Company NameDoughty Architectural Ltd
DirectorAndrew John Doughty
Company StatusActive
Company Number04666344
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew John Doughty
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address38 Painshawfield Road
Stocksfield
Northumberland
NE43 7PX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMarlene Deleita Jowrey
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Princess Street
Scarborough
North Yorkshire
YO11 1QR

Contact

Websiteandrewdoughty.co.uk
Email address[email protected]
Telephone01723 364614
Telephone regionScarborough

Location

Registered AddressJ W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew John Doughty
100.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£6,357
Current Liabilities£13,804

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
28 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
15 November 2022Director's details changed for Mr Andrew John Doughty on 15 November 2022 (2 pages)
15 November 2022Director's details changed for Mr Andrew John Doughty on 15 November 2022 (2 pages)
15 November 2022Change of details for Mr Andrew John Doughty as a person with significant control on 15 November 2022 (2 pages)
8 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
14 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
16 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
10 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
26 November 2020Director's details changed for Mr Andrew John Doughty on 26 November 2020 (2 pages)
26 November 2020Change of details for Mr Andrew John Doughty as a person with significant control on 25 November 2020 (2 pages)
26 November 2020Director's details changed for Mr Andrew John Doughty on 25 November 2020 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
6 November 2018Director's details changed for Mr Andrew John Doughty on 5 November 2018 (2 pages)
21 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (11 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
2 February 2011Termination of appointment of Marlene Jowrey as a secretary (1 page)
2 February 2011Termination of appointment of Marlene Jowrey as a secretary (1 page)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 50 Norwood Street Scarborough North Yorkshire YO12 7ER on 7 May 2010 (1 page)
12 March 2010Director's details changed for Andrew John Doughty on 9 February 2010 (2 pages)
12 March 2010Director's details changed for Andrew John Doughty on 9 February 2010 (2 pages)
12 March 2010Director's details changed for Andrew John Doughty on 9 February 2010 (2 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 March 2006Return made up to 13/02/06; full list of members (6 pages)
13 March 2006Return made up to 13/02/06; full list of members (6 pages)
20 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 March 2005Return made up to 13/02/05; full list of members (6 pages)
14 March 2005Return made up to 13/02/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 February 2004Return made up to 13/02/04; full list of members (6 pages)
28 February 2004Return made up to 13/02/04; full list of members (6 pages)
24 February 2003Registered office changed on 24/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
13 February 2003Incorporation (18 pages)
13 February 2003Incorporation (18 pages)