Company NameDOIG And Smith Ltd
Company StatusActive
Company NumberSC372452
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Hugh Jamieson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Brownhill Farm Caldermill
Strathaven
Lanarkshire
ML10 6QP
Scotland
Director NameMr Gordon McLintock
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Lanfine Road
Paisley
PA1 3NL
Scotland
Director NameMr William Douglas Fairley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Abercromby Crescent Abercromby Crescent
Helensburgh
Dunbartonshire
G84 9DX
Scotland
Director NameMr Alastair Archibald
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(3 weeks, 3 days after company formation)
Appointment Duration14 years, 1 month
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressConcord St. Nicolas Avenue
Cranleigh
Surrey
GU6 7AQ
Director NameMr William Bowie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(4 years, 1 month after company formation)
Appointment Duration10 years
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address44 Reynolds Drive
Stepps
Glasgow
G33 6ED
Scotland
Director NameMr Charles Fraser McQuarrie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(5 years, 1 month after company formation)
Appointment Duration9 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1st Floor Onyx Building
215 Bothwell Street
Glasgow
G2 7EZ
Scotland
Director NameMr Edward Coyle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Lynedoch Place
Glasgow
G3 6AQ
Scotland
Director NameMr Iain Cavin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Watermill Avenue Watermill Avenue, Lenzie
Kirkintilloch
Glasgow
G66 5EL
Scotland
Director NameMr Stewart Edward Cobb
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 St Bryde's Way
Cardrona
Peebles
EH45 9LL
Scotland
Director NameMr Thomas Causer Allan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Turnbull Way
Strathaven
ML10 6UZ
Scotland
Director NameMs Gillian Kirkness
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEglinton Mews 2a Cheapside Street
Eaglesham
Glasgow
G76 0JZ
Scotland
Director NameMr Edward Joseph Coyle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr James Michael Cuckow
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Maswell Park Road
Hounslow
TW3 2DL
Director NameMr Ian Bowd
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2022)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 First Avenue Netherlee
Glasgow
G44 3UB
Scotland

Contact

Websitedoigandsmith.co.uk
Telephone020 72500993
Telephone regionLondon

Location

Registered Address1st Floor Onyx Building
215 Bothwell Street
Glasgow
G2 7EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

250 at £1Alastair Archibald
16.67%
Ordinary
250 at £1Gillian Kirkness
16.67%
Ordinary
250 at £1Gordon Mclintock
16.67%
Ordinary
250 at £1Ian Hugh Jamieson
16.67%
Ordinary
250 at £1Stewart Edward Cobb
16.67%
Ordinary
250 at £1Thomas Causer Allan
16.67%
Ordinary

Financials

Year2014
Turnover£4,752,261
Gross Profit£2,083,054
Net Worth-£2,337,735
Cash£604
Current Liabilities£1,226,243

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

4 May 2017Delivered on: 9 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Flat 43 ogilvie buildings, 77 dee street, aberdeen being the third floor flat. ABN83104.
Outstanding
10 April 2013Delivered on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Ground and lower ground floor office premises within the building known as and forming 2 canning street edinburgh MID133111. Notification of addition to or amendment of charge.
Outstanding
5 December 2012Delivered on: 17 December 2012
Persons entitled: Great Sutton Investment Co Limited

Classification: Rent deposit deed
Secured details: The cash deposit.
Particulars: The cash deposit as defined in the rent deposit deed.
Outstanding
15 March 2010Delivered on: 20 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 pinkhill edinburgh mid 85913.
Outstanding
17 February 2010Delivered on: 23 February 2010
Persons entitled: Clydesdale 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

14 February 2024Confirmation statement made on 5 February 2024 with updates (5 pages)
30 October 2023Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to 1st Floor Onyx Building 215 Bothwell Street Glasgow G2 7EZ on 30 October 2023 (1 page)
4 September 2023Accounts for a small company made up to 28 February 2023 (10 pages)
8 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
14 October 2022Accounts for a small company made up to 28 February 2022 (11 pages)
14 June 2022Termination of appointment of Ian Bowd as a director on 6 June 2022 (1 page)
8 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
22 October 2021Accounts for a small company made up to 28 February 2021 (11 pages)
8 February 2021Confirmation statement made on 5 February 2021 with updates (7 pages)
14 January 2021Accounts for a small company made up to 29 February 2020 (11 pages)
13 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 November 2020Statement of capital on 8 November 2020
  • GBP 1,104
(7 pages)
10 November 2020Cancellation of shares. Statement of capital on 26 October 2020
  • GBP 1,105.00
(11 pages)
4 November 2020Termination of appointment of Gillian Kirkness as a director on 26 October 2020 (1 page)
1 May 2020Cancellation of shares. Statement of capital on 29 February 2020
  • GBP 1,270
(9 pages)
27 March 2020Termination of appointment of Thomas Causer Allan as a director on 29 February 2020 (1 page)
21 February 2020Satisfaction of charge 2 in full (1 page)
10 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
23 October 2019Appointment of Mr Ian Bowd as a director on 1 April 2019 (2 pages)
29 July 2019Accounts for a small company made up to 28 February 2019 (17 pages)
7 February 2019Confirmation statement made on 5 February 2019 with updates (7 pages)
21 September 2018Purchase of own shares. (3 pages)
20 September 2018Statement of capital on 31 August 2018
  • GBP 3
(6 pages)
3 September 2018Termination of appointment of Stewart Edward Cobb as a director on 31 August 2018 (1 page)
30 August 2018Resolutions
  • RES13 ‐ Approved following advance clearance obtained from hmrc 17/08/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2018Accounts for a small company made up to 28 February 2018 (18 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (6 pages)
28 July 2017Accounts for a small company made up to 28 February 2017 (18 pages)
28 July 2017Accounts for a small company made up to 28 February 2017 (18 pages)
9 May 2017Registration of charge SC3724520005, created on 4 May 2017 (18 pages)
9 May 2017Registration of charge SC3724520005, created on 4 May 2017 (18 pages)
7 April 2017Termination of appointment of James Michael Cuckow as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of James Michael Cuckow as a director on 31 March 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (9 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (9 pages)
14 September 2016Full accounts made up to 29 February 2016 (29 pages)
14 September 2016Full accounts made up to 29 February 2016 (29 pages)
22 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,506
(10 pages)
22 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New classes of shares created 01/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,506
(10 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New classes of shares created 01/02/2016
(14 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,500
(13 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,500
(13 pages)
27 October 2015Termination of appointment of Iain Cavin as a director on 30 September 2015 (1 page)
27 October 2015Termination of appointment of Iain Cavin as a director on 30 September 2015 (1 page)
30 September 2015Full accounts made up to 28 February 2015 (22 pages)
30 September 2015Full accounts made up to 28 February 2015 (22 pages)
5 May 2015Appointment of Mr Charles Fraser Mcquarrie as a director on 25 March 2015 (2 pages)
5 May 2015Appointment of Mr Charles Fraser Mcquarrie as a director on 25 March 2015 (2 pages)
13 April 2015Appointment of Mr James Michael Cuckow as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr James Michael Cuckow as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr James Michael Cuckow as a director on 1 April 2015 (2 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,500
(12 pages)
10 February 2015Director's details changed for Mr William Douglas Fairley on 27 January 2015 (2 pages)
10 February 2015Director's details changed for Mr William Douglas Fairley on 27 January 2015 (2 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,500
(12 pages)
10 February 2015Director's details changed for Mr William Douglas Fairley on 27 January 2015 (2 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,500
(12 pages)
10 February 2015Director's details changed for Mr William Douglas Fairley on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Iain Cavin on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Iain Cavin on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Ms Gillian Kirkness on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Ms Gillian Kirkness on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Alastair Archibald on 27 January 2015 (2 pages)
9 February 2015Director's details changed for Mr Alastair Archibald on 27 January 2015 (2 pages)
22 September 2014Appointment of William Bowie as a director (3 pages)
22 September 2014Appointment of William Bowie as a director (3 pages)
17 September 2014Termination of appointment of Edward Joseph Coyle as a director on 16 May 2014 (1 page)
17 September 2014Termination of appointment of Edward Joseph Coyle as a director on 16 May 2014 (1 page)
17 September 2014Appointment of Mr William Bowie as a director on 1 April 2014 (2 pages)
17 September 2014Appointment of Mr William Bowie as a director on 1 April 2014 (2 pages)
17 September 2014Appointment of Mr William Bowie as a director on 1 April 2014 (2 pages)
14 August 2014Full accounts made up to 28 February 2014 (22 pages)
14 August 2014Full accounts made up to 28 February 2014 (22 pages)
14 March 2014Registered office address changed from 6 Lynedoch Place Glasgow G3 6AQ on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 6 Lynedoch Place Glasgow G3 6AQ on 14 March 2014 (1 page)
10 February 2014Appointment of Mr Edward Joseph Coyle as a director (2 pages)
10 February 2014Appointment of Mr Edward Joseph Coyle as a director (2 pages)
5 February 2014Director's details changed for Mr Ian Hugh Jamieson on 20 December 2013 (2 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,500
(12 pages)
5 February 2014Termination of appointment of Edward Coyle as a director (1 page)
5 February 2014Director's details changed for Mr Ian Hugh Jamieson on 20 December 2013 (2 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,500
(12 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,500
(12 pages)
5 February 2014Termination of appointment of Edward Coyle as a director (1 page)
21 August 2013Full accounts made up to 28 February 2013 (21 pages)
21 August 2013Full accounts made up to 28 February 2013 (21 pages)
17 April 2013Registration of charge 3724520004 (17 pages)
17 April 2013Registration of charge 3724520004 (17 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (12 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (12 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (12 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 August 2012Full accounts made up to 29 February 2012 (21 pages)
1 August 2012Full accounts made up to 29 February 2012 (21 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,500
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,500
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,500
(4 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (12 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (12 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (12 pages)
8 November 2011Full accounts made up to 28 February 2011 (19 pages)
8 November 2011Full accounts made up to 28 February 2011 (19 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (12 pages)
2 March 2011Appointment of Mr Alastair Archibald as a director (2 pages)
2 March 2011Appointment of Mr Alastair Archibald as a director (2 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (12 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (12 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 March 2010Resolutions
  • RES13 ‐ Consideration for sale and purchase of assets 25/02/2010
(2 pages)
12 March 2010Resolutions
  • RES13 ‐ Consideration for sale and purchase of assets 25/02/2010
(2 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Incorporation (31 pages)
5 February 2010Incorporation (31 pages)