Company NameDocrall Limited
Company StatusDissolved
Company NumberSC333673
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 4 months ago)
Dissolution Date2 May 2023 (11 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 NameMr Donald Bates
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2007(6 days after company formation)
Appointment Duration15 years, 5 months (closed 02 May 2023)
RoleOptician
Country of ResidenceScotland
Correspondence AddressThe Haven
Slamannan Road
Falkirk
FK1 5LF
Scotland
Director NameMr Paul Symon Bates
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(6 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months (closed 02 May 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address16 Walker Drive
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1RW
Scotland
Director NameMrs Marilyn Bates
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2008(9 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (closed 02 May 2023)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressThe Haven
Slamannan Road
Falkirk
FK1 5LF
Scotland
Director NamePeter Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockville House
Heads Of Glassford
Strathaven
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address100 West Regent Street
Glasgow
G2 2QB
Scotland

Location

Registered AddressC/O Barclay & Co. Ca Waldie House
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Donald Bates
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End29 November

Filing History

14 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
13 November 2020Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to C/O Barclay & Co. Ca Waldie House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 13 November 2020 (1 page)
4 January 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
4 January 2020Accounts for a dormant company made up to 30 November 2018 (6 pages)
4 December 2019Termination of appointment of Maxmac Registrations Limited as a secretary on 4 December 2019 (1 page)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
28 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
11 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
21 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(6 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(6 pages)
11 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
11 August 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
4 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(6 pages)
4 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(6 pages)
4 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(6 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
30 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(6 pages)
30 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(6 pages)
30 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(6 pages)
23 July 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
23 July 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Mr Paul Bates on 1 October 2011 (2 pages)
15 November 2011Director's details changed for Mr Paul Bates on 1 October 2011 (2 pages)
15 November 2011Director's details changed for Mr Paul Bates on 1 October 2011 (2 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 January 2010Director's details changed for Mr Donald Bates on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Maxmac Registrations Limited on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Paul Bates on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Marilyn Bates on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Donald Bates on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Maxmac Registrations Limited on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Paul Bates on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Paul Bates on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Marilyn Bates on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Marilyn Bates on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Maxmac Registrations Limited on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Donald Bates on 1 October 2009 (2 pages)
17 September 2009Registered office changed on 17/09/2009 from sixth floor 53 bothwell street glasgow G2 6TS (1 page)
17 September 2009Registered office changed on 17/09/2009 from sixth floor 53 bothwell street glasgow G2 6TS (1 page)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 December 2008Return made up to 08/11/08; full list of members (4 pages)
5 December 2008Return made up to 08/11/08; full list of members (4 pages)
9 September 2008Director appointed marilyn bates (2 pages)
9 September 2008Director appointed marilyn bates (2 pages)
13 June 2008Director appointed paul symon bates (2 pages)
13 June 2008Director appointed paul symon bates (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
8 November 2007Incorporation (19 pages)
8 November 2007Incorporation (19 pages)