DOCHERTY CONTRACTING LTD

Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Change of details for Mr Neville Taylor as a person with significant control on 2022-09-14

View Document

15/09/2215 September 2022 Registered office address changed from 19 Dirleton Gardens Alloa FK10 1NL United Kingdom to 15 63 Dunnock Road Dunfermline Fife KY11 8QE on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Neville Taylor as a director on 2022-09-14

View Document

15/09/2215 September 2022 Director's details changed for Mr Neville Taylor on 2022-09-14

View Document

15/09/2215 September 2022 Termination of appointment of Ewan Calum Docherty as a director on 2022-09-14

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

15/09/2215 September 2022 Cessation of Ewan Calum Docherty as a person with significant control on 2022-09-14

View Document

15/09/2215 September 2022 Notification of Neville Taylor as a person with significant control on 2022-09-14

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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