48 West George Street
Glasgow
Lanarkshire
G2 1BP
Scotland
Secretary Name | Louise Mary Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP Scotland |
Director Name | Stephen Reid |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Letham Rise Dalgety Bay Fife KY11 9FW Scotland |
Director Name | Mr Stewart Struthers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Murrell Road Aberdour Dunfermline Fife KY3 0XL Scotland |
Director Name | Mrs Margaret Maureen Justice Berry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Dr Maureen Justice Berry |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro C/O The Strategy Business 45 Gordon Street Glasgow G1 3PE Scotland |
Website | do-be.co.uk |
---|---|
Telephone | 07 545090203 |
Telephone region | Mobile |
Registered Address | Clyde Offices 2nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
95 at £1 | Louise Mary Smith 95.00% Ordinary |
---|---|
5 at £1 | Margaret Berry 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £311 |
Current Liabilities | £24,763 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
24 January 2024 | Confirmation statement made on 24 January 2024 with updates (4 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
1 February 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
18 July 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
11 May 2022 | Secretary's details changed for Louise Mary Smith on 10 May 2022 (1 page) |
11 May 2022 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Clyde Offices 2nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP on 11 May 2022 (1 page) |
26 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
24 January 2022 | Change of details for Mrs Louise Mary Smith as a person with significant control on 25 January 2021 (2 pages) |
24 January 2022 | Director's details changed for Louise Mary Smith on 25 January 2021 (2 pages) |
22 April 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
8 March 2021 | Termination of appointment of Maureen Justice Berry as a director on 28 February 2021 (1 page) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
6 April 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
25 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
24 September 2018 | Director's details changed for Louise Mary Smith on 24 September 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
1 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 May 2017 | Appointment of Dr Maureen Justice Berry as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Dr Maureen Justice Berry as a director on 18 May 2017 (2 pages) |
16 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
16 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 June 2015 | Termination of appointment of Margaret Maureen Justice Berry as a director on 10 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Margaret Maureen Justice Berry as a director on 10 June 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
9 September 2013 | Secretary's details changed for Louise Mary Mcdonough on 20 July 2013 (1 page) |
9 September 2013 | Secretary's details changed for Louise Mary Mcdonough on 20 July 2013 (1 page) |
9 September 2013 | Director's details changed for Louise Mary Mcdonough on 20 July 2013 (2 pages) |
9 September 2013 | Director's details changed for Louise Mary Mcdonough on 20 July 2013 (2 pages) |
29 August 2013 | Registered office address changed from Merlin House Cross Way Hillend Industrial Park, Hillend Dunfermline Fife KY11 9JE Scotland on 29 August 2013 (1 page) |
29 August 2013 | Director's details changed for Dr Margaret Maureen Justice Berry on 29 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Louise Mary Mcdonough on 29 August 2013 (2 pages) |
29 August 2013 | Registered office address changed from Merlin House Cross Way Hillend Industrial Park, Hillend Dunfermline Fife KY11 9JE Scotland on 29 August 2013 (1 page) |
29 August 2013 | Secretary's details changed for Louise Mary Mcdonough on 29 August 2013 (1 page) |
29 August 2013 | Director's details changed for Dr Margaret Maureen Justice Berry on 29 August 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Louise Mary Mcdonough on 29 August 2013 (1 page) |
29 August 2013 | Director's details changed for Louise Mary Mcdonough on 29 August 2013 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 April 2013 | Termination of appointment of Stewart Struthers as a director (2 pages) |
11 April 2013 | Termination of appointment of Stewart Struthers as a director (2 pages) |
5 April 2013 | Appointment of Dr Margaret Maureen Justice Berry as a director (2 pages) |
5 April 2013 | Appointment of Dr Margaret Maureen Justice Berry as a director (2 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Secretary's details changed for Louise Mary Mcdonough on 17 December 2011 (2 pages) |
6 June 2012 | Secretary's details changed for Louise Mary Mcdonough on 17 December 2011 (2 pages) |
6 June 2012 | Director's details changed for Louise Mary Mcdonough on 17 December 2011 (2 pages) |
6 June 2012 | Director's details changed for Louise Mary Mcdonough on 17 December 2011 (2 pages) |
1 June 2012 | Total exemption full accounts made up to 28 February 2012 (14 pages) |
1 June 2012 | Total exemption full accounts made up to 28 February 2012 (14 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (29 pages) |
2 December 2011 | Total exemption full accounts made up to 28 February 2011 (29 pages) |
31 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Termination of appointment of Stephen Reid as a director (1 page) |
31 March 2011 | Termination of appointment of Stephen Reid as a director (1 page) |
31 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
24 February 2010 | Director's details changed for Stewart Struthers on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Louise Mary Mcdonough on 1 October 2009 (2 pages) |
24 February 2010 | Registered office address changed from 45 Letham Rise, Dalgety Bay Dunfermline Fife KY11 9FW on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 45 Letham Rise, Dalgety Bay Dunfermline Fife KY11 9FW on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Louise Mary Mcdonough on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Louise Mary Mcdonough on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Stewart Struthers on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Stephen Reid on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Stewart Struthers on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Stephen Reid on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Stephen Reid on 1 October 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 May 2008 | Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page) |
27 May 2008 | Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page) |
28 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
24 January 2007 | Incorporation (12 pages) |
24 January 2007 | Incorporation (12 pages) |