Company NameDOWS Limited
DirectorPaul Gerrard McLaughlin
Company StatusActive
Company NumberSC316115
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Paul Gerrard McLaughlin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(1 month, 1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
G65 0NH
Scotland
Secretary NameCharmaine McLaughlin
NationalityBritish
StatusCurrent
Appointed14 December 2007(10 months, 1 week after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address14 Lady Jane Gate
Bothwell
G71 8BW
Scotland
Director NameUK Corporate Directors Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
SK6 2SN
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered Address22 Backbrae Street
Kilsyth
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Paul Gerrard Mclaughlin
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

30 November 2020Unaudited abridged accounts made up to 29 February 2020 (6 pages)
27 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
8 August 2019Change of details for Mr Paul Gerrard Mclaughlin as a person with significant control on 7 August 2019 (2 pages)
8 August 2019Director's details changed for Mr Paul Gerrard Mclaughlin on 7 August 2019 (2 pages)
28 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 August 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
12 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Notification of Paul Gerrard Mclaughlin as a person with significant control on 30 June 2016 (2 pages)
14 July 2017Notification of Paul Gerrard Mclaughlin as a person with significant control on 30 June 2016 (2 pages)
14 July 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 March 2015Director's details changed for Mr Paul - Gerrard Mclaughlin on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Paul - Gerrard Mclaughlin on 1 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Paul - Gerrard Mclaughlin on 1 March 2015 (2 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
17 May 2011Registered office address changed from 75 Stanley Street Glasgow G41 1JA on 17 May 2011 (4 pages)
17 May 2011Registered office address changed from 75 Stanley Street Glasgow G41 1JA on 17 May 2011 (4 pages)
17 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 November 2008Return made up to 07/02/08; full list of members (3 pages)
4 November 2008Return made up to 07/02/08; full list of members (3 pages)
27 March 2008Appointment terminated director uk corporate directors LTD (1 page)
27 March 2008Ad 18/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 March 2008Appointment terminated director uk corporate directors LTD (1 page)
27 March 2008Ad 18/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
7 February 2007Incorporation (18 pages)
7 February 2007Incorporation (18 pages)