Company NameDoelcam Holding Ltd
DirectorAlexander Macleod
Company StatusActive
Company NumberSC530311
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Director

Director NameMr Alexander Macleod
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address37 Henderson Drive
Inverness
IV1 1TR
Scotland

Location

Registered Address37 Henderson Drive
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
1 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 August 2023Notification of Hannah Louise Russell as a person with significant control on 18 October 2022 (2 pages)
7 June 2023Second filing of Confirmation Statement dated 1 February 2023 (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2023Cessation of Rachel Macleod as a person with significant control on 18 October 2022 (1 page)
23 March 2023Second filing of Confirmation Statement dated 1 February 2023 (3 pages)
2 February 2023Compulsory strike-off action has been discontinued (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/03/2023
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/06/2023
(4 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
16 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
1 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2016Solvency Statement dated 01/04/16 (1 page)
1 April 2016Solvency Statement dated 01/04/16 (1 page)
1 April 2016Statement of capital on 1 April 2016
  • GBP 250,000
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 500,000
(4 pages)
1 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new classes of shares 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 April 2016Statement by Directors (1 page)
1 April 2016Change of share class name or designation (2 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 500,000
(4 pages)
1 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new classes of shares 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 April 2016Statement of capital on 1 April 2016
  • GBP 250,000
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 500,000
(4 pages)
1 April 2016Change of share class name or designation (2 pages)
1 April 2016Statement by Directors (1 page)
1 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 500,000
(4 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)