Company NameJohn Doleman Building Solutions Ltd.
Company StatusDissolved
Company NumberSC343500
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Suzanne Melodie Doleman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Dixon Drive
Dumbarton
Dunbartonshire
G82 4AP
Scotland
Director NameMr John Francis Doleman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Dixon Drive
Dumbarton
Dunbartonshire
G82 4AP
Scotland
Secretary NameMrs Suzanne Melodie Doleman
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Dixon Drive
Dumbarton
Dunbartonshire
G82 4AP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Frances Doleman
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,339
Cash£1,624
Current Liabilities£11,862

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
24 April 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for John Frances Doleman on 28 May 2010 (2 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for John Frances Doleman on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Suzanne Melodie Doleman on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Suzanne Melodie Doleman on 28 May 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2009Return made up to 28/05/09; full list of members (3 pages)
4 June 2009Return made up to 28/05/09; full list of members (3 pages)
17 June 2008Director appointed john frances doleman (2 pages)
17 June 2008Ad 02/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2008Director appointed john frances doleman (2 pages)
17 June 2008Director and secretary appointed suzanne melodie doleman (2 pages)
17 June 2008Ad 02/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2008Director and secretary appointed suzanne melodie doleman (2 pages)
3 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
3 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 June 2008Appointment terminated secretary brian reid LTD. (1 page)
3 June 2008Appointment terminated secretary brian reid LTD. (1 page)
3 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
28 May 2008Incorporation (18 pages)
28 May 2008Incorporation (18 pages)