Company NameDoodle Trust
DirectorBarbara Turnbull
Company StatusActive
Company NumberSC371597
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 January 2010(14 years, 3 months ago)
Previous NameLabradoodle Trust

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarbara Turnbull
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressKirkland Of Parton Parton
Castle Douglas
Kirkcudbrightshire
DG7 3NE
Scotland
Director NameMrs Pamela Maureen Bartlett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 05 August 2013)
RoleForensic Nurse
Country of ResidenceEngland
Correspondence AddressKirkland Of Parton Parton
Castle Douglas
Kirkcudbrightshire
DG7 3NE
Scotland
Director NameMr Paul Collins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed08 September 2010(7 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 May 2011)
RoleHydraulics Manager
Country of ResidenceEngland
Correspondence Address75 Stanley Street
Semilong
Northampton
Northamptonshire
NN2 6DD
Director NameMs Frances Jane Beecher
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed30 April 2011(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 09 May 2013)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressKirkland Of Parton Parton
Castle Douglas
Kirkcudbrightshire
DG7 3NE
Scotland
Director NameMrs Rita Tillin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkland Of Parton Parton
Castle Douglas
Kirkcudbrightshire
DG7 3NE
Scotland
Director NameMrs Elizabeth White Craigmyle
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(2 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Hills Road
Strathaven
South Lanarkshire
ML10 6LQ
Scotland

Contact

Websitelabradoodletrust.com/
Telephone0845 6009007
Telephone regionUnknown

Location

Registered AddressDoodle Trust
New Market Street
Castle Douglas
DG7 1HY
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Financials

Year2014
Turnover£60,169
Net Worth£36,087
Cash£37,087
Current Liabilities£1,000

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 January 2023 (15 pages)
16 May 2023Appointment of Mrs Lynn Crackett as a director on 8 May 2023 (2 pages)
16 May 2023Appointment of Mrs Judith Mcardle as a director on 8 May 2023 (2 pages)
16 May 2023Registered office address changed from Kirkland of Parton Parton Castle Douglas Kirkcudbrightshire DG7 3NE to Doodle Trust New Market Street Castle Douglas DG7 1HY on 16 May 2023 (1 page)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 January 2020 (15 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
18 February 2016Annual return made up to 21 January 2016 no member list (2 pages)
18 February 2016Annual return made up to 21 January 2016 no member list (2 pages)
30 October 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
30 October 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
9 February 2015Annual return made up to 21 January 2015 no member list (2 pages)
9 February 2015Annual return made up to 21 January 2015 no member list (2 pages)
30 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
30 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
24 January 2014Annual return made up to 21 January 2014 no member list (2 pages)
24 January 2014Annual return made up to 21 January 2014 no member list (2 pages)
9 January 2014Memorandum and Articles of Association (3 pages)
9 January 2014Memorandum and Articles of Association (3 pages)
19 December 2013Company name changed labradoodle trust\certificate issued on 19/12/13
  • CONNOT ‐
(5 pages)
19 December 2013Company name changed labradoodle trust\certificate issued on 19/12/13
  • CONNOT ‐
(5 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2013Termination of appointment of Pamela Bartlett as a director (1 page)
25 November 2013Termination of appointment of Pamela Bartlett as a director (1 page)
6 November 2013Termination of appointment of Frances Beecher as a director (1 page)
6 November 2013Termination of appointment of Frances Beecher as a director (1 page)
6 November 2013Termination of appointment of Elizabeth Craigmyle as a director (1 page)
6 November 2013Termination of appointment of Elizabeth Craigmyle as a director (1 page)
29 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
30 January 2013Annual return made up to 21 January 2013 no member list (4 pages)
30 January 2013Annual return made up to 21 January 2013 no member list (4 pages)
10 January 2013Appointment of Mrs Elizabeth White Craigmyle as a director (6 pages)
10 January 2013Appointment of Mrs Elizabeth White Craigmyle as a director (6 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
31 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
8 October 2012Termination of appointment of Rita Tillin as a director (1 page)
8 October 2012Termination of appointment of Rita Tillin as a director (1 page)
30 January 2012Annual return made up to 21 January 2012 no member list (3 pages)
30 January 2012Annual return made up to 21 January 2012 no member list (3 pages)
30 January 2012Termination of appointment of Paul Collins as a director (1 page)
30 January 2012Termination of appointment of Paul Collins as a director (1 page)
29 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
29 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
22 September 2011Appointment of Mrs Rita Tillin as a director (2 pages)
22 September 2011Appointment of Mrs Rita Tillin as a director (2 pages)
11 August 2011Appointment of Frances Jane Beecher as a director (2 pages)
11 August 2011Appointment of Frances Jane Beecher as a director (2 pages)
15 March 2011Annual return made up to 21 January 2011 no member list (4 pages)
15 March 2011Annual return made up to 21 January 2011 no member list (4 pages)
5 January 2011Appointment of Mr Paul Collins as a director (2 pages)
5 January 2011Appointment of Mrs Pamela Maureen Bartlett as a director (2 pages)
5 January 2011Appointment of Mr Paul Collins as a director (2 pages)
5 January 2011Appointment of Mrs Pamela Maureen Bartlett as a director (2 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2010Memorandum and Articles of Association (3 pages)
22 June 2010Memorandum and Articles of Association (3 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)