The Dochas Fund LOCHGILPHEAD


Founded in 2003, The Dochas Fund, classified under reg no. SC247624 is a converted / closed company. Currently registered at Dochas Centre PA31 8JU, Lochgilphead the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Wed, 31st Mar 2021.

The Dochas Fund Address / Contact

Office Address Dochas Centre
Office Address2 Campbell Street
Town Lochgilphead
Post code PA31 8JU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC247624
Date of Incorporation Thu, 10th Apr 2003
Date of Dissolution Wed, 13th Apr 2022
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 24th Apr 2022
Last confirmation statement dated Sat, 10th Apr 2021

Company staff

Leonard M.

Position: Director

Appointed: 26 August 2020

Barbara R.

Position: Director

Appointed: 23 October 2018

Norman B.

Position: Director

Appointed: 28 March 2017

Margaret J.

Position: Director

Appointed: 28 March 2017

Elizabeth R.

Position: Director

Appointed: 25 November 2011

Helen B.

Position: Director

Appointed: 10 November 2016

Resigned: 27 March 2020

Craig B.

Position: Director

Appointed: 10 November 2016

Resigned: 05 March 2020

Mary H.

Position: Director

Appointed: 25 November 2011

Resigned: 23 August 2019

Douglas P.

Position: Director

Appointed: 25 November 2011

Resigned: 31 August 2015

Stephanie D.

Position: Director

Appointed: 25 November 2011

Resigned: 18 June 2019

Elisabeth F.

Position: Director

Appointed: 01 November 2009

Resigned: 16 December 2021

Barbara R.

Position: Director

Appointed: 01 June 2008

Resigned: 07 October 2016

Catherine P.

Position: Secretary

Appointed: 25 January 2008

Resigned: 16 December 2021

Iain M.

Position: Director

Appointed: 12 April 2007

Resigned: 07 February 2008

Janet R.

Position: Secretary

Appointed: 10 May 2006

Resigned: 25 January 2008

Janet R.

Position: Director

Appointed: 29 April 2005

Resigned: 25 January 2008

Sylvie M.

Position: Director

Appointed: 10 April 2003

Resigned: 30 September 2007

Marian P.

Position: Director

Appointed: 10 April 2003

Resigned: 15 April 2005

Alastair P.

Position: Director

Appointed: 10 April 2003

Resigned: 05 May 2008

Peter S.

Position: Director

Appointed: 10 April 2003

Resigned: 03 July 2009

Maureen M.

Position: Director

Appointed: 10 April 2003

Resigned: 25 April 2018

Elisabeth F.

Position: Director

Appointed: 10 April 2003

Resigned: 01 June 2008

Louise L.

Position: Director

Appointed: 10 April 2003

Resigned: 10 May 2006

Louise L.

Position: Secretary

Appointed: 10 April 2003

Resigned: 10 May 2006

Catherine P.

Position: Director

Appointed: 10 April 2003

Resigned: 16 December 2021

Margery H.

Position: Director

Appointed: 10 April 2003

Resigned: 17 December 2005

Peter M.

Position: Director

Appointed: 10 April 2003

Resigned: 30 September 2007

People with significant control

The register of PSCs that own or have control over the company consists of 11 names. As BizStats found, there is Norman B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Catherine P. This PSC has significiant influence or control over the company,. Then there is Barbara R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Norman B.

Notified on 28 March 2017
Nature of control: significiant influence or control

Catherine P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Barbara R.

Notified on 23 October 2018
Nature of control: significiant influence or control

Margaret J.

Notified on 28 March 2017
Nature of control: significiant influence or control

Elizabeth R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Elisabeth F.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: significiant influence or control

Helen B.

Notified on 10 November 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Craig B.

Notified on 10 November 2016
Ceased on 5 March 2020
Nature of control: significiant influence or control

Mary H.

Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control: significiant influence or control

Stephanie D.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: significiant influence or control

Maureen M.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth352 512461 472  
Balance Sheet
Cash Bank On Hand 344 637338 282347 889
Current Assets231 972345 637338 609348 850
Debtors9081 000327961
Net Assets Liabilities 461 473453 609463 481
Property Plant Equipment 120 579116 945116 964
Cash Bank In Hand231 064344 637  
Net Assets Liabilities Including Pension Asset Liability352 512461 472  
Tangible Fixed Assets123 170120 578  
Reserves/Capital
Profit Loss Account Reserve352 512461 472  
Shareholder Funds352 512461 472  
Other
Accumulated Depreciation Impairment Property Plant Equipment 38 87743 05845 440
Creditors 4 7431 9452 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 501
Disposals Property Plant Equipment   2 270
Fixed Assets123 170120 578116 945116 964
Increase From Depreciation Charge For Year Property Plant Equipment  4 1813 883
Net Current Assets Liabilities229 342340 894336 664346 517
Property Plant Equipment Gross Cost 159 456160 003162 404
Total Additions Including From Business Combinations Property Plant Equipment  5474 671
Total Assets Less Current Liabilities352 512461 472453 609463 481
Creditors Due Within One Year2 6304 743  
Tangible Fixed Assets Additions 1 856  
Tangible Fixed Assets Cost Or Valuation157 599159 455  
Tangible Fixed Assets Depreciation34 42938 877  
Tangible Fixed Assets Depreciation Charged In Period 4 448  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 13th, April 2022
Free Download (8 pages)

Company search

Advertisements