Company NameDouglas Industrial Estates Limited
DirectorsJohann Watson and Dionne Ross
Company StatusActive
Company NumberSC329832
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Previous NameFloorkerb Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Johann Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleClerical
Country of ResidenceScotland
Correspondence Address21 Prince Albert Road
Glasgow
G12 9JU
Scotland
Secretary NameMs Johann Watson
NationalityBritish
StatusCurrent
Appointed01 November 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleHousing Officer
Country of ResidenceScotland
Correspondence Address21 Prince Albert Road
Glasgow
G12 9JU
Scotland
Director NameDionne Ross
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSandbanks Ayr Road
Ravenstruther
Lanark
ML11 8NL
Scotland
Director NameMr Eric Leonard Muirhead
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleProperty Developer
Correspondence Address38 Laurel Park Gardens
Jordanhill
Glasgow
G13 1RA
Scotland
Director NameMr Donald Crossan Ross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressWinston House
Hyndford Road
Lanark
South Lanarkshire
ML11 9TA
Scotland
Secretary NameMr Eric Leonard Muirhead
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleProperty Developer
Correspondence Address38 Laurel Park Gardens
Jordanhill
Glasgow
G13 1RA
Scotland
Director NameMrs Daisy Cowan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 June 2021)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address24 Raeburn Common
Pettinain
Lanark
Lanarkshire
ML11 8SX
Scotland
Director NameIain Neil
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitelees Rd
Lanark
Scotland, South Lanarkshire
ML11 7RX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2 Wellgatehead
Lanark
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Donald Ross
50.00%
Ordinary
1 at £1Eric Muirhead
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,213
Current Liabilities£1,213

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

29 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
27 October 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
13 October 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
30 July 2022Compulsory strike-off action has been discontinued (1 page)
29 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2021Notification of Dionne Ross as a person with significant control on 1 September 2021 (2 pages)
19 October 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
1 October 2021Termination of appointment of Daisy Cowan as a director on 1 June 2021 (1 page)
1 October 2021Cessation of Daisy Cowan as a person with significant control on 1 June 2021 (1 page)
1 October 2021Appointment of Dionne Ross as a director on 1 June 2021 (2 pages)
30 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
29 June 2018Registered office address changed from C/O Hilland Mcnulty 74 North Vennel Lanark South Lanarkshire ML11 7PS to 2 Wellgatehead Lanark ML11 9AA on 29 June 2018 (1 page)
29 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 November 2015Termination of appointment of Iain Neil as a director on 30 August 2015 (1 page)
27 November 2015Termination of appointment of Iain Neil as a director on 30 August 2015 (1 page)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(6 pages)
28 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
23 June 2014Appointment of Iain Neil as a director (3 pages)
23 June 2014Appointment of Iain Neil as a director (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 November 2012Director's details changed for Mrs Daisy Cowan on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
13 November 2012Director's details changed for Mrs Daisy Cowan on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 24 August 2011 (14 pages)
9 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
9 September 2011Accounts for a dormant company made up to 31 August 2011 (5 pages)
9 September 2011Annual return made up to 24 August 2011 (14 pages)
10 December 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
10 December 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
15 November 2010Annual return made up to 24 August 2010 (11 pages)
15 November 2010Annual return made up to 24 August 2010 (11 pages)
3 March 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
3 March 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
29 August 2009Return made up to 24/08/09; full list of members (5 pages)
29 August 2009Return made up to 24/08/09; full list of members (5 pages)
14 July 2009Registered office changed on 14/07/2009 from, c/o hilland & mcnulty 74 north vennel, lanark, lanarkshire, ML11 7PT (1 page)
14 July 2009Registered office changed on 14/07/2009 from, c/o hilland & mcnulty 74 north vennel, lanark, lanarkshire, ML11 7PT (1 page)
14 July 2009Director and secretary's change of particulars / johann watson / 15/05/2009 (1 page)
14 July 2009Director and secretary's change of particulars / johann watson / 15/05/2009 (1 page)
3 July 2009Registered office changed on 03/07/2009 from, churchill & co., C/o lavery &, co., 65 bath street, glasgow, G2 2DD (1 page)
3 July 2009Registered office changed on 03/07/2009 from, churchill & co., C/o lavery &, co., 65 bath street, glasgow, G2 2DD (1 page)
4 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
4 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
18 November 2008Director appointed mrs daisy cowan (1 page)
18 November 2008Secretary appointed miss johanne watson (1 page)
18 November 2008Director appointed mrs daisy cowan (1 page)
18 November 2008Appointment terminated director donald ross (1 page)
18 November 2008Return made up to 24/08/08; full list of members (4 pages)
18 November 2008Secretary appointed miss johanne watson (1 page)
18 November 2008Director appointed miss johanne watson (1 page)
18 November 2008Appointment terminated secretary eric muirhead (1 page)
18 November 2008Return made up to 24/08/08; full list of members (4 pages)
18 November 2008Appointment terminated director eric muirhead (1 page)
18 November 2008Appointment terminated director donald ross (1 page)
18 November 2008Director appointed miss johanne watson (1 page)
18 November 2008Appointment terminated director eric muirhead (1 page)
18 November 2008Appointment terminated secretary eric muirhead (1 page)
20 February 2008Memorandum and Articles of Association (8 pages)
20 February 2008Memorandum and Articles of Association (8 pages)
18 February 2008Company name changed floorkerb LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed floorkerb LIMITED\certificate issued on 18/02/08 (2 pages)
15 February 2008New director appointed (1 page)
15 February 2008Registered office changed on 15/02/08 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page)
15 February 2008Registered office changed on 15/02/08 from: 24 great king street, edinburgh, midlothian, EH3 6QN (1 page)
15 February 2008New secretary appointed;new director appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008New secretary appointed;new director appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New director appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned (1 page)
24 August 2007Incorporation (17 pages)
24 August 2007Incorporation (17 pages)