Company NameDoorset Technology Ltd
Company StatusDissolved
Company NumberSC374651
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMrs Cara Lisa Alexander
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 101 Embroidery Mill
Paisley
PA1 1JN
Scotland
Director NameMr Anthony O'Reilly
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuite 101 Embroidery Mill
Paisley
Scotland
PA1 1JN
Director NameMr Frank Gallagher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(2 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 13 September 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Toni Giacomo Dalla-Riva
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 3003 Mile End Mill
Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland

Contact

Websitedoorset-technology.com
Email address[email protected]
Telephone0141 8874337
Telephone regionGlasgow

Location

Registered Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

74 at £1Carlton Joinery Products LTD
74.00%
Ordinary
26 at £1C.w. Fields & Son LTD
26.00%
Ordinary

Financials

Year2014
Net Worth£208,606
Cash£112,135
Current Liabilities£933,231

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

26 February 2019Delivered on: 27 February 2019
Persons entitled: Ultimate Finance Limtied

Classification: A registered charge
Particulars: N/A.
Outstanding
19 October 2015Delivered on: 31 October 2015
Persons entitled: West of Scotland Loand Fund

Classification: A registered charge
Outstanding

Filing History

21 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 October 2015Registration of charge SC3746510001, created on 19 October 2015 (11 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
8 April 2015Registered office address changed from Suite 101 Embroidery Mill Paisley Renfrewshire Scotland PA1 1JN to Suite 3003 Mile End Mill Seedhill Road Paisley Renfrewshire PA1 1JS on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Suite 101 Embroidery Mill Paisley Renfrewshire Scotland PA1 1JN to Suite 3003 Mile End Mill Seedhill Road Paisley Renfrewshire PA1 1JS on 8 April 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 February 2012Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 February 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
7 December 2011Current accounting period shortened from 30 April 2011 to 30 April 2010 (1 page)
20 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Appointment of Mr Toni Dalla-Riva as a director (2 pages)
13 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 100
(2 pages)
13 July 2010Appointment of Mr Frank Gallagher as a director (2 pages)
13 July 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)