Company NameDouglas And Stewart UK Ltd
DirectorJohn Joseph Foley
Company StatusLiquidation
Company NumberSC409313
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Joseph Foley
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCalvados Abbeylands
Arklow
Co. Wicklow
Ireland
Secretary NameMr John Foley
StatusCurrent
Appointed30 June 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressCalvados Abbeylands
Arklow
Co. Wicklow
Ireland
Director NameMr Paul John Miskella
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address104 Forsyth Street
Greenock
Renfrewshire
PA16 8RE
Scotland
Director NameMr Andrew Hayward McNair
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 1 56 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr John Feeley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2019(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 August 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSuite 1 56 Queens Road
Aberdeen
AB15 4YE
Scotland

Location

Registered AddressC/O Addleshaw Goddard Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

100 at £1Paul John Miskella
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 October 2018 (5 years, 5 months ago)
Next Return Due27 October 2019 (overdue)

Filing History

1 September 2020Appointment of Mr John Foley as a secretary on 30 June 2020 (2 pages)
1 September 2020Appointment of Mr John Foley as a director on 30 June 2020 (2 pages)
12 August 2020Termination of appointment of Paul John Miskella as a director on 30 June 2020 (1 page)
21 February 2020Termination of appointment of Andrew Hayward Mcnair as a director on 31 January 2020 (1 page)
28 August 2019Termination of appointment of John Feeley as a director on 9 August 2019 (1 page)
28 March 2019Appointment of Mr John Feeley as a director on 22 March 2019 (2 pages)
11 December 2018Notification of Douglas & Stewart Holdings Limited as a person with significant control on 31 January 2018 (2 pages)
11 December 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
11 December 2018Cessation of Paul John Miskella as a person with significant control on 31 January 2018 (1 page)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 February 2018Appointment of Mr Andrew Hayward Mcnair as a director on 1 January 2018 (2 pages)
23 January 2018Registered office address changed from 53 Huntly Street Aberdeen AB10 1th to Suite 1 56 Queens Road Aberdeen AB15 4YE on 23 January 2018 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 October 2015Director's details changed for Mr Paul John Miskella on 5 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Paul John Miskella on 5 October 2015 (2 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Director's details changed for Mr Paul John Miskella on 5 October 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Director's details changed for Mr Paul John Miskella on 28 November 2014 (2 pages)
11 December 2014Director's details changed for Mr Paul John Miskella on 28 November 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 April 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
19 April 2013Director's details changed for Mr Paul John Miskella on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Mr Paul John Miskella on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Mr Paul John Miskella on 1 January 2013 (2 pages)
16 April 2013Registered office address changed from 45 Donmouth Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8DP on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 45 Donmouth Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8DP on 16 April 2013 (2 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2011Registered office address changed from 46 Donmouth Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8DP United Kingdom on 10 November 2011 (3 pages)
10 November 2011Registered office address changed from 46 Donmouth Crescent Bridge of Don Aberdeen Aberdeenshire AB23 8DP United Kingdom on 10 November 2011 (3 pages)
13 October 2011Incorporation (21 pages)
13 October 2011Incorporation (21 pages)