DOIGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G31 1BQ

Company number SC133128
Status Active
Incorporation Date 29 July 1991
Company Type Private Limited Company
Address TRANSPORT HOUSE, 77 MELBOURNE STREET, GLASGOW, SCOTLAND, G31 1BQ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge SC1331280006 in full; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 July 2016 with updates. The most likely internet sites of DOIGS LIMITED are www.doigs.co.uk, and www.doigs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Doigs Limited is a Private Limited Company. The company registration number is SC133128. Doigs Limited has been working since 29 July 1991. The present status of the company is Active. The registered address of Doigs Limited is Transport House 77 Melbourne Street Glasgow Scotland G31 1bq. . FORSYTH, Iain Andrew is a Secretary of the company. FORSYTH, Andrew Hugh is a Director of the company. FORSYTH, Iain Andrew is a Director of the company. FORSYTH, Patricia Helen is a Director of the company. Secretary COOPER, Thomas Brian has been resigned. Nominee Secretary REID, Brian has been resigned. Director COOPER, Thomas Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
FORSYTH, Iain Andrew
Appointed Date: 22 May 2002

Director
FORSYTH, Andrew Hugh
Appointed Date: 29 September 1994
72 years old

Director
FORSYTH, Iain Andrew
Appointed Date: 03 March 2014
46 years old

Director
FORSYTH, Patricia Helen
Appointed Date: 03 March 2014
74 years old

Resigned Directors

Secretary
COOPER, Thomas Brian
Resigned: 22 May 2002
Appointed Date: 09 April 1992

Nominee Secretary
REID, Brian
Resigned: 28 July 1991
Appointed Date: 29 July 1991

Director
COOPER, Thomas Brian
Resigned: 22 May 2002
Appointed Date: 09 April 1992
85 years old

Nominee Director
MABBOTT, Stephen
Resigned: 29 July 1991
Appointed Date: 29 July 1991
74 years old

Persons With Significant Control

Mr Andrew Hugh Forsyth
Notified on: 29 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

DOIGS LIMITED Events

27 Feb 2017
Satisfaction of charge SC1331280006 in full
19 Jan 2017
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 29 July 2016 with updates
04 May 2016
Registered office address changed from Transport House 7 Summer Street Glasgow G40 3TB to Transport House 77 Melbourne Street Glasgow G31 1BQ on 4 May 2016
15 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 74 more events
05 May 1992
Registered office changed on 05/05/92 from: 33 afton street glasgow G41 3BT

28 Aug 1991
Secretary resigned

28 Aug 1991
Registered office changed on 28/08/91 from: olympic house 142 queen street glasgow G1 3BU
28 Aug 1991
Director resigned

29 Jul 1991
Incorporation

DOIGS LIMITED Charges

24 October 2014
Charge code SC13 3128 0006
Delivered: 7 November 2014
Status: Satisfied on 27 February 2017
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
22 October 2014
Charge code SC13 3128 0005
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole (in the first place) the subjects known as…
29 October 2004
Standard security
Delivered: 3 November 2004
Status: Satisfied on 14 August 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Transport house, 7 summer street, glasgow.
10 August 2001
Bond & floating charge
Delivered: 16 August 2001
Status: Satisfied on 7 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 December 1998
Standard security
Delivered: 21 December 1998
Status: Satisfied on 14 August 2007
Persons entitled: W.M. Mann & Co. (Investments) Limited
Description: 0.58 acres at summer street,glasgow.
22 January 1996
Bond & floating charge
Delivered: 24 January 1996
Status: Satisfied on 8 November 2001
Persons entitled: Allied Irish Banks P.L.C. as Agent and Trustee for Itself and Others
Description: Undertaking and all property and assets present and future…