Perth
Perth And Kinross
PH1 1RZ
Scotland
Director Name | Raymond Doig |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2003(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 2 Coldstream Avenue Perth Perth And Kinross PH1 1RZ Scotland |
Secretary Name | Helen Doig |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldstream Avenue Perth Perth And Kinross PH1 1RZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rdoig.co.uk/ |
---|---|
Telephone | 07 802549808 |
Telephone region | Mobile |
Registered Address | 2 Coldstream Avenue Perth Perth And Kinross PH1 1RZ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Year | 2013 |
---|---|
Net Worth | £14,548 |
Cash | £10,399 |
Current Liabilities | £34,206 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 January 2023 (5 months ago) |
---|---|
Next Return Due | 24 January 2024 (7 months, 2 weeks from now) |
26 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
---|---|
12 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 February 2021 | Change of details for Raymond Doig as a person with significant control on 1 January 2021 (2 pages) |
26 February 2021 | Change of details for Helen Doig as a person with significant control on 1 January 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
26 February 2021 | Director's details changed for Raymond Doig on 1 January 2021 (2 pages) |
26 February 2021 | Change of details for Raymond Doig as a person with significant control on 1 January 2021 (2 pages) |
25 February 2021 | Director's details changed for Raymond Doig on 25 February 2021 (2 pages) |
25 February 2021 | Secretary's details changed for Helen Doig on 25 February 2021 (1 page) |
25 February 2021 | Director's details changed for Helen Doig on 25 February 2021 (2 pages) |
25 February 2021 | Change of details for Helen Doig as a person with significant control on 1 January 2021 (2 pages) |
25 February 2021 | Director's details changed for Helen Doig on 1 January 2021 (2 pages) |
25 February 2021 | Registered office address changed from 6 Western Avenue Perth PH1 1NY United Kingdom to 2 Coldstream Avenue Perth Perth and Kinross PH1 1RZ on 25 February 2021 (1 page) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
26 January 2017 | Director's details changed for Raymond Doig on 26 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 January 2017 | Director's details changed for Helen Doig on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Raymond Doig on 26 January 2017 (2 pages) |
26 January 2017 | Secretary's details changed for Helen Doig on 26 January 2017 (1 page) |
26 January 2017 | Director's details changed for Helen Doig on 26 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 6 Western Avenue Perth PH1 1NY to 6 Western Avenue Perth PH1 1NY on 26 January 2017 (1 page) |
26 January 2017 | Director's details changed for Raymond Doig on 26 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 January 2017 | Director's details changed for Helen Doig on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Raymond Doig on 26 January 2017 (2 pages) |
26 January 2017 | Secretary's details changed for Helen Doig on 26 January 2017 (1 page) |
26 January 2017 | Director's details changed for Helen Doig on 26 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 6 Western Avenue Perth PH1 1NY to 6 Western Avenue Perth PH1 1NY on 26 January 2017 (1 page) |
2 September 2016 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Helen Doig on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Raymond Doig on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Helen Doig on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Raymond Doig on 20 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | S-div 01/03/07 (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | S-div 01/03/07 (1 page) |
5 April 2007 | Resolutions
|
26 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
13 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
10 January 2003 | Incorporation (16 pages) |
10 January 2003 | Incorporation (16 pages) |