- Company Overview for DOIG & SMITH PROPERTY COMPANY LIMITED (SC047058)
- Filing history for DOIG & SMITH PROPERTY COMPANY LIMITED (SC047058)
- People for DOIG & SMITH PROPERTY COMPANY LIMITED (SC047058)
- Charges for DOIG & SMITH PROPERTY COMPANY LIMITED (SC047058)
- More for DOIG & SMITH PROPERTY COMPANY LIMITED (SC047058)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AD01 | Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland on 8 July 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of John Skinner as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Charles Mckerracher as a director | |
08 Apr 2014 | TM02 | Termination of appointment of John Skinner as a secretary | |
08 Apr 2014 | AP01 | Appointment of Mr Neil Fisher as a director | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
28 Jul 2010 | TM01 | Termination of appointment of David Manson as a director | |
28 Jul 2010 | CH01 | Director's details changed for John Skinner on 30 May 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Charles Mckerracher on 30 May 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from 6 Lynedoch Place Glasgow G3 6AQ on 28 July 2010 | |
18 Jun 2010 | TM01 | Termination of appointment of David Manson as a director |