Advanced company searchLink opens in new window

DOIG & SMITH PROPERTY COMPANY LIMITED

Company number SC047058

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000
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
  • GBP 2,000
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