This company is commonly known as Downie Allison Downie Limited. The company was founded 19 years ago and was given the registration number SC274269. The firm's registered office is in GLASGOW. You can find them at Unit H Purdon Street, Partick, Glasgow, . This company's SIC code is 18140 - Binding and related services.
Name | : | DOWNIE ALLISON DOWNIE LIMITED |
---|---|---|
Company Number | : | SC274269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2004 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit H Purdon Street, Partick, Glasgow, G11 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit H, Purdon Street, Partick, Glasgow, Scotland, G11 6AF | Secretary | 06 October 2004 | Active |
Unit H, Purdon Street, Partick, Scotland, G11 6AF | Director | 06 October 2004 | Active |
14, Moorfoot Way, Bearsden, Glasgow, Scotland, G61 4RL | Director | 01 January 2013 | Active |
Unit H, Purdon Street, Partick, Scotland, G11 6AF | Director | 31 December 2012 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 06 October 2004 | Active |
38 Hawthorn Crescent, Erskine, PA8 7BY | Director | 06 October 2004 | Active |
Flat 2/4, 60 Southbrae Gardens, Glasgow, G13 1UV | Director | 06 October 2004 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 06 October 2004 | Active |
Moorfoot Ventures Limited | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 14, Moorfoot Way, Glasgow, Scotland, G61 4RL |
Nature of control | : |
|
Mr John Allison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit H, Purdon Street, Glasgow, Scotland, G11 6AF |
Nature of control | : |
|
Mrs Lesley-Anne Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit H, Purdon Street, Partick, Scotland, G11 6AF |
Nature of control | : |
|
Mr Robin Alexander Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit H, Purdon Street, Glasgow, Scotland, G11 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Officers | Change person director company with change date. | Download |
2016-10-21 | Officers | Change person director company with change date. | Download |
2016-10-21 | Officers | Change person secretary company with change date. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.