Company NameDouglas Street Limited
Company StatusDissolved
Company NumberSC377210
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChristopher Walter Stewart
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameGeorge Campbell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Stewart George Gilmour
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameAllan Walker Marshall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Bryan Allan McAusland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameRichard Elliott Atkinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Christopher Walter Stewart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Scott McLennan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed02 December 2010(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameLaura Marie Montgomery
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2014)
RoleNational Account Manager
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.8k at £1Allan Walker Marshall
3.90%
Ordinary A
3.8k at £1Janet Ann Marshall
3.90%
Ordinary A
25.4k at £1George Campbell
26.06%
Ordinary A
24.2k at £1Stewart George Gilmour
24.79%
Ordinary A
17.5k at £1Bryan Allan Mcausland
17.95%
Ordinary A
12.8k at £1Evelyn Purves
13.15%
Ordinary A
10k at £1Allan Mcausland & Son LTD
10.24%
Ordinary A
1 at £1Allan Walker Marshall
0.00%
Ordinary B

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
14 March 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 July 2015Annual return made up to 20 April 2015
Statement of capital on 2015-07-24
  • GBP 97,638
(16 pages)
18 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 97,638
(20 pages)
29 May 2014Termination of appointment of Scott Mclennan as a director (2 pages)
29 May 2014Termination of appointment of Laura Montgomery as a director (2 pages)
29 May 2014Termination of appointment of Richard Atkinson as a director (2 pages)
16 April 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
12 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
2 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
26 March 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
21 December 2010Appointment of Laura Marie Montgomery as a director (3 pages)
16 December 2010Appointment of Scott Mclennan as a director (3 pages)
14 December 2010Appointment of Allan Walker Marshall as a director (3 pages)
9 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 97,638
(6 pages)
9 December 2010Appointment of Mr Stewart George Gilmour as a director (3 pages)
9 December 2010Appointment of Richard Elliot Atkinson as a director (3 pages)
9 December 2010Appointment of Bryan Allan Mcausland as a director (3 pages)
9 December 2010Memorandum and Articles of Association (16 pages)
9 December 2010Appointment of Christopher Walter Stewart as a secretary (3 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2010Appointment of George Campbell as a director (3 pages)
9 December 2010Termination of appointment of Christopher Stewart as a director (2 pages)
9 December 2010Appointment of Christopher Walter Stewart as a director (3 pages)
9 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 97,638
(6 pages)
26 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 April 2010Incorporation (22 pages)