Company NameDo Be Limited
DirectorLouise Mary Smith
Company StatusActive
Company NumberSC315291
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLouise Mary Smith
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
Lanarkshire
G2 1BP
Scotland
Secretary NameLouise Mary Smith
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
Lanarkshire
G2 1BP
Scotland
Director NameStephen Reid
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Letham Rise
Dalgety Bay
Fife
KY11 9FW
Scotland
Director NameMr Stewart Struthers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Murrell Road
Aberdour
Dunfermline
Fife
KY3 0XL
Scotland
Director NameMrs Margaret Maureen Justice Berry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameDr Maureen Justice Berry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro C/O The Strategy Business
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitedo-be.co.uk
Telephone07 545090203
Telephone regionMobile

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
Lanarkshire
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

95 at £1Louise Mary Smith
95.00%
Ordinary
5 at £1Margaret Berry
5.00%
Ordinary

Financials

Year2014
Net Worth£311
Current Liabilities£24,763

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
13 June 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
1 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
18 July 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
11 May 2022Secretary's details changed for Louise Mary Smith on 10 May 2022 (1 page)
11 May 2022Registered 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 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
24 January 2022Change of details for Mrs Louise Mary Smith as a person with significant control on 25 January 2021 (2 pages)
24 January 2022Director's details changed for Louise Mary Smith on 25 January 2021 (2 pages)
22 April 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
8 March 2021Termination of appointment of Maureen Justice Berry as a director on 28 February 2021 (1 page)
25 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
6 April 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
25 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
24 September 2018Director's details changed for Louise Mary Smith on 24 September 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
1 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 May 2017Appointment of Dr Maureen Justice Berry as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Dr Maureen Justice Berry as a director on 18 May 2017 (2 pages)
16 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 June 2015Termination of appointment of Margaret Maureen Justice Berry as a director on 10 June 2015 (1 page)
19 June 2015Termination of appointment of Margaret Maureen Justice Berry as a director on 10 June 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
9 September 2013Secretary's details changed for Louise Mary Mcdonough on 20 July 2013 (1 page)
9 September 2013Secretary's details changed for Louise Mary Mcdonough on 20 July 2013 (1 page)
9 September 2013Director's details changed for Louise Mary Mcdonough on 20 July 2013 (2 pages)
9 September 2013Director's details changed for Louise Mary Mcdonough on 20 July 2013 (2 pages)
29 August 2013Registered 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 2013Director's details changed for Dr Margaret Maureen Justice Berry on 29 August 2013 (2 pages)
29 August 2013Director's details changed for Louise Mary Mcdonough on 29 August 2013 (2 pages)
29 August 2013Registered 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 2013Secretary's details changed for Louise Mary Mcdonough on 29 August 2013 (1 page)
29 August 2013Director's details changed for Dr Margaret Maureen Justice Berry on 29 August 2013 (2 pages)
29 August 2013Secretary's details changed for Louise Mary Mcdonough on 29 August 2013 (1 page)
29 August 2013Director's details changed for Louise Mary Mcdonough on 29 August 2013 (2 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 April 2013Termination of appointment of Stewart Struthers as a director (2 pages)
11 April 2013Termination of appointment of Stewart Struthers as a director (2 pages)
5 April 2013Appointment of Dr Margaret Maureen Justice Berry as a director (2 pages)
5 April 2013Appointment of Dr Margaret Maureen Justice Berry as a director (2 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
6 June 2012Secretary's details changed for Louise Mary Mcdonough on 17 December 2011 (2 pages)
6 June 2012Secretary's details changed for Louise Mary Mcdonough on 17 December 2011 (2 pages)
6 June 2012Director's details changed for Louise Mary Mcdonough on 17 December 2011 (2 pages)
6 June 2012Director's details changed for Louise Mary Mcdonough on 17 December 2011 (2 pages)
1 June 2012Total exemption full accounts made up to 28 February 2012 (14 pages)
1 June 2012Total exemption full accounts made up to 28 February 2012 (14 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (29 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (29 pages)
31 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
31 March 2011Termination of appointment of Stephen Reid as a director (1 page)
31 March 2011Termination of appointment of Stephen Reid as a director (1 page)
31 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
24 February 2010Director's details changed for Stewart Struthers on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Louise Mary Mcdonough on 1 October 2009 (2 pages)
24 February 2010Registered office address changed from 45 Letham Rise, Dalgety Bay Dunfermline Fife KY11 9FW on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 45 Letham Rise, Dalgety Bay Dunfermline Fife KY11 9FW on 24 February 2010 (1 page)
24 February 2010Director's details changed for Louise Mary Mcdonough on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Louise Mary Mcdonough on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Stewart Struthers on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Stephen Reid on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Stewart Struthers on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Stephen Reid on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Stephen Reid on 1 October 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 February 2009Return made up to 24/01/09; full list of members (4 pages)
11 February 2009Return made up to 24/01/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 May 2008Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page)
27 May 2008Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page)
28 February 2008Return made up to 24/01/08; full list of members (4 pages)
28 February 2008Return made up to 24/01/08; full list of members (4 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
24 January 2007Incorporation (12 pages)
24 January 2007Incorporation (12 pages)