DOUGRAYSMITH LIMITED

Register to unlock more data on OkredoRegister

DOUGRAYSMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC461588

Incorporation date

15/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Ainslie Place, Edinburgh, Midlothian EH3 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2013)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon13/12/2023
Application to strike the company off the register
dot icon07/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon27/07/2023
Previous accounting period extended from 2022-10-31 to 2023-04-30
dot icon24/11/2022
Confirmation statement made on 2022-10-15 with updates
dot icon06/05/2022
Change of share class name or designation
dot icon06/05/2022
Notification of Cbre Limited as a person with significant control on 2022-04-22
dot icon05/05/2022
Cessation of Christopher Kennedy Dougray as a person with significant control on 2022-04-22
dot icon05/05/2022
Cessation of David Alexander Smith as a person with significant control on 2022-04-22
dot icon05/05/2022
Termination of appointment of David Alexander Smith as a director on 2022-04-22
dot icon05/05/2022
Termination of appointment of Christopher Kennedy Dougray as a director on 2022-04-22
dot icon05/05/2022
Appointment of Mr Ross Jeffrey Howard as a director on 2022-04-22
dot icon04/05/2022
Memorandum and Articles of Association
dot icon04/05/2022
Resolutions
dot icon20/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/03/2022
Director's details changed for Mr Christopher Kennedy Dougray on 2021-10-31
dot icon29/03/2022
Change of details for Mr Christopher Kennedy Dougray as a person with significant control on 2021-10-31
dot icon31/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon16/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon02/09/2020
Change of details for Mr David Alexander Smith as a person with significant control on 2020-08-21
dot icon02/09/2020
Director's details changed for Mr David Alexander Smith on 2020-08-21
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon28/04/2014
Change of share class name or designation
dot icon28/04/2014
Change of share class name or designation
dot icon28/04/2014
Resolutions
dot icon03/04/2014
Resolutions
dot icon02/04/2014
Certificate of change of name
dot icon02/04/2014
Resolutions
dot icon13/01/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon13/01/2014
Change of share class name or designation
dot icon13/01/2014
Memorandum and Articles of Association
dot icon13/01/2014
Resolutions
dot icon09/01/2014
Appointment of Mr David Alexander Smith as a director
dot icon09/01/2014
Termination of appointment of Philippa Smith as a director
dot icon06/01/2014
Appointment of Mr Christopher Kennedy Dougray as a director
dot icon06/01/2014
Termination of appointment of Elodie Jackson as a director
dot icon06/11/2013
Appointment of Philippa Jane Smith as a director
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon23/10/2013
Appointment of Elodie Jackson as a director
dot icon15/10/2013
Termination of appointment of Stephen Hemmings as a director
dot icon15/10/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£453,309.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
437.22K
-
0.00
453.31K
-
2021
4
437.22K
-
0.00
453.31K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

437.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

453.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DOUGRAYSMITH LIMITED

DOUGRAYSMITH LIMITED is an(a) Dissolved company incorporated on 15/10/2013 with the registered office located at 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DOUGRAYSMITH LIMITED?

toggle

DOUGRAYSMITH LIMITED is currently Dissolved. It was registered on 15/10/2013 and dissolved on 05/03/2024.

Where is DOUGRAYSMITH LIMITED located?

toggle

DOUGRAYSMITH LIMITED is registered at 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT.

What does DOUGRAYSMITH LIMITED do?

toggle

DOUGRAYSMITH LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does DOUGRAYSMITH LIMITED have?

toggle

DOUGRAYSMITH LIMITED had 4 employees in 2021.

What is the latest filing for DOUGRAYSMITH LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.