Company NameDougraysmith Limited
Company StatusDissolved
Company NumberSC461588
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous NamePaisley8488 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ross Jeffrey Howard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 05 March 2024)
RoleFinance And Investment
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameElodie Jackson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleTeacher (Supply)
Country of ResidenceUnited Kingdom
Correspondence Address30a Buckingham Terrace
Edinburgh
EH4 3AE
Scotland
Director NamePhilippa Jane Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenorchy West Balgrochan Road
Torrance
Glasgow
G64 4DF
Scotland
Director NameMr Christopher Kennedy Dougray
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr David Alexander Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4/1 14 Park Quadrant
Glasgow
G3 6BD
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Christopher Dougray
25.00%
Ordinary C
1 at £1David Alexander Smith
25.00%
Ordinary A
1 at £1Elodie Jackson
25.00%
Ordinary D
1 at £1Philippa Jane Smith
25.00%
Ordinary B

Financials

Year2014
Net Worth-£5,532
Cash£42,241
Current Liabilities£75,107

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 November 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
2 September 2020Change of details for Mr David Alexander Smith as a person with significant control on 21 August 2020 (2 pages)
2 September 2020Director's details changed for Mr David Alexander Smith on 21 August 2020 (2 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 November 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(5 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(6 pages)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(6 pages)
28 April 2014Change of share class name or designation (2 pages)
28 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ A/D shares carry right to vote, b/d shares full dividend rights 24/04/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 April 2014Change of share class name or designation (2 pages)
28 April 2014Change of share class name or designation (2 pages)
28 April 2014Change of share class name or designation (2 pages)
28 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ A/D shares carry right to vote, b/d shares full dividend rights 24/04/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-01
(1 page)
2 April 2014Company name changed PAISLEY8488 LIMITED\certificate issued on 02/04/14
  • CONNOT ‐
(3 pages)
2 April 2014Company name changed PAISLEY8488 LIMITED\certificate issued on 02/04/14
  • CONNOT ‐
(3 pages)
2 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-01
(1 page)
13 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 4
(6 pages)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Memorandum and Articles of Association (22 pages)
13 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 4
(6 pages)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2014Memorandum and Articles of Association (22 pages)
13 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 4
(6 pages)
13 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2014Change of share class name or designation (2 pages)
9 January 2014Termination of appointment of Philippa Smith as a director (1 page)
9 January 2014Termination of appointment of Philippa Smith as a director (1 page)
9 January 2014Appointment of Mr David Alexander Smith as a director (2 pages)
9 January 2014Appointment of Mr David Alexander Smith as a director (2 pages)
6 January 2014Appointment of Mr Christopher Kennedy Dougray as a director (2 pages)
6 January 2014Termination of appointment of Elodie Jackson as a director (1 page)
6 January 2014Appointment of Mr Christopher Kennedy Dougray as a director (2 pages)
6 January 2014Termination of appointment of Elodie Jackson as a director (1 page)
6 November 2013Appointment of Philippa Jane Smith as a director (3 pages)
6 November 2013Appointment of Philippa Jane Smith as a director (3 pages)
23 October 2013Appointment of Elodie Jackson as a director (3 pages)
23 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 2
(6 pages)
23 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 2
(6 pages)
23 October 2013Appointment of Elodie Jackson as a director (3 pages)
15 October 2013Termination of appointment of Stephen Hemmings as a director (1 page)
15 October 2013Termination of appointment of Stephen Hemmings as a director (1 page)
15 October 2013Incorporation (28 pages)
15 October 2013Incorporation (28 pages)