 2004(1 year, 3 months after company formation)
Appointment Duration3 weeks (resigned 03 March 2004)
RoleSecretary
Correspondence AddressD1 Ininng Qunden
Wishaw
Lanarkshire
ML2 7TS
Scotland
Secretary NameTufail Hussain
NationalityPakistani
StatusResigned
Appointed10 March 2004(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 June 2004)
RoleCompany Director
Correspondence Address23/3 Spring Field
Edinburgh
Midlothian
EH6 5SF
Scotland
Secretary NameMr Mohammad Afzal
NationalityBritish
StatusResigned
Appointed21 June 2004(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 09 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Queens Park Avenue
Glasgow
G42 8BX
Scotland
Secretary NameMrs Waheeda Parveen
NationalityPakistani
StatusResigned
Appointed09 July 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address94 Newlands Road
Glasgow
G43 2JR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address57 Forth Street
Pollokshields
Glasgow
G41 2SP
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth£164,783
Cash£3,526
Current Liabilities£255,491

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Next Accounts Due31 August 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due27 November 2016 (overdue)

Filing History

15 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2010Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(4 pages)
19 December 2010Termination of appointment of Waheeda Parveen as a secretary (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2010Registered office address changed from 45 Hazel Avenue Johnstone Renfrewshire PA5 0BP United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 45 Hazel Avenue Johnstone Renfrewshire PA5 0BP United Kingdom on 9 February 2010 (1 page)
10 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
10 December 2009Registered office address changed from 41-45 Hazel Avenue Johnston Renfrew PA5 0BP on 10 December 2009 (1 page)
29 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 November 2008Return made up to 13/11/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
9 July 2008Secretary appointed mrs waheeda parveen (1 page)
9 July 2008Appointment terminated secretary mohammad afzal (1 page)
15 November 2007Return made up to 13/11/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
13 February 2007Return made up to 13/11/06; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
2 November 2005Return made up to 13/11/05; full list of members (6 pages)
14 December 2004Registered office changed on 14/12/04 from: 511 london road glasgow G40 (1 page)
10 December 2004Return made up to 13/11/04; full list of members (6 pages)
6 August 2004Return made up to 13/11/03; full list of members (6 pages)
28 June 2004Secretary resigned (1 page)
25 June 2004First Gazette notice for compulsory strike-off (1 page)
23 June 2004Compulsory strike-off action has been discontinued (1 page)
22 June 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
22 June 2004Director resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: 165 dundee street edinburgh midlothian EH11 1BY (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004New director appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 212 high street portobello edinburgh midlothian (1 page)
11 March 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 62/10 north gyle gardens edinburgh EH12 8LD (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 November 2002Incorporation (15 pages)