Docherty Contracting Ltd

General information

Name:

Docherty Contracting Limited

Office Address:

15 63 Dunnock Road KY11 8QE Dunfermline

Number: SC530405

Incorporation date: 2016-03-22

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The Docherty Contracting Ltd firm has been operating in this business field for at least 8 years, as it's been founded in 2016. Registered with number SC530405, Docherty Contracting is categorised as a Private Limited Company located in 15 63, Dunfermline KY11 8QE. The enterprise's SIC code is 81300 and has the NACE code: Landscape service activities. The company's most recent financial reports detail the period up to Wednesday 31st March 2021 and the most recent confirmation statement was released on Wednesday 14th September 2022.

Neville T. is the company's single director, who was chosen to lead the company 2 years ago. That limited company had been directed by Ewan D. till 2022-09-14.

Neville T. is the individual who has control over this firm, owns over 3/4 of company shares.

Company staff

Neville T.

Role: Director

Appointed: 14 September 2022

Latest update: 17 March 2024

People with significant control

Neville T.
Notified on 14 September 2022
Nature of control:
over 3/4 of shares
Ewan D.
Notified on 6 April 2016
Ceased on 14 September 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 28 September 2023
Confirmation statement last made up date 14 September 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Advances Credits Directors 7,592
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Advances Credits Directors 3,560
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Advances Credits Directors 21,959

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
8
Company Age

Closest Companies - by postcode