DO BE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

24/01/2524 January 2025 Director's details changed for Louise Mary Smith on 2025-01-24

View Document

24/01/2524 January 2025 Change of details for Mrs Louise Mary Smith as a person with significant control on 2025-01-24

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

11/05/2211 May 2022 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Clyde Offices 2nd Floor 48 West George Street Glasgow Lanarkshire G2 1BP on 2022-05-11

View Document

11/05/2211 May 2022 Secretary's details changed for Louise Mary Smith on 2022-05-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

24/01/2224 January 2022 Director's details changed for Louise Mary Smith on 2021-01-25

View Document

24/01/2224 January 2022 Change of details for Mrs Louise Mary Smith as a person with significant control on 2021-01-25

View Document

22/04/2122 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BERRY

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

06/04/206 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

29/04/1929 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY SMITH / 24/09/2018

View Document

31/05/1831 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED DR MAUREEN JUSTICE BERRY

View Document

16/05/1716 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET BERRY

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARY MCDONOUGH / 20/07/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY MCDONOUGH / 20/07/2013

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARY MCDONOUGH / 29/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY MCDONOUGH / 29/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET MAUREEN JUSTICE BERRY / 29/08/2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM MERLIN HOUSE CROSS WAY HILLEND INDUSTRIAL PARK, HILLEND DUNFERMLINE FIFE KY11 9JE SCOTLAND

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART STRUTHERS

View Document

05/04/135 April 2013 DIRECTOR APPOINTED DR MARGARET MAUREEN JUSTICE BERRY

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY MCDONOUGH / 17/12/2011

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARY MCDONOUGH / 17/12/2011

View Document

01/06/121 June 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REID

View Document

31/03/1131 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY MCDONOUGH / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REID / 01/10/2009

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 45 LETHAM RISE, DALGETY BAY DUNFERMLINE FIFE KY11 9FW

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART STRUTHERS / 01/10/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/05/0827 May 2008 PREVEXT FROM 31/01/2008 TO 29/02/2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company