A & S DOYLE LIMITED

189 South Street 189 South Street, Perthshire, PH2 8NY
StatusDISSOLVED
Company No.SC250596
CategoryPrivate Limited Company
Incorporated04 Jun 2003
Age20 years, 10 months, 21 days
JurisdictionScotland
Dissolution29 Oct 2019
Years4 years, 5 months, 27 days

SUMMARY

A & S DOYLE LIMITED is an dissolved private limited company with number SC250596. It was incorporated 20 years, 10 months, 21 days ago, on 04 June 2003 and it was dissolved 4 years, 5 months, 27 days ago, on 29 October 2019. The company address is 189 South Street 189 South Street, Perthshire, PH2 8NY.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 05 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2018

Action Date: 05 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Doyle

Termination date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mr Alan Doyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Walton Kilgour Ca

Change date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Doyle

Change date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 04 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-04

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 30/09/03

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/07/03-03/07/03 £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FESTFOOD L.P.

SUITE 1, 78,EDINBURGH,EH7 5JA

Number:SL007011
Status:ACTIVE
Category:Limited Partnership

JURGITA INTERIORS LONDON LTD

64 MARLBOROUGH MANSIONS,LONDON,NW6 1JS

Number:07640029
Status:ACTIVE
Category:Private Limited Company

MR KYPS POOLE LIMITED

8A PARR STREET,POOLE,BH14 0JY

Number:07634498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHIL BROWN TRANSPORT TRAINING LIMITED

GRANTA LODGE,MALVERN,WR14 2JS

Number:11867282
Status:ACTIVE
Category:Private Limited Company

SGK ENTERPRISES LTD

11 THE QUADRANT,EDGWARE,HA8 7LU

Number:09136953
Status:ACTIVE
Category:Private Limited Company

THAT CAT MEDIA LIMITED

80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:11332398
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source