UKBizDB.co.uk

DOWNIE ALLISON DOWNIE LIMITED

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

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.

Company Information

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:
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:Unit H Purdon Street, Partick, Glasgow, G11 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H, Purdon Street, Partick, Glasgow, Scotland, G11 6AF

Secretary06 October 2004Active
Unit H, Purdon Street, Partick, Scotland, G11 6AF

Director06 October 2004Active
14, Moorfoot Way, Bearsden, Glasgow, Scotland, G61 4RL

Director01 January 2013Active
Unit H, Purdon Street, Partick, Scotland, G11 6AF

Director31 December 2012Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary06 October 2004Active
38 Hawthorn Crescent, Erskine, PA8 7BY

Director06 October 2004Active
Flat 2/4, 60 Southbrae Gardens, Glasgow, G13 1UV

Director06 October 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director06 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Officers

Change person director company with change date.

Download
2016-10-21Officers

Change person director company with change date.

Download
2016-10-21Officers

Change person secretary company with change date.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.