Company NameDOAK Holdings Ltd
DirectorChristopher Doak
Company StatusActive
Company NumberSC477515
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Previous NameDOAK Golf Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Doak
Date of BirthDecember 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameMrs Laura Isobel Doak
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Doak
50.00%
Ordinary
1 at £1Laura Isobel Doak
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

20 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
1 February 2024Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
30 May 2023Company name changed doak golf LTD\certificate issued on 30/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-25
(3 pages)
17 May 2023Confirmation statement made on 13 May 2023 with updates (5 pages)
16 May 2023Change of details for Mr Christopher Doak as a person with significant control on 6 April 2016 (2 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 June 2022Confirmation statement made on 13 May 2022 with updates (5 pages)
1 June 2022Change of details for Mr Christopher Doak as a person with significant control on 1 June 2022 (2 pages)
1 June 2022Director's details changed for Mr Christopher Doak on 1 June 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 July 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 May 2017Termination of appointment of Laura Isobel Doak as a director on 29 May 2017 (1 page)
29 May 2017Termination of appointment of Laura Isobel Doak as a director on 29 May 2017 (1 page)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
26 May 2015Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS United Kingdom to 6 Redheughs Rigg Edinburgh EH12 9DQ on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS United Kingdom to 6 Redheughs Rigg Edinburgh EH12 9DQ on 26 May 2015 (2 pages)
14 October 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
14 October 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 2
(22 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 2
(22 pages)