DOUGLAS & SMYTH LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/03/2230 March 2022 Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 2022-03-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Registered office address changed from 111a Neilston Road Neilston Road Paisley PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 2021-06-23

View Document

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ SCOTLAND

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3TF SCOTLAND

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/178 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MS AVRIL COLE / 03/03/2017

View Document

29/09/1629 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS EDITH COULTER SMYTH / 16/09/2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 245 LOCHFIELD ROAD HUNTERSHILL PAISLEY RENFREWSHIRE PA2 7JD

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 ANNUAL RETURN MADE UP TO 31/08/15

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 ANNUAL RETURN MADE UP TO 31/08/14

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 ANNUAL RETURN MADE UP TO 31/08/13

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/11/121 November 2012 ANNUAL RETURN MADE UP TO 31/08/12

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 ANNUAL RETURN MADE UP TO 31/08/11

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / AVRIL COLE / 01/08/2010

View Document

20/09/1020 September 2010 ANNUAL RETURN MADE UP TO 31/08/10

View Document

20/09/1020 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / EDITH COULTER SMYTH / 01/08/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 31/08/09

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 31/08/08

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 ANNUAL RETURN MADE UP TO 31/08/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 PARTIC OF MORT/CHARGE *****

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 31/08/05

View Document

21/06/0521 June 2005 MEMBER RESIGNED

View Document

21/06/0521 June 2005 NEW MEMBER APPOINTED

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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