DOBIE & SON LIMITED
GLASGOW MORSHELF 113 LIMITED

Hellopages » Glasgow City » Glasgow City » G51 3HZ

Company number SC255123
Status Active
Incorporation Date 1 September 2003
Company Type Private Limited Company
Address 42 LOANBANK QUADRANT, GLASGOW, G51 3HZ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Appointment of Mr James Stuart Comrie as a secretary on 25 March 2016. The most likely internet sites of DOBIE & SON LIMITED are www.dobieson.co.uk, and www.dobie-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Dobie Son Limited is a Private Limited Company. The company registration number is SC255123. Dobie Son Limited has been working since 01 September 2003. The present status of the company is Active. The registered address of Dobie Son Limited is 42 Loanbank Quadrant Glasgow G51 3hz. . COMRIE, James Stuart is a Secretary of the company. JOHNSTON, Mark John is a Director of the company. Secretary JOHNSTON, Mark John has been resigned. Secretary PHILIPP, Lisa Jane has been resigned. Nominee Secretary MORISONS has been resigned. Secretary MORISONS SECRETARIES LIMITED has been resigned. Nominee Director HOOD, Ross Farr has been resigned. Director PHILIPP, Lisa Jane has been resigned. Director RAMAGE, James has been resigned. Director ROLLAND, Ogilvie Jackson has been resigned. The company operates in "Painting".


Current Directors

Secretary
COMRIE, James Stuart
Appointed Date: 25 March 2016

Director
JOHNSTON, Mark John
Appointed Date: 21 January 2004
54 years old

Resigned Directors

Secretary
JOHNSTON, Mark John
Resigned: 13 March 2007
Appointed Date: 21 January 2004

Secretary
PHILIPP, Lisa Jane
Resigned: 16 April 2015
Appointed Date: 13 March 2007

Nominee Secretary
MORISONS
Resigned: 21 January 2004
Appointed Date: 01 September 2003

Secretary
MORISONS SECRETARIES LIMITED
Resigned: 25 March 2016
Appointed Date: 16 April 2015

Nominee Director
HOOD, Ross Farr
Resigned: 21 January 2004
Appointed Date: 01 September 2003
66 years old

Director
PHILIPP, Lisa Jane
Resigned: 16 April 2015
Appointed Date: 01 January 2011
60 years old

Director
RAMAGE, James
Resigned: 26 January 2007
Appointed Date: 21 January 2004
65 years old

Director
ROLLAND, Ogilvie Jackson
Resigned: 16 April 2015
Appointed Date: 21 January 2004
71 years old

Persons With Significant Control

Buccleuch Decorating Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOBIE & SON LIMITED Events

13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Appointment of Mr James Stuart Comrie as a secretary on 25 March 2016
29 Mar 2016
Termination of appointment of Morisons Secretaries Limited as a secretary on 25 March 2016
29 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 42,500

...
... and 52 more events
27 Jan 2004
New secretary appointed;new director appointed
27 Jan 2004
Director resigned
27 Jan 2004
Secretary resigned
26 Jan 2004
Partic of mort/charge *
01 Sep 2003
Incorporation

DOBIE & SON LIMITED Charges

18 October 2011
Floating charge
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
16 April 2004
Bond & floating charge
Delivered: 20 April 2004
Status: Satisfied on 17 April 2015
Persons entitled: Rolland Decorators Limited
Description: Undertaking and all property and assets present and future…
21 January 2004
Bond & floating charge
Delivered: 26 January 2004
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…