Dougraysmith Limited EDINBURGH


Dougraysmith started in year 2013 as Private Limited Company with registration number SC461588. The Dougraysmith company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Edinburgh at 9 Ainslie Place. Postal code: EH3 6AT. Since April 2, 2014 Dougraysmith Limited is no longer carrying the name Paisley8488.

The company has one director. Ross H., appointed on 22 April 2022. There are currently no secretaries appointed. As of 24 April 2024, there were 5 ex directors - Christopher D., David S. and others listed below. There were no ex secretaries.

Dougraysmith Limited Address / Contact

Office Address 9 Ainslie Place
Town Edinburgh
Post code EH3 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC461588
Date of Incorporation Tue, 15th Oct 2013
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Ross H.

Position: Director

Appointed: 22 April 2022

Christopher D.

Position: Director

Appointed: 06 January 2014

Resigned: 22 April 2022

David S.

Position: Director

Appointed: 06 January 2014

Resigned: 22 April 2022

Stephen H.

Position: Director

Appointed: 15 October 2013

Resigned: 15 October 2013

Elodie J.

Position: Director

Appointed: 15 October 2013

Resigned: 06 January 2014

Philippa S.

Position: Director

Appointed: 15 October 2013

Resigned: 06 January 2014

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Cbre Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cbre Limited

Henrietta House Henrietta Place, London, W1G 0NB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03536032
Notified on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher D.

Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Paisley8488 April 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth-5 5329 9317 140     
Balance Sheet
Cash Bank In Hand42 24175 05336 673     
Cash Bank On Hand  36 673248 912648 019109 15435 443453 309
Current Assets66 24192 29260 335255 598714 545268 397119 747573 334
Debtors24 00017 23923 6626 68666 526159 24384 304120 025
Net Assets Liabilities  7 14099 439515 711196 577106 168437 215
Net Assets Liabilities Including Pension Asset Liability-5 5329 9317 140     
Other Debtors  1 84068666 52669 24384 30481 025
Property Plant Equipment  86 6 1454 407667 
Tangible Fixed Assets3 9182 13286     
Reserves/Capital
Called Up Share Capital444     
Profit Loss Account Reserve-5 5369 9277 136     
Shareholder Funds-5 5329 9317 140     
Other
Amount Specific Advance Or Credit Directors 4 0744 4278 182    
Amount Specific Advance Or Credit Made In Period Directors  9 28625 058    
Amount Specific Advance Or Credit Repaid In Period Directors  8 93321 303    
Accumulated Depreciation Impairment Property Plant Equipment  6 0516 1379 20912 94816 688 
Average Number Employees During Period  333344
Capital Commitments    540 0001 041 0001 028 375 
Creditors  53 264156 159203 81275 39014 119136 119
Creditors Due Within One Year75 10784 06753 264     
Increase From Depreciation Charge For Year Property Plant Equipment   863 0723 7393 740667
Net Current Assets Liabilities-8 8668 2257 07199 439510 733193 007105 628437 215
Number Shares Allotted111     
Number Shares Issued Fully Paid   1 111
Other Creditors  5 82614 24346 91770 4706 36914 898
Other Taxation Social Security Payable  47 438141 916156 8954 9207 750121 221
Par Value Share1111 111
Property Plant Equipment Gross Cost  6 1376 13715 35417 35517 355 
Provisions For Liabilities Balance Sheet Subtotal  17 1 167837127 
Provisions For Liabilities Charges58442617     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions5 877260      
Tangible Fixed Assets Cost Or Valuation5 8776 137      
Tangible Fixed Assets Depreciation1 9594 0056 051     
Tangible Fixed Assets Depreciation Charged In Period1 9592 0462 046     
Total Additions Including From Business Combinations Property Plant Equipment    9 2172 001  
Total Assets Less Current Liabilities-4 94810 3577 15799 439516 878197 414106 295437 215
Trade Debtors Trade Receivables  21 8226 000 90 000 39 000
Advances Credits Directors9654 0744 427     
Advances Credits Made In Period Directors 14 114      
Advances Credits Repaid In Period Directors 11 005      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 355
Disposals Property Plant Equipment       17 355

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements