Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DOOPLAY LIMITED
Company Information for

DOOPLAY LIMITED

57 FORTH STREET, POLLOKSHIELDS, GLASGOW, G41 2SP,
Company Registration Number
SC239557
Private Limited Company
Liquidation

Company Overview

About Dooplay Ltd
DOOPLAY LIMITED was founded on 2002-11-13 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Dooplay Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DOOPLAY LIMITED
 
Legal Registered Office
57 FORTH STREET
POLLOKSHIELDS
GLASGOW
G41 2SP
Other companies in G41
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOOPLAY LIMITED
Is this data useful to you?
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.

Company Officers of DOOPLAY LIMITED

Current Directors
Officer Role Date Appointed
NOBAHAR ULLAH
Director 2004-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
WAHEEDA PARVEEN
Company Secretary 2008-07-09 2010-12-01
MOHAMMAD AFZAL
Company Secretary 2004-06-21 2008-07-09
TUFAIL HUSSAIN
Company Secretary 2004-03-10 2004-06-21
MOHAMMAD SAEED AHMED FAROOQI
Director 2004-02-11 2004-06-21
NAVEED HAMED
Company Secretary 2004-02-11 2004-03-03
NICOLA ANNE SINCLAIR
Company Secretary 2002-11-13 2004-01-01
ARCHIBALD POTTINGER SINCLAIR
Director 2002-11-13 2003-10-22
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2002-11-13 2002-11-13
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2002-11-13 2002-11-13
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2002-11-13 2002-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOBAHAR ULLAH MARYHILL NISA LTD Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
NOBAHAR ULLAH MAIMIES STORE LTD Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2016-06-28
NOBAHAR ULLAH UNITED RETAIL (SCOTLAND) LTD Director 2011-03-02 CURRENT 2011-03-02 Dissolved 2013-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2011-09-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2010-12-21LATEST SOC21/12/10 STATEMENT OF CAPITAL;GBP 2
2010-12-21AR0113/11/10 ANNUAL RETURN FULL LIST
2010-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY WAHEEDA PARVEEN
2010-08-31AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29MG01sParticulars of a mortgage or charge / charge no: 2
2010-03-02MG01sParticulars of a mortgage or charge / charge no: 1
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/10 FROM 45 Hazel Avenue Johnstone Renfrewshire PA5 0BP United Kingdom
2009-12-10AR0113/11/09 ANNUAL RETURN FULL LIST
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/09 FROM 41-45 Hazel Avenue Johnston Renfrew PA5 0BP
2009-05-29AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-21363aReturn made up to 13/11/08; full list of members
2008-09-05AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-09288aSecretary appointed mrs waheeda parveen
2008-07-09288bAppointment terminated secretary mohammad afzal
2007-11-15363aReturn made up to 13/11/07; full list of members
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-02-13363aReturn made up to 13/11/06; full list of members
2005-11-25AA30/11/04 ACCOUNTS TOTAL EXEMPTION FULL
2005-11-02363sReturn made up to 13/11/05; full list of members
2004-12-14287Registered office changed on 14/12/04 from: 511 london road glasgow G40
2004-12-10363sReturn made up to 13/11/04; full list of members
2004-08-06363sReturn made up to 13/11/03; full list of members
2004-06-28288bSecretary resigned
2004-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2004-06-23DISS40STRIKE-OFF ACTION DISCONTINUED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 165 DUNDEE STREET EDINBURGH MIDLOTHIAN EH11 1BY
2004-06-22288bDIRECTOR RESIGNED
2004-04-29288bSECRETARY RESIGNED
2004-04-29288bSECRETARY RESIGNED
2004-03-11288aNEW SECRETARY APPOINTED
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 212 HIGH STREET PORTOBELLO EDINBURGH MIDLOTHIAN
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 62/10 NORTH GYLE GARDENS EDINBURGH EH12 8LD
2004-02-12288aNEW SECRETARY APPOINTED
2003-10-23288bDIRECTOR RESIGNED
2003-02-13288bSECRETARY RESIGNED
2003-02-13288aNEW DIRECTOR APPOINTED
2003-02-13287REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288aNEW SECRETARY APPOINTED
2002-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to DOOPLAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2011-09-06
Proposal to Strike Off2004-06-25
Fines / Sanctions
No fines or sanctions have been issued against DOOPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-04-29 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2010-03-02 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of DOOPLAY LIMITED registering or being granted any patents
Domain Names

DOOPLAY LIMITED owns 1 domain names.

dooplay.co.uk  

Trademarks
We have not found any records of DOOPLAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOOPLAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as DOOPLAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DOOPLAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DOOPLAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2011-04-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2011-03-0108029050Pine nuts, fresh or dried, whether or not shelled or peeled
2011-01-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-12-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-11-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-09-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-08-0110063098Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled)
2010-08-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-07-0110063098Wholly milled long grain rice, length-width ratio >= 3, whether or not polished or glazed (excl. parboiled)
2010-07-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-06-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-05-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2010-02-0110062098Long grain husked [brown] rice, length-width ratio >= 3 (excl. parboiled)
2010-01-0110062098Long grain husked [brown] rice, length-width ratio >= 3 (excl. parboiled)
2010-01-0122021000Waters, 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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDOOPLAY LIMITEDEvent Date2011-09-06
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 TypeProposal to Strike Off
Defending partyDOOPLAY LIMITEDEvent Date2004-06-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOOPLAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOOPLAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.