Dumbarton
Dunbartonshire
G82 4AP
Scotland
Director Name | Mr John Francis Doleman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dixon Drive Dumbarton Dunbartonshire G82 4AP Scotland |
Secretary Name | Mrs Suzanne Melodie Doleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(same day as company formation) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dixon Drive Dumbarton Dunbartonshire G82 4AP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Frances Doleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,339 |
Cash | £1,624 |
Current Liabilities | £11,862 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
1 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 April 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 24 April 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for John Frances Doleman on 28 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for John Frances Doleman on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Suzanne Melodie Doleman on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Suzanne Melodie Doleman on 28 May 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
17 June 2008 | Director appointed john frances doleman (2 pages) |
17 June 2008 | Ad 02/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 June 2008 | Director appointed john frances doleman (2 pages) |
17 June 2008 | Director and secretary appointed suzanne melodie doleman (2 pages) |
17 June 2008 | Ad 02/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 June 2008 | Director and secretary appointed suzanne melodie doleman (2 pages) |
3 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
3 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
3 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
3 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 May 2008 | Incorporation (18 pages) |
28 May 2008 | Incorporation (18 pages) |