UKBizDB.co.uk

DOE SPORT (NORTH) LIMITED

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

This company is commonly known as Doe Sport (north) Limited. The company was founded 28 years ago and was given the registration number SC164621. The firm's registered office is in METHIL. You can find them at Quayside House Dock Road, Methil Dock Business Park, Methil, Fife. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DOE SPORT (NORTH) LIMITED
Company Number:SC164621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Quayside House Dock Road, Methil Dock Business Park, Methil, Fife, KY8 3SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside House, Dock Road, Methil Dock Business Park, Methil, KY8 3SR

Secretary09 January 2012Active
Quayside House, Dock Road, Methil Dock Business Park, Methil, KY8 3SR

Director01 June 2017Active
110, Strathern Road, Broughty Ferry, Dundee, Scotland, DD5 1JS

Director17 April 1996Active
Quayside House, Dock Road, Methil Dock Business Park, Methil, KY8 3SR

Director09 May 2023Active
38 Lundin View, Leven, KY8 5TL

Secretary01 November 2002Active
8 Ongar Road, Great Dunmow, CM6 1ES

Secretary17 April 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 April 1996Active
18 Glastonbury Avenue, Lowton, Warrington, WA3 1ET

Director17 April 1996Active
4 Hill House, Hill House Park, Maldon, CM9 4FH

Director17 April 1996Active
13, Dublin Street Lane North, Edinburgh, Scotland, EH3 6NT

Director17 April 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director02 April 1996Active

People with Significant Control

Mr Leslie James Maclean
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Quayside House, Dock Road, Methil, KY8 3SR
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Capital

Capital cancellation shares.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.