Company NameDobie & Son Limited
DirectorMark John Johnston
Company StatusActive
Company NumberSC311119
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)
Previous NamesMorshelf 136 Limited and Dumbreck Decorators Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Mark John Johnston
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(8 years, 5 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 12 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusCurrent
Appointed16 April 2015(8 years, 5 months after company formation)
Appointment Duration9 years
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Ross Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCroft Cottage
Crichton
Pathhead
Midlothian
EH37 5UZ
Scotland
Director NameMr Ogilvie Jackson Rolland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Loanbank Quadrant
Glasgow
G51 3HZ
Scotland
Secretary NameMiss Lisa Jane Philipp
NationalityBritish
StatusResigned
Appointed09 January 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Loanbank Quadrant
Glasgow
G51 3HZ
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitewww.dumbreckdecorators.co.uk

Location

Registered AddressUnit 12 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dobie & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
31 October 2018Cessation of Dobie & Son Limited as a person with significant control on 6 June 2018 (1 page)
31 October 2018Notification of Dumbreck Limited as a person with significant control on 6 June 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-22
(2 pages)
6 June 2018Company name changed dumbreck decorators LIMITED\certificate issued on 06/06/18
  • CONNOT ‐ Change of name notice
(3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Appointment of Mr Mark John Johnston as a director on 16 April 2015 (2 pages)
19 November 2015Appointment of Mr Mark John Johnston as a director on 16 April 2015 (2 pages)
19 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Termination of appointment of Ogilvie Jackson Rolland as a director on 16 April 2015 (1 page)
17 April 2015Appointment of Morisons Secretaries Limited as a secretary on 16 April 2015 (2 pages)
17 April 2015Appointment of Morisons Secretaries Limited as a secretary on 16 April 2015 (2 pages)
17 April 2015Termination of appointment of Lisa Jane Philipp as a secretary on 16 April 2015 (1 page)
17 April 2015Termination of appointment of Ogilvie Jackson Rolland as a director on 16 April 2015 (1 page)
17 April 2015Termination of appointment of Lisa Jane Philipp as a secretary on 16 April 2015 (1 page)
21 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(3 pages)
21 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(3 pages)
26 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Uk on 10 February 2014 (1 page)
10 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Uk on 10 February 2014 (1 page)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 November 2009Director's details changed for Mr Ogilvie Jackson Rolland on 18 November 2009 (2 pages)
19 November 2009Secretary's details changed for Miss Lisa Jane Philipp on 18 November 2009 (1 page)
19 November 2009Director's details changed for Mr Ogilvie Jackson Rolland on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Miss Lisa Jane Philipp on 18 November 2009 (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 November 2008Return made up to 30/10/08; full list of members (3 pages)
24 November 2008Return made up to 30/10/08; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
13 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
22 May 2008Registered office changed on 22/05/2008 from rolland house newbridge industrial estate cliftonhall road, edinburgh midlothian EH28 8PW (1 page)
22 May 2008Registered office changed on 22/05/2008 from rolland house newbridge industrial estate cliftonhall road, edinburgh midlothian EH28 8PW (1 page)
16 January 2008Registered office changed on 16/01/08 from: erskine house 68 queen street edinburgh EH2 4NN (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Return made up to 30/10/07; full list of members (2 pages)
16 January 2008New director appointed (3 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008Registered office changed on 16/01/08 from: newbridge industrial estate cliftonhall road edinburgh midlothian EH28 8PW (1 page)
16 January 2008New director appointed (3 pages)
16 January 2008Return made up to 30/10/07; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: newbridge industrial estate cliftonhall road edinburgh midlothian EH28 8PW (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: erskine house 68 queen street edinburgh EH2 4NN (1 page)
16 January 2008Registered office changed on 16/01/08 from: erskine house, 68 queen street edinburgh midlothian EH2 4NN (1 page)
16 January 2008Registered office changed on 16/01/08 from: erskine house, 68 queen street edinburgh midlothian EH2 4NN (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
9 March 2007Company name changed morshelf 136 LIMITED\certificate issued on 09/03/07 (2 pages)
9 March 2007Company name changed morshelf 136 LIMITED\certificate issued on 09/03/07 (2 pages)
30 October 2006Incorporation (16 pages)
30 October 2006Incorporation (16 pages)