DOUGBAR PROPERTIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

08/03/248 March 2024 Application to strike the company off the register

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM C/O REBECCA BOWIE PO BOX DX77 GEORGE HOUSE NORTH HANOVER STREET GLASGOW G1 2AD

View Document

09/07/209 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/07/1929 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

25/07/1825 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 134 DOUGLAS STREET GLASGOW STRATHCLYDE G2 4HF SCOTLAND

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/10/1118 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/10/1016 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/10/0929 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY RUTH CLAPHAM / 06/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DANIEL CLAPHAM / 06/10/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 375 WEST GEORGE STREET GLASGOW G2 4LW

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/04/089 April 2008 ALTER ARTICLES 19/12/2002

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 375 WEST GEORGE STREET GLASGOW G2 4LH

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 £ IC 100/50 10/12/04 £ SR 50@1=50

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

27/01/0327 January 2003 PARTIC OF MORT/CHARGE *****

View Document

22/01/0322 January 2003 PARTIC OF MORT/CHARGE *****

View Document

08/01/038 January 2003 OPTION AGREEMENT 19/12/02

View Document

08/01/038 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/029 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/04/0212 April 2002 PARTIC OF MORT/CHARGE *****

View Document

12/04/0212 April 2002 PARTIC OF MORT/CHARGE *****

View Document

12/04/0212 April 2002 PARTIC OF MORT/CHARGE *****

View Document

12/04/0212 April 2002 PARTIC OF MORT/CHARGE *****

View Document

12/04/0212 April 2002 PARTIC OF MORT/CHARGE *****

View Document

27/03/0227 March 2002 PARTIC OF MORT/CHARGE *****

View Document

15/03/0215 March 2002 PARTIC OF MORT/CHARGE *****

View Document

10/10/0110 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/05/9913 May 1999 DEC MORT/CHARGE *****

View Document

11/05/9911 May 1999 DEC MORT/CHARGE *****

View Document

10/05/9910 May 1999 PARTIC OF MORT/CHARGE *****

View Document

28/04/9928 April 1999 PARTIC OF MORT/CHARGE *****

View Document

28/04/9928 April 1999 DEC MORT/CHARGE *****

View Document

28/04/9928 April 1999 DEC MORT/CHARGE *****

View Document

28/04/9928 April 1999 DEC MORT/CHARGE *****

View Document

24/11/9824 November 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/04/9518 April 1995 DEC MORT/CHARGE *****

View Document

10/01/9510 January 1995 PARTIC OF MORT/CHARGE *****

View Document

06/01/956 January 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/07/9426 July 1994 PARTIC OF MORT/CHARGE *****

View Document

11/10/9311 October 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

09/08/939 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

06/04/926 April 1992 PARTIC OF MORT/CHARGE *****

View Document

27/03/9227 March 1992 PARTIC OF MORT/CHARGE *****

View Document

05/12/915 December 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

18/03/8918 March 1989 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: 21 BELHAVEN TERRACE GLASGOW

View Document

02/03/882 March 1988 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

05/02/885 February 1988 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

12/11/8612 November 1986 DIRECTOR RESIGNED

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

02/06/862 June 1986 RETURN MADE UP TO 20/08/85; FULL LIST OF MEMBERS

View Document

17/01/8017 January 1980 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