UKBizDB.co.uk

DOIG AND SMITH LTD

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

This company is commonly known as Doig And Smith Ltd. The company was founded 14 years ago and was given the registration number SC372452. The firm's registered office is in GLASGOW. You can find them at Kintyre House, 205 West George Street, Glasgow, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:DOIG AND SMITH LTD
Company Number:SC372452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2010
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Kintyre House, 205 West George Street, Glasgow, G2 2LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Concord, St. Nicolas Avenue, Cranleigh, England, GU6 7AQ

Director01 March 2010Active
44, Reynolds Drive, Stepps, Glasgow, Scotland, G33 6ED

Director01 April 2014Active
17 Abercromby Crescent, Abercromby Crescent, Helensburgh, Scotland, G84 9DX

Director05 February 2010Active
North Brownhill Farm, Caldermill, Strathaven, Scotland, ML10 6QP

Director05 February 2010Active
38, Lanfine Road, Paisley, United Kingdom, PA1 3NL

Director05 February 2010Active
1st Floor, Onyx Building, 215 Bothwell Street, Glasgow, Scotland, G2 7EZ

Director25 March 2015Active
11, Turnbull Way, Strathaven, United Kingdom, ML10 6UZ

Director05 February 2010Active
18 First Avenue, Netherlee, Glasgow, United Kingdom, G44 3UB

Director01 April 2019Active
65 Watermill Avenue, Watermill Avenue, Lenzie, Kirkintilloch, Glasgow, Scotland, G66 5EL

Director05 February 2010Active
25, St Bryde's Way, Cardrona, Peebles, United Kingdom, EH45 9LL

Director05 February 2010Active
6, Lynedoch Place, Glasgow, United Kingdom, G3 6AQ

Director05 February 2010Active
Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW

Director05 February 2010Active
37a, Maswell Park Road, Hounslow, England, TW3 2DL

Director01 April 2015Active
Eglinton Mews, 2a Cheapside Street, Eaglesham, Glasgow, Scotland, G76 0JZ

Director05 February 2010Active

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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Address

Change registered office address company with date old address new address.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type small.

Download
2020-12-13Capital

Capital return purchase own shares.

Download
2020-11-16Capital

Capital alter shares redemption statement of capital.

Download
2020-11-10Capital

Capital cancellation shares.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-05-01Capital

Capital cancellation shares.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Capital

Capital return purchase own shares.

Download
2018-09-20Capital

Capital alter shares redemption statement of capital.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.