DOORWORKS LIMITED
DUNDEE CANISPRIME LIMITED

Hellopages » Dundee City » Dundee City » DD2 3QB

Company number SC180906
Status Active
Incorporation Date 24 November 1997
Company Type Private Limited Company
Address 4 VALENTINE COURT, DUNSINANE INDUSTRIAL ESTATE, DUNDEE, DD2 3QB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DOORWORKS LIMITED are www.doorworks.co.uk, and www.doorworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Doorworks Limited is a Private Limited Company. The company registration number is SC180906. Doorworks Limited has been working since 24 November 1997. The present status of the company is Active. The registered address of Doorworks Limited is 4 Valentine Court Dunsinane Industrial Estate Dundee Dd2 3qb. . ANDERSON, William is a Director of the company. THOMSON, Ian Craib is a Director of the company. Secretary BORTHWICK, John has been resigned. Secretary CALLOW, Anna has been resigned. Secretary GALLACHER, David Davidson has been resigned. Secretary GALLACHER, David Davidson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BORTHWICK, John has been resigned. Director GALLACHER, David Davidson has been resigned. Director KNIGHT, Keith George has been resigned. Director LIVINGSTON, Walter Mcqueen has been resigned. Director LIVINGSTON, Walter Mcqueen has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ANDERSON, William
Appointed Date: 01 October 2001
57 years old

Director
THOMSON, Ian Craib
Appointed Date: 01 October 2001
70 years old

Resigned Directors

Secretary
BORTHWICK, John
Resigned: 31 July 2006
Appointed Date: 01 October 2001

Secretary
CALLOW, Anna
Resigned: 28 July 2000
Appointed Date: 05 December 1997

Secretary
GALLACHER, David Davidson
Resigned: 21 January 2015
Appointed Date: 31 July 2006

Secretary
GALLACHER, David Davidson
Resigned: 01 October 2001
Appointed Date: 28 July 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 December 1997
Appointed Date: 24 November 1997

Director
BORTHWICK, John
Resigned: 31 July 2006
Appointed Date: 01 October 2001
79 years old

Director
GALLACHER, David Davidson
Resigned: 21 January 2015
Appointed Date: 05 December 1997
73 years old

Director
KNIGHT, Keith George
Resigned: 27 June 2003
Appointed Date: 01 October 2001
76 years old

Director
LIVINGSTON, Walter Mcqueen
Resigned: 30 September 2014
Appointed Date: 08 January 2007
65 years old

Director
LIVINGSTON, Walter Mcqueen
Resigned: 28 November 2006
Appointed Date: 01 December 2004
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 December 1997
Appointed Date: 24 November 1997

Persons With Significant Control

Mr Ian Craib Thomson
Notified on: 23 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DOORWORKS LIMITED Events

01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
07 Sep 2016
Satisfaction of charge 1 in full
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Feb 2016
Registration of charge SC1809060002, created on 28 January 2016
26 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 400

...
... and 73 more events
13 Jan 1998
New director appointed
13 Jan 1998
New secretary appointed
13 Jan 1998
Director resigned
13 Jan 1998
Secretary resigned
24 Nov 1997
Incorporation

DOORWORKS LIMITED Charges

28 January 2016
Charge code SC18 0906 0002
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
30 November 2006
Floating charge
Delivered: 8 December 2006
Status: Satisfied on 7 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…