UKBizDB.co.uk

GEORGE DOBIE & SON LIMITED

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

This company is commonly known as George Dobie & Son Limited. The company was founded 68 years ago and was given the registration number SC031321. The firm's registered office is in PAISLEY. You can find them at 26 New Street, , Paisley, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GEORGE DOBIE & SON LIMITED
Company Number:SC031321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1956
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:26 New Street, Paisley, PA1 1YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, New Street, Paisley, PA1 1YB

Director01 October 2019Active
10 Hammersmith Grove, Hammersmith Grove, London, England, W6 7AP

Director01 March 2021Active
10, Hammersmith Grove, London, England, W6 7AP

Director01 November 2020Active
Flat 2, 33-34 Nevern Square, London, SW5 9PE

Secretary03 May 2005Active
The High House, Main Street, Clanfield, OX18 2SH

Secretary29 September 2003Active
8 Lansdowne Road, Stanmore, HA7 2SA

Secretary-Active
20 Cristowe Road, Fulham, London, SW6 3QE

Secretary20 August 2007Active
Flat 2, 33-34 Nevern Square, London, SW5 9PE

Director03 May 2005Active
26, New Street, Paisley, Scotland, PA1 1YB

Director26 February 2009Active
Chemin Des Memises 5, 1008 Jouxtens-Mezery, Switzerland,

Director26 July 1993Active
The High House, Main Street, Clanfield, OX18 2SH

Director29 September 2003Active
5 Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director08 October 2009Active
8 Lansdowne Road, Stanmore, HA7 2SA

Director-Active
26, New Street, Paisley, Scotland, PA1 1YB

Director01 August 2012Active
20 Cristowe Road, Fulham, London, SW6 3QE

Director20 August 2007Active
11 St Albans Mansions, London, W8 5QH

Director-Active
11 St Albans Mansions, London, W8 5QH

Director-Active
26, New Street, Paisley, PA1 1YB

Director01 July 2015Active
26, New Street, Paisley, PA1 1YB

Director21 August 2017Active
103 Queens Road, Richmond, TW10 6HF

Director11 July 2005Active
26, New Street, Paisley, PA1 1YB

Director17 May 2017Active
5, Thameside Centre, Kew Bridge Road, Brentford, TW8 0HF

Director24 February 2010Active
4, Rue De L'Etang, Felicherolles, France,

Director14 April 2008Active
Route Des Monts De Lavaux 506, 1090 La Croix Sur Lutry, Switzerland,

Director01 March 2002Active
28 Bd. De La Foret, Ch-1009 Pully,

Director10 January 2005Active
26, New Street, Paisley, Scotland, PA1 1YB

Director04 May 2012Active
21 Chemin Du Peage, 1807 Blonay, Switzerland,

Director-Active
26, New Street, Paisley, Scotland, PA1 1YB

Director01 July 2014Active
5 Kew Bridge Road, Brentford, TW8 0HF

Director02 October 2006Active

People with Significant Control

Philip Morris International, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:120 Park Avenue, 120 Park Avenue, New York, Ny, United States, 10017
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
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-08Dissolution

Dissolution application strike off company.

Download
2022-01-20Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-09-23Accounts

Accounts with accounts type dormant.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.