Company NameDOCO (Scotland) Limited
DirectorsRoss Irvin and Tiffany Newton Irvin
Company StatusActive
Company NumberSC433460
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Previous NameCandy Cane Lane Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ross Irvin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMrs Tiffany Newton Irvin
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Location

Registered AddressPavilion 2 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ross Irvin
50.00%
Ordinary
50 at £1Tiffany Newton Irvin
50.00%
Ordinary

Financials

Year2014
Net Worth£5,841
Cash£10,898
Current Liabilities£11,360

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
11 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
12 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
26 March 2021Registered office address changed from C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 26 March 2021 (1 page)
11 March 2021Change of details for Mr Ross Irvin as a person with significant control on 1 January 2021 (2 pages)
11 March 2021Director's details changed for Mr Ross Irvin on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mrs Tiffany Newton Irvin on 11 March 2021 (2 pages)
22 December 2020Registered office address changed from C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT to C/O Advantage Accounting (Scotland) Limited Pavillion 2 Minerva Way Glasgow G3 8AU on 22 December 2020 (1 page)
9 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
7 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 March 2014Company name changed candy cane lane LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Company name changed candy cane lane LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
27 September 2012Incorporation (37 pages)
27 September 2012Incorporation (37 pages)