Background WavePink WaveYellow Wave

DORIC PRECAST CONCRETE LIMITED (SC164853)

DORIC PRECAST CONCRETE LIMITED (SC164853) is an active UK company. incorporated on 11 April 1996. with registered office in Elgin. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DORIC PRECAST CONCRETE LIMITED has been registered for 29 years. Current directors include ROBERTSON, William George, STEELE, Murray Adam.

Company Number
SC164853
Status
active
Type
ltd
Incorporated
11 April 1996
Age
29 years
Address
10 Perimeter Road, Elgin, IV30 3AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTSON, William George, STEELE, Murray Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORIC PRECAST CONCRETE LIMITED

DORIC PRECAST CONCRETE LIMITED is an active company incorporated on 11 April 1996 with the registered office located in Elgin. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DORIC PRECAST CONCRETE LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

SC164853

LTD Company

Age

29 Years

Incorporated 11 April 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

MANORLANE LIMITED
From: 11 April 1996To: 13 June 1996
Contact
Address

10 Perimeter Road Pinefield Industrial Estate Elgin, IV30 3AF,

Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
May 11
Director Joined
May 11
Director Joined
Dec 12
Director Left
Dec 12
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CAMPBELL, Ross Iain

Active
The Castle Business Park, StirlingFK9 4TZ
Secretary
Appointed 28 Jan 2020

ROBERTSON, William George

Active
Dun Donnachaidh, ElginIV30 4NL
Born April 1945
Director
Appointed 11 Apr 1996

STEELE, Murray Adam

Active
The Castle Business Park, StirlingFK9 4TZ
Born April 1970
Director
Appointed 19 Dec 2025

CLARK, Ian

Resigned
Jasmine Cottage, DuffusIV30 2WA
Secretary
Appointed 20 Jul 1998
Resigned 09 Sept 2004

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 11 Apr 1996
Resigned 11 Apr 1996

SCOTT, Iain John Gosman

Resigned
37 Midmills Road, InvernessIV2 3NZ
Secretary
Appointed 11 Apr 1996
Resigned 20 Jul 1998

WILSON, Irene

Resigned
5 Upper Woodlands, PerthPH1 1DJ
Secretary
Appointed 09 Sept 2004
Resigned 28 Jan 2020

COWAN, Andrew David

Resigned
10 Perimeter Road, ElginIV30 3AF
Born October 1966
Director
Appointed 28 Apr 2011
Resigned 05 Dec 2012

HALLETT, Stephen John

Resigned
Flat 17 Dunbar Wharf, LondonE14 8BB
Born November 1947
Director
Appointed 01 Mar 1999
Resigned 08 Nov 1999

LYON, Steven

Resigned
44 Maule Street, CarnoustieDD7 6AB
Born August 1962
Director
Appointed 19 Apr 2002
Resigned 28 Apr 2011

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 11 Apr 1996
Resigned 11 Apr 1996

ROBERTS, Stuart

Resigned
10 Perimeter Road, ElginIV30 3AF
Born April 1973
Director
Appointed 05 Dec 2012
Resigned 31 Dec 2019

SCOTT, Iain John Gosman

Resigned
37 Midmills Road, InvernessIV2 3NZ
Born June 1953
Director
Appointed 11 Apr 1996
Resigned 20 Jul 1998

WILSON, Irene

Resigned
10 Perimeter Road, ElginIV30 3AF
Born May 1970
Director
Appointed 01 Jan 2020
Resigned 19 Dec 2025

Persons with significant control

1

Perimeter Road, ElginIV30 6AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Legacy
29 June 2011
MG01sMG01s
Legacy
29 June 2011
MG01sMG01s
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Legacy
29 November 2009
MG03sMG03s
Legacy
27 November 2009
MG01sMG01s
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
8 May 2006
353353
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
26 August 1999
288cChange of Particulars
Legacy
7 July 1999
410(Scot)410(Scot)
Legacy
7 May 1999
363aAnnual Return
Legacy
12 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 January 1999
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 1998
AAAnnual Accounts
Legacy
24 April 1998
363aAnnual Return
Legacy
24 April 1998
363(353)363(353)
Accounts With Accounts Type Dormant
28 August 1997
AAAnnual Accounts
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
225Change of Accounting Reference Date
Legacy
13 May 1997
363aAnnual Return
Memorandum Articles
3 July 1996
MEM/ARTSMEM/ARTS
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Certificate Change Of Name Company
12 June 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
5 June 1996
225Change of Accounting Reference Date
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
287Change of Registered Office
Resolution
29 April 1996
RESOLUTIONSResolutions
Incorporation Company
11 April 1996
NEWINCIncorporation