Company NameDoodle Products Limited
DirectorKabir Singh
Company StatusActive
Company NumberSC349347
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Previous NameClyde Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameKabir Singh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleSolicitor
Correspondence Address13 Burnside Road
Burnside
Glasgow
G73 4RL
Scotland
Director NameMr Bhupinder Singh Kohli
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2 25 Park Circus
Glasgow
G3 6AP
Scotland
Secretary NameDashmeen Kohli
NationalityBritish
StatusResigned
Appointed02 July 2010(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 November 2017)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.doodle-products.com

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

51 at £1Kabir Singh Kohli
51.00%
Ordinary
49 at £1Dashmeen Kaur Kohli
49.00%
Ordinary

Financials

Year2014
Net Worth£278,871
Cash£111,247
Current Liabilities£408,681

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Charges

7 March 2017Delivered on: 13 March 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 10 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 August 2010Delivered on: 14 September 2010
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 February 2009Delivered on: 18 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 October 2020Change of details for Mr Kabir Singh Kohli as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
21 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 February 2020Statement of capital following an allotment of shares on 22 December 2019
  • GBP 5,264
(4 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 October 2018Director's details changed for Kabir Singh Kohli on 14 October 2018 (2 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
10 October 2018Cessation of Dashmeen Kaur Kohli as a person with significant control on 22 March 2018 (1 page)
13 June 2018Satisfaction of charge SC3493470004 in full (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
29 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 5,000
(8 pages)
29 November 2017Statement of capital following an allotment of shares on 20 November 2017
  • GBP 5,000
(8 pages)
8 November 2017Termination of appointment of Dashmeen Kohli as a secretary on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Dashmeen Kohli as a secretary on 8 November 2017 (1 page)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 March 2017Registration of charge SC3493470004, created on 7 March 2017 (8 pages)
13 March 2017Registration of charge SC3493470004, created on 7 March 2017 (8 pages)
10 October 2016Registration of charge SC3493470003, created on 5 October 2016 (5 pages)
10 October 2016Registration of charge SC3493470003, created on 5 October 2016 (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
8 September 2016Satisfaction of charge 2 in full (1 page)
8 September 2016Satisfaction of charge 2 in full (1 page)
3 September 2016Satisfaction of charge 1 in full (4 pages)
3 September 2016Satisfaction of charge 1 in full (4 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Registered office address changed from C/O Kabir Kohli Flat 2 25 Park Circus Glasgow Scotland G3 6AP to 272 Bath Street Glasgow G2 4JR on 19 November 2015 (1 page)
19 November 2015Registered office address changed from C/O Kabir Kohli Flat 2 25 Park Circus Glasgow Scotland G3 6AP to 272 Bath Street Glasgow G2 4JR on 19 November 2015 (1 page)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
10 June 2015Company name changed clyde distribution LIMITED\certificate issued on 10/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 June 2015Company name changed clyde distribution LIMITED\certificate issued on 10/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
(1 page)
10 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
  • RES15 ‐ Change company name resolution on 2015-06-01
(1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Register inspection address has been changed from C/O Wright Johnstone Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ Scotland (1 page)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Register inspection address has been changed from C/O Wright Johnstone Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ Scotland (1 page)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
6 June 2013Termination of appointment of Bhupinder Kohli as a director (2 pages)
6 June 2013Termination of appointment of Bhupinder Kohli as a director (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Register(s) moved to registered office address (1 page)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
22 October 2012Register(s) moved to registered office address (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 November 2011Registered office address changed from 17-25 Maclellan Street Kinning Park Glasgow G41 1RR on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 17-25 Maclellan Street Kinning Park Glasgow G41 1RR on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 17-25 Maclellan Street Kinning Park Glasgow G41 1RR on 2 November 2011 (1 page)
13 October 2010Secretary's details changed for Dashmeen Kohli on 1 October 2010 (1 page)
13 October 2010Director's details changed for Kabir Singh Kohli on 1 October 2010 (2 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
13 October 2010Director's details changed for Kabir Singh Kohli on 1 October 2010 (2 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Dashmeen Kohli on 1 October 2010 (1 page)
13 October 2010Director's details changed for Bhupinder Singh Kohli on 1 October 2010 (2 pages)
13 October 2010Secretary's details changed for Dashmeen Kohli on 1 October 2010 (1 page)
13 October 2010Director's details changed for Bhupinder Singh Kohli on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Bhupinder Singh Kohli on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Kabir Singh Kohli on 1 October 2010 (2 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2010Appointment of Dashmeen Kohli as a secretary (3 pages)
8 July 2010Appointment of Dashmeen Kohli as a secretary (3 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
5 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
5 February 2010Appointment of Bhupinder Singh Kohli as a director (2 pages)
5 February 2010Appointment of Bhupinder Singh Kohli as a director (2 pages)
5 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
15 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Wjm Secretaries Limited on 18 November 2009 (2 pages)
15 December 2009Secretary's details changed for Wjm Secretaries Limited on 18 November 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Director's details changed for Kabir Singh Kohli on 18 November 2009 (2 pages)
15 December 2009Director's details changed for Kabir Singh Kohli on 18 November 2009 (2 pages)
12 June 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
12 June 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
18 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 October 2008Registered office changed on 17/10/2008 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
17 October 2008Appointment terminated director wjm directors LIMITED (1 page)
17 October 2008Registered office changed on 17/10/2008 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
17 October 2008Appointment terminated director graham bell (1 page)
17 October 2008Director appointed kabir sing kohli (2 pages)
17 October 2008Appointment terminated director graham bell (1 page)
17 October 2008Director appointed kabir sing kohli (2 pages)
17 October 2008Appointment terminated director wjm directors LIMITED (1 page)
1 October 2008Incorporation (17 pages)
1 October 2008Incorporation (17 pages)