Company NameDoughballs Ltd
DirectorNeil Matthew Douglas
Company StatusActive
Company NumberSC255426
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 8 months ago)
Previous NameDunwilco (1085) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Neil Matthew Douglas
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(2 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address305 Sauchiehall Street
Glasgow
G2 3HQ
Scotland
Secretary NameMr Neil Matthew Douglas
NationalityBritish
StatusCurrent
Appointed24 November 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address305 Sauchiehall Street
Glasgow
G2 3HQ
Scotland
Director NameGillian Curley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Annes Avenue
Erskine
Renfrewshire
PA8 7DR
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address305 Sauchiehall Street
Glasgow
G2 3HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Neil Matthew Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,998
Cash£32,572
Current Liabilities£97,613

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 days from now)

Charges

18 September 2007Delivered on: 24 September 2007
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
24 November 2003Delivered on: 6 December 2003
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.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
24 April 2023Change of details for Mr Neil Matthew Douglas as a person with significant control on 1 April 2023 (2 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
24 April 2023Notification of Julie Douglas as a person with significant control on 1 April 2023 (2 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
25 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
15 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
31 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 October 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
3 October 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
10 October 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
2 August 2018Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 305 Sauchiehall Street Glasgow G2 3HQ on 2 August 2018 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
9 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Director's details changed for Mr Neil Matthew Douglas on 5 September 2014 (2 pages)
8 September 2014Secretary's details changed for Mr Neil Matthew Douglas on 5 September 2014 (1 page)
8 September 2014Secretary's details changed for Mr Neil Matthew Douglas on 5 September 2014 (1 page)
8 September 2014Director's details changed for Mr Neil Matthew Douglas on 5 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Neil Matthew Douglas on 5 September 2014 (2 pages)
8 September 2014Secretary's details changed for Mr Neil Matthew Douglas on 5 September 2014 (1 page)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 September 2011Termination of appointment of Gillian Curley as a director (1 page)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
23 September 2011Termination of appointment of Gillian Curley as a director (1 page)
11 May 2011Company name changed dunwilco (1085) LIMITED\certificate issued on 11/05/11
  • CONNOT ‐
(3 pages)
11 May 2011Company name changed dunwilco (1085) LIMITED\certificate issued on 11/05/11
  • CONNOT ‐
(3 pages)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-05
(1 page)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-05
(1 page)
18 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 June 2010Registered office address changed from the Doocot the Lighthouse Building 11 Mitchell Lane Glasgow G1 3NU on 18 June 2010 (1 page)
18 June 2010Registered office address changed from the Doocot the Lighthouse Building 11 Mitchell Lane Glasgow G1 3NU on 18 June 2010 (1 page)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 September 2009Return made up to 05/09/09; full list of members (4 pages)
30 September 2009Return made up to 05/09/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 October 2008Return made up to 05/09/08; full list of members (4 pages)
1 October 2008Return made up to 05/09/08; full list of members (4 pages)
30 November 2007Return made up to 05/09/07; full list of members (2 pages)
30 November 2007Return made up to 05/09/07; full list of members (2 pages)
24 September 2007Partic of mort/charge * (3 pages)
24 September 2007Partic of mort/charge * (3 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Return made up to 05/09/06; full list of members (2 pages)
1 November 2006Return made up to 05/09/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 November 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 September 2005Return made up to 05/09/05; full list of members (3 pages)
7 September 2005Return made up to 05/09/05; full list of members (3 pages)
18 October 2004Return made up to 05/09/04; full list of members (7 pages)
18 October 2004Return made up to 05/09/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 February 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
23 February 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
11 December 2003Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
11 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
6 December 2003Partic of mort/charge * (8 pages)
6 December 2003Partic of mort/charge * (8 pages)
4 December 2003Registered office changed on 04/12/03 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
4 December 2003Registered office changed on 04/12/03 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Ad 07/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Ad 07/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 September 2003Incorporation (24 pages)
5 September 2003Incorporation (24 pages)