UKBizDB.co.uk

DOBSON PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dobson Properties Limited. The company was founded 37 years ago and was given the registration number SC100609. The firm's registered office is in GLASGOW. You can find them at 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DOBSON PROPERTIES LIMITED
Company Number:SC100609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1986
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director24 March 2016Active
54 Weirwood Avenue, Baillieston, Glasgow, G69 6HR

Secretary-Active
9 Culzean Place, Stewartfield, East Kilbride, Glasgow, G74 4BG

Secretary01 November 2007Active
45 Queensby Road, Baillieston, Glasgow, G69 6PR

Secretary24 August 1999Active
54, Weirwood Avenue, Baillieston, Glasgow, United Kingdom, G69 6HR

Director25 January 2012Active
54 Weirwood Avenue, Baillieston, Glasgow, G69 6HR

Director-Active
9 Culzean Place, Stewartfield, East Kilbride, Glasgow, G74 4BG

Director30 April 2000Active
54 Weirwood Avenue, Garrowhill, Glasgow, G69 6HR

Director15 November 2007Active
54 Weirwood Avenue, Garrowhill, Glasgow, G69 6HR

Director-Active
45 Queensby Road, Baillieston, Glasgow, G69 6PR

Director30 April 2000Active
Victoria Hall, Kilmartin, Argyll, AB31 8QE

Director30 April 2000Active

People with Significant Control

Mr Brian Henderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-07Gazette

Gazette dissolved liquidation.

Download
2022-10-07Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-09-23Resolution

Resolution.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Change account reference date company previous extended.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-23Officers

Appoint person director company with name date.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2016-04-14Capital

Capital cancellation shares.

Download
2016-04-14Capital

Capital cancellation shares.

Download
2016-04-14Capital

Capital return purchase own shares.

Download
2016-04-14Capital

Capital return purchase own shares.

Download
2016-01-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.