Strathaven
Lanarkshire
ML10 6QP
Scotland
Director Name | Mr Gordon McLintock |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Lanfine Road Paisley PA1 3NL Scotland |
Director Name | Mr William Douglas Fairley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Abercromby Crescent Abercromby Crescent Helensburgh Dunbartonshire G84 9DX Scotland |
Director Name | Mr Alastair Archibald |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Concord St. Nicolas Avenue Cranleigh Surrey GU6 7AQ |
Director Name | Mr William Bowie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 44 Reynolds Drive Stepps Glasgow G33 6ED Scotland |
Director Name | Mr Charles Fraser McQuarrie |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(5 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Onyx Building 215 Bothwell Street Glasgow G2 7EZ Scotland |
Director Name | Mr Edward Coyle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Lynedoch Place Glasgow G3 6AQ Scotland |
Director Name | Mr Iain Cavin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Watermill Avenue Watermill Avenue, Lenzie Kirkintilloch Glasgow G66 5EL Scotland |
Director Name | Mr Stewart Edward Cobb |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 St Bryde's Way Cardrona Peebles EH45 9LL Scotland |
Director Name | Mr Thomas Causer Allan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Turnbull Way Strathaven ML10 6UZ Scotland |
Director Name | Ms Gillian Kirkness |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eglinton Mews 2a Cheapside Street Eaglesham Glasgow G76 0JZ Scotland |
Director Name | Mr Edward Joseph Coyle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Director Name | Mr James Michael Cuckow |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Maswell Park Road Hounslow TW3 2DL |
Director Name | Mr Ian Bowd |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2022) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 First Avenue Netherlee Glasgow G44 3UB Scotland |
Website | doigandsmith.co.uk |
---|---|
Telephone | 020 72500993 |
Telephone region | London |
Registered Address | 1st Floor Onyx Building 215 Bothwell Street Glasgow G2 7EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
250 at £1 | Alastair Archibald 16.67% Ordinary |
---|---|
250 at £1 | Gillian Kirkness 16.67% Ordinary |
250 at £1 | Gordon Mclintock 16.67% Ordinary |
250 at £1 | Ian Hugh Jamieson 16.67% Ordinary |
250 at £1 | Stewart Edward Cobb 16.67% Ordinary |
250 at £1 | Thomas Causer Allan 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,752,261 |
Gross Profit | £2,083,054 |
Net Worth | -£2,337,735 |
Cash | £604 |
Current Liabilities | £1,226,243 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
4 May 2017 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
14 February 2024 | Confirmation statement made on 5 February 2024 with updates (5 pages) |
---|---|
30 October 2023 | Registered 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 2023 | Accounts for a small company made up to 28 February 2023 (10 pages) |
8 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
14 October 2022 | Accounts for a small company made up to 28 February 2022 (11 pages) |
14 June 2022 | Termination of appointment of Ian Bowd as a director on 6 June 2022 (1 page) |
8 February 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
22 October 2021 | Accounts for a small company made up to 28 February 2021 (11 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with updates (7 pages) |
14 January 2021 | Accounts for a small company made up to 29 February 2020 (11 pages) |
13 December 2020 | Purchase of own shares.
|
16 November 2020 | Statement of capital on 8 November 2020
|
10 November 2020 | Cancellation of shares. Statement of capital on 26 October 2020
|
4 November 2020 | Termination of appointment of Gillian Kirkness as a director on 26 October 2020 (1 page) |
1 May 2020 | Cancellation of shares. Statement of capital on 29 February 2020
|
27 March 2020 | Termination of appointment of Thomas Causer Allan as a director on 29 February 2020 (1 page) |
21 February 2020 | Satisfaction of charge 2 in full (1 page) |
10 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
23 October 2019 | Appointment of Mr Ian Bowd as a director on 1 April 2019 (2 pages) |
29 July 2019 | Accounts for a small company made up to 28 February 2019 (17 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with updates (7 pages) |
21 September 2018 | Purchase of own shares. (3 pages) |
20 September 2018 | Statement of capital on 31 August 2018
|
3 September 2018 | Termination of appointment of Stewart Edward Cobb as a director on 31 August 2018 (1 page) |
30 August 2018 | Resolutions
|
9 July 2018 | Accounts for a small company made up to 28 February 2018 (18 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (6 pages) |
28 July 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
28 July 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
9 May 2017 | Registration of charge SC3724520005, created on 4 May 2017 (18 pages) |
9 May 2017 | Registration of charge SC3724520005, created on 4 May 2017 (18 pages) |
7 April 2017 | Termination of appointment of James Michael Cuckow as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of James Michael Cuckow as a director on 31 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (9 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (9 pages) |
14 September 2016 | Full accounts made up to 29 February 2016 (29 pages) |
14 September 2016 | Full accounts made up to 29 February 2016 (29 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
22 February 2016 | Resolutions
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 October 2015 | Termination of appointment of Iain Cavin as a director on 30 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Iain Cavin as a director on 30 September 2015 (1 page) |
30 September 2015 | Full accounts made up to 28 February 2015 (22 pages) |
30 September 2015 | Full accounts made up to 28 February 2015 (22 pages) |
5 May 2015 | Appointment of Mr Charles Fraser Mcquarrie as a director on 25 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Charles Fraser Mcquarrie as a director on 25 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr James Michael Cuckow as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr James Michael Cuckow as a director on 1 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr James Michael Cuckow as a director on 1 April 2015 (2 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr William Douglas Fairley on 27 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr William Douglas Fairley on 27 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr William Douglas Fairley on 27 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr William Douglas Fairley on 27 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Iain Cavin on 27 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Iain Cavin on 27 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Ms Gillian Kirkness on 27 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Ms Gillian Kirkness on 27 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Alastair Archibald on 27 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Alastair Archibald on 27 January 2015 (2 pages) |
22 September 2014 | Appointment of William Bowie as a director (3 pages) |
22 September 2014 | Appointment of William Bowie as a director (3 pages) |
17 September 2014 | Termination of appointment of Edward Joseph Coyle as a director on 16 May 2014 (1 page) |
17 September 2014 | Termination of appointment of Edward Joseph Coyle as a director on 16 May 2014 (1 page) |
17 September 2014 | Appointment of Mr William Bowie as a director on 1 April 2014 (2 pages) |
17 September 2014 | Appointment of Mr William Bowie as a director on 1 April 2014 (2 pages) |
17 September 2014 | Appointment of Mr William Bowie as a director on 1 April 2014 (2 pages) |
14 August 2014 | Full accounts made up to 28 February 2014 (22 pages) |
14 August 2014 | Full accounts made up to 28 February 2014 (22 pages) |
14 March 2014 | Registered office address changed from 6 Lynedoch Place Glasgow G3 6AQ on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 6 Lynedoch Place Glasgow G3 6AQ on 14 March 2014 (1 page) |
10 February 2014 | Appointment of Mr Edward Joseph Coyle as a director (2 pages) |
10 February 2014 | Appointment of Mr Edward Joseph Coyle as a director (2 pages) |
5 February 2014 | Director's details changed for Mr Ian Hugh Jamieson on 20 December 2013 (2 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Edward Coyle as a director (1 page) |
5 February 2014 | Director's details changed for Mr Ian Hugh Jamieson on 20 December 2013 (2 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Edward Coyle as a director (1 page) |
21 August 2013 | Full accounts made up to 28 February 2013 (21 pages) |
21 August 2013 | Full accounts made up to 28 February 2013 (21 pages) |
17 April 2013 | Registration of charge 3724520004 (17 pages) |
17 April 2013 | Registration of charge 3724520004 (17 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (12 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (12 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (12 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 December 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 August 2012 | Full accounts made up to 29 February 2012 (21 pages) |
1 August 2012 | Full accounts made up to 29 February 2012 (21 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (12 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (12 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (12 pages) |
8 November 2011 | Full accounts made up to 28 February 2011 (19 pages) |
8 November 2011 | Full accounts made up to 28 February 2011 (19 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (12 pages) |
2 March 2011 | Appointment of Mr Alastair Archibald as a director (2 pages) |
2 March 2011 | Appointment of Mr Alastair Archibald as a director (2 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (12 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (12 pages) |
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2010 | Incorporation (31 pages) |
5 February 2010 | Incorporation (31 pages) |