DOUGLAS INDUSTRIAL ESTATES LIMITED
Status | ACTIVE |
Company No. | SC329832 |
Category | Private Limited Company |
Incorporated | 24 Aug 2007 |
Age | 16 years, 8 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
DOUGLAS INDUSTRIAL ESTATES LIMITED is an active private limited company with number SC329832. It was incorporated 16 years, 8 months, 4 days ago, on 24 August 2007. The company address is 2 Wellgatehead, Lanark, ML11 9AA, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Gazette filings brought up to date
Date: 30 Jul 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 19 Oct 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dionne Ross
Notification date: 2021-09-01
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dionne Ross
Appointment date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 01 Oct 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-01
Psc name: Daisy Cowan
Documents
Termination director company with name termination date
Date: 01 Oct 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Daisy Cowan
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Address
Type: AD01
Old address: C/O Hilland Mcnulty 74 North Vennel Lanark South Lanarkshire ML11 7PS
New address: 2 Wellgatehead Lanark ML11 9AA
Change date: 2018-06-29
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 22 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 27 Nov 2015
Action Date: 30 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-30
Officer name: Iain Neil
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Neil
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-13
Officer name: Mrs Daisy Cowan
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date
Date: 09 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type dormant
Date: 10 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date
Date: 15 Nov 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Accounts with accounts type dormant
Date: 03 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 29 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / johann watson / 15/05/2009
Documents
Legacy
Date: 14 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 14/07/2009 from, c/o hilland & mcnulty 74 north vennel, lanark, lanarkshire, ML11 7PT
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 03/07/2009 from, churchill & co., C/o lavery &, co., 65 bath street, glasgow, G2 2DD
Documents
Accounts with accounts type dormant
Date: 04 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eric muirhead
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss johanne watson
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mrs daisy cowan
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed miss johanne watson
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director donald ross
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary eric muirhead
Documents
Certificate change of name company
Date: 18 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed floorkerb LIMITED\certificate issued on 18/02/08
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 15/02/08 from: 24 great king street, edinburgh, midlothian, EH3 6QN
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
82 WEST PLAZA,STANWELL,TW19 7FG
Number: | 09648711 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11182145 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 WELLESLEY HOUSE,HURSTPIERPOINT,BN6 9UH
Number: | 10990756 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FINSBURY SQUARE,LONDON,EC2A 1AF
Number: | 03034029 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HARESFIELD COURT,STONEHOUSE,GL10 3DU
Number: | 01806421 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 07908233 |
Status: | ACTIVE |
Category: | Private Limited Company |