GAH DOUGLAS LIMITED
PAISLEY DMS OFFICE LTD G.A.H. DOUGLAS & COMPANY LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DA

Company number SC010354
Status Active
Incorporation Date 26 April 1919
Company Type Private Limited Company
Address ABERCORN HOUSE, 79 RENFREW ROAD, PAISLEY, RENFREWSHIRE, SCOTLAND, PA3 4DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 268 Grahams Road Falkirk FK2 7BH to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 7 February 2017; Confirmation statement made on 28 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-10 . The most likely internet sites of GAH DOUGLAS LIMITED are www.gahdouglas.co.uk, and www.gah-douglas.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and six months. Gah Douglas Limited is a Private Limited Company. The company registration number is SC010354. Gah Douglas Limited has been working since 26 April 1919. The present status of the company is Active. The registered address of Gah Douglas Limited is Abercorn House 79 Renfrew Road Paisley Renfrewshire Scotland Pa3 4da. . TODD, Alison Mary Stewart is a Secretary of the company. SHERIFF, Claire Alison Stewart is a Director of the company. SHERIFF, David William is a Director of the company. Secretary TODD, Allan Davis has been resigned. Director TODD, Alison Mary Stewart has been resigned. Director TODD, Allan Davis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TODD, Alison Mary Stewart
Appointed Date: 13 March 1997

Director
SHERIFF, Claire Alison Stewart
Appointed Date: 13 March 1997
57 years old

Director
SHERIFF, David William
Appointed Date: 10 July 2003
58 years old

Resigned Directors

Secretary
TODD, Allan Davis
Resigned: 31 March 1997

Director
TODD, Alison Mary Stewart
Resigned: 31 March 1997
87 years old

Director
TODD, Allan Davis
Resigned: 31 March 1997
90 years old

Persons With Significant Control

Mr David William Sheriff
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Alison Stewart Sheriff
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAH DOUGLAS LIMITED Events

07 Feb 2017
Registered office address changed from 268 Grahams Road Falkirk FK2 7BH to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 7 February 2017
11 Jan 2017
Confirmation statement made on 28 December 2016 with updates
10 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-10

03 Dec 2016
Satisfaction of charge 5 in full
03 Dec 2016
Satisfaction of charge 6 in full
...
... and 79 more events
14 Jun 1989
Return made up to 22/08/88; full list of members

14 Jun 1989
Accounts for a small company made up to 31 March 1988

16 Aug 1988
Group accounts for a small company made up to 31 March 1987

15 Jul 1988
Return made up to 15/10/87; full list of members

17 Aug 1987
Accounts for a small company made up to 31 March 1986

GAH DOUGLAS LIMITED Charges

2 June 1986
Standard security
Delivered: 16 June 1986
Status: Satisfied on 3 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 7 melville st falkirk.
6 August 1981
Standard security
Delivered: 13 August 1981
Status: Satisfied on 3 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Business premises at 172 hope street glasgow.
6 August 1981
Standard security
Delivered: 13 August 1981
Status: Satisfied on 3 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Business premises at 9 melville street, falkirk.
4 July 1980
Mandate
Delivered: 11 July 1980
Status: Satisfied on 19 November 1980
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of the company's property at 60 tradeston…
13 July 1970
Bond & floating charge
Delivered: 21 July 1970
Status: Satisfied on 3 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…