Background WavePink WaveYellow Wave

DOIG AND SMITH LTD (SC372452)

DOIG AND SMITH LTD (SC372452) is an active UK company. incorporated on 5 February 2010. with registered office in Glasgow. The company operates in the Construction sector, engaged in unknown sic code (42990). DOIG AND SMITH LTD has been registered for 16 years. Current directors include ARCHIBALD, Alastair, BOWIE, William, JAMIESON, Ian Hugh and 2 others.

Company Number
SC372452
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
1st Floor Onyx Building, Glasgow, G2 7EZ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
ARCHIBALD, Alastair, BOWIE, William, JAMIESON, Ian Hugh, MCLINTOCK, Gordon, MCQUARRIE, Charles Fraser
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOIG AND SMITH LTD

DOIG AND SMITH LTD is an active company incorporated on 5 February 2010 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DOIG AND SMITH LTD was registered 16 years ago.(SIC: 42990)

Status

active

Active since 16 years ago

Company No

SC372452

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

1st Floor Onyx Building 215 Bothwell Street Glasgow, G2 7EZ,

Previous Addresses

Kintyre House 205 West George Street Glasgow G2 2LW
From: 14 March 2014To: 30 October 2023
6 Lynedoch Place Glasgow G3 6AQ
From: 5 February 2010To: 14 March 2014
Timeline

29 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 11
Funding Round
Apr 12
Loan Secured
Apr 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Joined
May 15
Director Left
Oct 15
Funding Round
Feb 16
Director Left
Apr 17
Loan Secured
May 17
Director Left
Sept 18
Share Issue
Sept 18
Share Buyback
Sept 18
Director Joined
Oct 19
Loan Cleared
Feb 20
Director Left
Mar 20
Capital Reduction
Apr 20
Director Left
Nov 20
Capital Reduction
Nov 20
Share Issue
Nov 20
Share Buyback
Dec 20
Director Left
Jun 22
Director Left
Jul 24
Loan Cleared
Aug 24
8
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ARCHIBALD, Alastair

Active
St. Nicolas Avenue, CranleighGU6 7AQ
Born March 1972
Director
Appointed 01 Mar 2010

BOWIE, William

Active
Reynolds Drive, GlasgowG33 6ED
Born March 1975
Director
Appointed 01 Apr 2014

JAMIESON, Ian Hugh

Active
Caldermill, StrathavenML10 6QP
Born December 1968
Director
Appointed 05 Feb 2010

MCLINTOCK, Gordon

Active
Lanfine Road, PaisleyPA1 3NL
Born June 1968
Director
Appointed 05 Feb 2010

MCQUARRIE, Charles Fraser

Active
Onyx Building, GlasgowG2 7EZ
Born September 1978
Director
Appointed 25 Mar 2015

ALLAN, Thomas Causer

Resigned
Turnbull Way, StrathavenML10 6UZ
Born July 1957
Director
Appointed 05 Feb 2010
Resigned 29 Feb 2020

BOWD, Ian

Resigned
Netherlee, GlasgowG44 3UB
Born September 1977
Director
Appointed 01 Apr 2019
Resigned 06 Jun 2022

CAVIN, Iain

Resigned
Watermill Avenue, Lenzie, GlasgowG66 5EL
Born April 1952
Director
Appointed 05 Feb 2010
Resigned 30 Sept 2015

COBB, Stewart Edward

Resigned
St Bryde's Way, PeeblesEH45 9LL
Born March 1957
Director
Appointed 05 Feb 2010
Resigned 31 Aug 2018

COYLE, Edward Joseph

Resigned
205 West George Street, GlasgowG2 2LW
Born March 1958
Director
Appointed 05 Feb 2010
Resigned 16 May 2014

COYLE, Edward

Resigned
Lynedoch Place, GlasgowG3 6AQ
Born March 1958
Director
Appointed 05 Feb 2010
Resigned 05 Feb 2010

CUCKOW, James Michael

Resigned
Maswell Park Road, HounslowTW3 2DL
Born November 1976
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2017

FAIRLEY, William Douglas

Resigned
Abercromby Crescent, HelensburghG84 9DX
Born May 1958
Director
Appointed 05 Feb 2010
Resigned 30 Jun 2023

KIRKNESS, Gillian

Resigned
2a Cheapside Street, GlasgowG76 0JZ
Born April 1967
Director
Appointed 05 Feb 2010
Resigned 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
13 December 2020
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
16 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
10 November 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Capital Cancellation Shares
1 May 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 September 2018
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
20 September 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Resolution
30 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Resolution
22 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
17 December 2012
MG01sMG01s
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Resolution
11 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Resolution
21 September 2010
RESOLUTIONSResolutions
Legacy
20 March 2010
MG01sMG01s
Resolution
12 March 2010
RESOLUTIONSResolutions
Legacy
23 February 2010
MG01sMG01s
Incorporation Company
5 February 2010
NEWINCIncorporation