DOODLE PRODUCTS LIMITED
GLASGOW CLYDE DISTRIBUTION LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4JR

Company number SC349347
Status Active
Incorporation Date 1 October 2008
Company Type Private Limited Company
Address 272 BATH STREET, GLASGOW, UNITED KINGDOM, G2 4JR
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge SC3493470004, created on 7 March 2017; Registration of charge SC3493470003, created on 5 October 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of DOODLE PRODUCTS LIMITED are www.doodleproducts.co.uk, and www.doodle-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doodle Products Limited is a Private Limited Company. The company registration number is SC349347. Doodle Products Limited has been working since 01 October 2008. The present status of the company is Active. The registered address of Doodle Products Limited is 272 Bath Street Glasgow United Kingdom G2 4jr. . KOHLI, Dashmeen is a Secretary of the company. KOHLI, Kabir Singh is a Director of the company. Secretary WJM SECRETARIES LIMITED has been resigned. Director BELL, Graham has been resigned. Director KOHLI, Bhupinder Singh has been resigned. Director WJM DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
KOHLI, Dashmeen
Appointed Date: 02 July 2010

Director
KOHLI, Kabir Singh
Appointed Date: 09 October 2008
46 years old

Resigned Directors

Secretary
WJM SECRETARIES LIMITED
Resigned: 02 July 2010
Appointed Date: 01 October 2008

Director
BELL, Graham
Resigned: 15 October 2008
Appointed Date: 01 October 2008
62 years old

Director
KOHLI, Bhupinder Singh
Resigned: 31 July 2012
Appointed Date: 01 January 2010
75 years old

Director
WJM DIRECTORS LIMITED
Resigned: 09 October 2008
Appointed Date: 01 October 2008

Persons With Significant Control

Mr Kabir Singh Kohli
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Dashmeen Kaur Kohli
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOODLE PRODUCTS LIMITED Events

13 Mar 2017
Registration of charge SC3493470004, created on 7 March 2017
10 Oct 2016
Registration of charge SC3493470003, created on 5 October 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
08 Sep 2016
Satisfaction of charge 2 in full
03 Sep 2016
Satisfaction of charge 1 in full
...
... and 35 more events
17 Oct 2008
Appointment terminated director wjm directors LIMITED
17 Oct 2008
Director appointed kabir sing kohli
17 Oct 2008
Registered office changed on 17/10/2008 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ
17 Oct 2008
Appointment terminated director graham bell
01 Oct 2008
Incorporation

DOODLE PRODUCTS LIMITED Charges

7 March 2017
Charge code SC34 9347 0004
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
5 October 2016
Charge code SC34 9347 0003
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 August 2010
Floating charge
Delivered: 14 September 2010
Status: Satisfied on 8 September 2016
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
27 February 2009
Floating charge
Delivered: 18 March 2009
Status: Satisfied on 3 September 2016
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…