Doorworks Limited DUNDEE


Doorworks started in year 1997 as Private Limited Company with registration number SC180906. The Doorworks company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Dundee at 4 Valentine Court. Postal code: DD2 3QB. Since July 22, 2003 Doorworks Limited is no longer carrying the name Canisprime.

The company has 2 directors, namely William A., Ian T.. Of them, William A., Ian T. have been with the company the longest, being appointed on 1 October 2001. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Doorworks Limited Address / Contact

Office Address 4 Valentine Court
Office Address2 Dunsinane Industrial Estate
Town Dundee
Post code DD2 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC180906
Date of Incorporation Mon, 24th Nov 1997
Industry Dormant Company
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

William A.

Position: Director

Appointed: 01 October 2001

Ian T.

Position: Director

Appointed: 01 October 2001

Walter L.

Position: Director

Appointed: 08 January 2007

Resigned: 30 September 2014

David G.

Position: Secretary

Appointed: 31 July 2006

Resigned: 21 January 2015

Walter L.

Position: Director

Appointed: 01 December 2004

Resigned: 28 November 2006

John B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 July 2006

Keith K.

Position: Director

Appointed: 01 October 2001

Resigned: 27 June 2003

John B.

Position: Director

Appointed: 01 October 2001

Resigned: 31 July 2006

David G.

Position: Secretary

Appointed: 28 July 2000

Resigned: 01 October 2001

David G.

Position: Director

Appointed: 05 December 1997

Resigned: 21 January 2015

Anna C.

Position: Secretary

Appointed: 05 December 1997

Resigned: 28 July 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Ian T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian T.

Notified on 23 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Canisprime July 22, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth737 350737 350          
Balance Sheet
Current Assets   400400400400400400400400400
Net Assets Liabilities   400400400400400400400400400
Debtors737 350737 350737 350400        
Net Assets Liabilities Including Pension Asset Liability 737 350737 350400        
Reserves/Capital
Called Up Share Capital400400400400        
Profit Loss Account Reserve736 950736 950736 950         
Shareholder Funds737 350737 350          
Other
Average Number Employees During Period       11111
Net Current Assets Liabilities 737 350737 350400400400400400400400400400
Total Assets Less Current Liabilities737 350737 350 400400400400400400400400400
Capital Employed 737 350737 350400        
Number Shares Allotted 400400         
Par Value Share 11         
Share Capital Allotted Called Up Paid400400400         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2023
filed on: 25th, April 2024
Free Download (2 pages)

Company search

Advertisements