Company NameDoric Pub Company Limited
DirectorDavid Thomas Graham Reid
Company StatusActive
Company NumberSC426837
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Thomas Graham Reid
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed26 June 2020(8 years after company formation)
Appointment Duration3 years, 10 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed10 September 2019(7 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 June 2020)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Telephone01224 641122
Telephone regionAberdeen

Location

Registered Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Thomas Graham Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£7,818
Cash£7,942
Current Liabilities£46,313

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

6 November 2015Delivered on: 10 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the public house premises at the ground floor and basement levels of the building at 69/71 powis terrace, aberdeen, AB25 3PY known as the kittybrewster bar and the ashgrove lounge being the whole subjects registered in the land register of scotland under title number ABN125258.
Outstanding
16 October 2015Delivered on: 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 July 2023Director's details changed for David Thomas Graham Reid on 22 June 2012 (2 pages)
17 July 2023Change of details for Mr David Thomas Graham Reid as a person with significant control on 6 April 2016 (2 pages)
7 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
28 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
7 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 January 2021Secretary's details changed for Mackinnons Solicitors Llp on 1 January 2021 (1 page)
27 June 2020Termination of appointment of Mackinnons as a secretary on 26 June 2020 (1 page)
27 June 2020Appointment of Mackinnons Solicitors Llp as a secretary on 26 June 2020 (2 pages)
27 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 September 2019Director's details changed for David Thomas Graham Reid on 10 September 2019 (2 pages)
11 September 2019Registered office address changed from 52 - 54 Queens Road Aberdeen AB15 4YE to 14 Carden Place Aberdeen AB10 1UR on 11 September 2019 (1 page)
11 September 2019Change of details for Mr David Thomas Graham Reid as a person with significant control on 10 September 2019 (2 pages)
11 September 2019Appointment of Mackinnons as a secretary on 10 September 2019 (2 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
28 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
11 July 2017Notification of David Thomas Graham Reid as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of David Thomas Graham Reid as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 November 2015Registration of charge SC4268370002, created on 6 November 2015 (6 pages)
10 November 2015Registration of charge SC4268370002, created on 6 November 2015 (6 pages)
10 November 2015Registration of charge SC4268370002, created on 6 November 2015 (6 pages)
20 October 2015Registration of charge SC4268370001, created on 16 October 2015 (8 pages)
20 October 2015Registration of charge SC4268370001, created on 16 October 2015 (8 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 1
(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 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 September 2013Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 3 September 2013 (1 page)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
22 June 2012Registered office address changed from 651 Holburn Street Aberdeen AB10 7JN United Kingdom on 22 June 2012 (1 page)
22 June 2012Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2012Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2012Registered office address changed from 651 Holburn Street Aberdeen AB10 7JN United Kingdom on 22 June 2012 (1 page)