Liquidation
Company Information for DOOPLAY LIMITED
57 FORTH STREET, POLLOKSHIELDS, GLASGOW, G41 2SP,
|
Company Registration Number
SC239557
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOOPLAY LIMITED | |
Legal Registered Office | |
57 FORTH STREET POLLOKSHIELDS GLASGOW G41 2SP Other companies in G41 | |
Company Number | SC239557 | |
---|---|---|
Company ID Number | SC239557 | |
Date formed | 2002-11-13 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2009 | |
Account next due | 31/08/2011 | |
Latest return | 13/11/2010 | |
Return next due | 11/12/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:14:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NOBAHAR ULLAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAHEEDA PARVEEN |
Company Secretary | ||
MOHAMMAD AFZAL |
Company Secretary | ||
TUFAIL HUSSAIN |
Company Secretary | ||
MOHAMMAD SAEED AHMED FAROOQI |
Director | ||
NAVEED HAMED |
Company Secretary | ||
NICOLA ANNE SINCLAIR |
Company Secretary | ||
ARCHIBALD POTTINGER SINCLAIR |
Director | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARYHILL NISA LTD | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
MAIMIES STORE LTD | Director | 2012-04-26 | CURRENT | 2012-04-26 | Dissolved 2016-06-28 | |
UNITED RETAIL (SCOTLAND) LTD | Director | 2011-03-02 | CURRENT | 2011-03-02 | Dissolved 2013-10-18 |
Date | Document Type | Document Description |
---|---|---|
LRESEX | Resolutions passed:
| |
LATEST SOC | 21/12/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WAHEEDA PARVEEN | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01s | Particulars of a mortgage or charge / charge no: 2 | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/10 FROM 45 Hazel Avenue Johnstone Renfrewshire PA5 0BP United Kingdom | |
AR01 | 13/11/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/09 FROM 41-45 Hazel Avenue Johnston Renfrew PA5 0BP | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/11/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | Secretary appointed mrs waheeda parveen | |
288b | Appointment terminated secretary mohammad afzal | |
363a | Return made up to 13/11/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | Return made up to 13/11/06; full list of members | |
AA | 30/11/04 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 13/11/05; full list of members | |
287 | Registered office changed on 14/12/04 from: 511 london road glasgow G40 | |
363s | Return made up to 13/11/04; full list of members | |
363s | Return made up to 13/11/03; full list of members | |
288b | Secretary resigned | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 165 DUNDEE STREET EDINBURGH MIDLOTHIAN EH11 1BY | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 212 HIGH STREET PORTOBELLO EDINBURGH MIDLOTHIAN | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 62/10 NORTH GYLE GARDENS EDINBURGH EH12 8LD | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2011-09-06 |
Proposal to Strike Off | 2004-06-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | LLOYDS TSB BANK PLC | |
FLOATING CHARGE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as DOOPLAY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
08029050 | Pine nuts, fresh or dried, whether or not shelled or peeled | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
10063098 | Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled) | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
10063098 | Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled) | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | |||
10062098 | Long grain husked [brown] rice, length-width ratio >= 3 (excl. parboiled) | |||
10062098 | Long grain husked [brown] rice, length-width ratio >= 3 (excl. parboiled) | |||
22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DOOPLAY LIMITED | Event Date | 2011-09-06 |
Company Number: SC239557 West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG In accordance with Rule 4.106, I Peter John Harold of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, give notice that on 25 August 2011 I was appointed Liquidator of the above named company by a resolution of creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 25 November 2011 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Peter John Harold of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Peter John Harold Tel: 01695 711200, Email: ip@refreshbg.co.uk Peter John Harold , Liquidator (IP No. 10810) 30 August 2011. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DOOPLAY LIMITED | Event Date | 2004-06-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |