DOIG AND SMITH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/08/2413 August 2024 Satisfaction of charge SC3724520005 in full

View Document

23/07/2423 July 2024 Termination of appointment of William Douglas Fairley as a director on 2023-06-30

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

30/10/2330 October 2023 Registered office address changed from Kintyre House 205 West George Street Glasgow G2 2LW to 1st Floor Onyx Building 215 Bothwell Street Glasgow G2 7EZ on 2023-10-30

View Document

04/09/234 September 2023 Accounts for a small company made up to 2023-02-28

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

14/10/2214 October 2022 Accounts for a small company made up to 2022-02-28

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

22/10/2122 October 2021 Accounts for a small company made up to 2021-02-28

View Document

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

View Accounts

14/01/2114 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

13/12/2013 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/2016 November 2020 08/11/20 STATEMENT OF CAPITAL GBP 1104

View Document

10/11/2010 November 2020 26/10/20 STATEMENT OF CAPITAL GBP 1105.00

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN KIRKNESS

View Document

01/05/201 May 2020 29/02/20 STATEMENT OF CAPITAL GBP 1270

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS ALLAN

View Document

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

View Accounts

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR IAN BOWD

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

21/09/1821 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1820 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 3

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART COBB

View Document

30/08/1830 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/189 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3724520005

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CUCKOW

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

22/02/1622 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 1506

View Document

22/02/1622 February 2016 ADOPT ARTICLES 01/02/2016

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN CAVIN

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR CHARLES FRASER MCQUARRIE

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR JAMES MICHAEL CUCKOW

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS FAIRLEY / 27/01/2015

View Document

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS FAIRLEY / 27/01/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ARCHIBALD / 27/01/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN KIRKNESS / 27/01/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CAVIN / 27/01/2015

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED WILLIAM BOWIE

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD COYLE

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR WILLIAM BOWIE

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 6 LYNEDOCH PLACE GLASGOW G3 6AQ

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR EDWARD JOSEPH COYLE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD COYLE

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGH JAMIESON / 20/12/2013

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

17/04/1317 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3724520004

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

11/04/1211 April 2012 ADOPT ARTICLES 05/03/2012

View Document

11/04/1211 April 2012 01/03/12 STATEMENT OF CAPITAL GBP 1500

View Document

29/02/1229 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

02/03/112 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR ALASTAIR ARCHIBALD

View Document

21/09/1021 September 2010 ADOPT ARTICLES 31/08/2010

View Document

20/03/1020 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/1012 March 2010 CONSIDERATION FOR SALE AND PURCHASE OF ASSETS 25/02/2010

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 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