Company NameDOWS (Glasgow) Ltd
DirectorPaul Gerrard McLaughlin
Company StatusActive
Company NumberSC380829
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Paul Gerrard McLaughlin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence AddressFlat 3/2, 167 Hyndland Road
Glasgow
G12 9HT
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Paul Gerrard Mclaughlin
100.00%
Ordinary

Financials

Year2014
Net Worth£94,895
Cash£103,326
Current Liabilities£18,110

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (6 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
24 June 2022Compulsory strike-off action has been discontinued (1 page)
23 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
8 September 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
8 August 2019Director's details changed for Mr Paul Gerrard Mclaughlin on 7 August 2019 (2 pages)
8 August 2019Change of details for Mr Paul Gerrard Mclaughlin as a person with significant control on 7 August 2019 (2 pages)
9 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
9 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
4 May 2018Amended accounts made up to 30 June 2017 (7 pages)
11 April 2018Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 July 2016Director's details changed for Mr Paul Gerrard Mclaughlin on 1 March 2015 (2 pages)
5 July 2016Director's details changed for Mr Paul Gerrard Mclaughlin on 1 March 2015 (2 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from 75 Stanley Street Glasgow G41 1JA Scotland on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 75 Stanley Street Glasgow G41 1JA Scotland on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 75 Stanley Street Glasgow G41 1JA Scotland on 4 August 2011 (2 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)