DOBIE & SON LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

13/10/2313 October 2023 Registered office address changed from 42 Loanbank Quadrant Glasgow G51 3HZ to Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 2023-10-13

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 CESSATION OF DOBIE & SON LIMITED AS A PSC

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUMBRECK LIMITED

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/186 June 2018 COMPANY NAME CHANGED DUMBRECK DECORATORS LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

06/06/186 June 2018 CHANGE OF NAME 22/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 DIRECTOR APPOINTED MR MARK JOHN JOHNSTON

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/11/1519 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY LISA PHILIPP

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR OGILVIE ROLLAND

View Document

17/04/1517 April 2015 CORPORATE SECRETARY APPOINTED MORISONS SECRETARIES LIMITED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/12/1421 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 56 BUCCLEUCH STREET EDINBURGH EH8 9LP UK

View Document

10/02/1410 February 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

24/02/1224 February 2012 FIRST GAZETTE

View Document

16/02/1216 February 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OGILVIE JACKSON ROLLAND / 18/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA JANE PHILIPP / 18/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ROLLAND HOUSE NEWBRIDGE INDUSTRIAL ESTATE CLIFTONHALL ROAD, EDINBURGH MIDLOTHIAN EH28 8PW

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: ERSKINE HOUSE, 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH EH2 4NN

View Document

16/01/0816 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: NEWBRIDGE INDUSTRIAL ESTATE CLIFTONHALL ROAD EDINBURGH MIDLOTHIAN EH28 8PW

View Document

09/03/079 March 2007 COMPANY NAME CHANGED MORSHELF 136 LIMITED CERTIFICATE ISSUED ON 09/03/07

View Document

30/10/0630 October 2006 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