DANOBE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

DANOBE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC042090

Incorporation date

22/04/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonia House,, 89 Seaward Street, Glasgow, Lanarkshire G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1965)
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/01/2025
Satisfaction of charge SC0420900031 in full
dot icon06/01/2025
Satisfaction of charge SC0420900044 in full
dot icon06/01/2025
Satisfaction of charge SC0420900036 in full
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Registration of charge SC0420900045, created on 2024-12-19
dot icon16/04/2024
Appointment of Mrs Gail Sorrell as a director on 2024-04-16
dot icon16/04/2024
Director's details changed for Mrs Gail Sorrell on 2024-04-16
dot icon29/03/2024
Registration of charge SC0420900044, created on 2024-03-27
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/06/2023
Registration of charge SC0420900042, created on 2023-06-20
dot icon20/06/2023
Registration of charge SC0420900043, created on 2023-06-20
dot icon05/04/2023
Registration of charge SC0420900041, created on 2023-04-05
dot icon15/02/2023
Satisfaction of charge SC0420900024 in full
dot icon02/02/2023
Registration of charge SC0420900040, created on 2023-02-02
dot icon01/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon13/12/2022
Registration of charge SC0420900039, created on 2022-12-12
dot icon25/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon19/07/2022
Registration of charge SC0420900038, created on 2022-07-19
dot icon27/06/2022
Satisfaction of charge 6 in full
dot icon27/06/2022
Satisfaction of charge 7 in full
dot icon27/06/2022
Satisfaction of charge 11 in full
dot icon27/06/2022
Satisfaction of charge SC0420900028 in full
dot icon27/06/2022
Satisfaction of charge 15 in full
dot icon27/06/2022
Satisfaction of charge SC0420900032 in full
dot icon27/06/2022
Satisfaction of charge SC0420900029 in full
dot icon27/06/2022
Satisfaction of charge SC0420900033 in full
dot icon27/06/2022
Satisfaction of charge SC0420900035 in full
dot icon26/01/2022
Registration of charge SC0420900037, created on 2022-01-26
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/12/2021
Director's details changed for Mr Bryan Robert Naftalin on 2021-12-03
dot icon17/11/2021
Registration of charge SC0420900036, created on 2021-11-01
dot icon15/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon20/05/2019
Registration of charge SC0420900034, created on 2019-05-13
dot icon20/05/2019
Registration of charge SC0420900033, created on 2019-05-09
dot icon20/05/2019
Registration of charge SC0420900035, created on 2019-05-13
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/01/2018
Change of details for Mr Brian Robert Naftalin as a person with significant control on 2016-04-06
dot icon09/01/2018
Notification of Laura Arbel as a person with significant control on 2017-04-05
dot icon01/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/07/2017
Registration of charge SC0420900032, created on 2017-07-21
dot icon14/07/2017
Registration of charge SC0420900031, created on 2017-07-11
dot icon04/05/2017
Satisfaction of charge SC0420900026 in full
dot icon02/03/2017
Satisfaction of charge SC0420900019 in full
dot icon01/02/2017
Registration of charge SC0420900030, created on 2017-01-30
dot icon30/01/2017
Registration of charge SC0420900028, created on 2017-01-27
dot icon30/01/2017
Registration of charge SC0420900029, created on 2017-01-27
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon22/07/2016
Registration of charge SC0420900027, created on 2016-07-18
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/09/2015
Registration of charge SC0420900026, created on 2015-09-23
dot icon10/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/08/2015
Registration of charge SC0420900025, created on 2015-07-24
dot icon13/05/2015
Registration of charge SC0420900024, created on 2015-05-06
dot icon07/04/2015
Appointment of Mr Elliot Naftalin as a director on 2015-04-06
dot icon07/04/2015
Termination of appointment of Louise Naftalin as a director on 2015-04-04
dot icon05/03/2015
Registration of charge SC0420900020, created on 2015-02-17
dot icon05/03/2015
Registration of charge SC0420900021, created on 2015-02-17
dot icon05/03/2015
Registration of charge SC0420900022, created on 2015-02-17
dot icon05/03/2015
Registration of charge SC0420900023, created on 2015-02-17
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/06/2014
Registration of charge 0420900019
dot icon28/02/2014
Registration of charge 0420900018
dot icon31/01/2014
Satisfaction of charge 17 in full
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/12/2012
Accounts for a small company made up to 2012-04-30
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Director's details changed for Bryan Robert Naftalin on 2011-03-01
dot icon13/12/2011
Accounts for a small company made up to 2011-04-30
dot icon05/10/2011
Termination of appointment of Norman Naftalin as a director
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/12/2010
Accounts for a small company made up to 2010-04-30
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 17
dot icon28/06/2010
Director's details changed for Bryan Robert Naftalin on 2010-06-21
dot icon18/01/2010
Accounts for a small company made up to 2009-04-30
dot icon14/01/2010
Director's details changed for Bryan Robert Naftalin on 2010-01-01
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Louise Naftalin on 2009-12-31
dot icon12/01/2010
Director's details changed for Norman Mendel Naftalin on 2009-12-31
dot icon07/12/2009
Director's details changed for Bryan Robert Naftalin on 2009-10-01
dot icon07/12/2009
Secretary's details changed for Bryan Robert Naftalin on 2009-10-01
dot icon11/03/2009
Return made up to 31/12/08; full list of members; amend
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ
dot icon09/01/2009
Accounts for a small company made up to 2008-04-30
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Accounts for a small company made up to 2007-04-30
dot icon10/11/2007
Partic of mort/charge *
dot icon02/03/2007
Partic of mort/charge *
dot icon02/03/2007
Partic of mort/charge *
dot icon02/03/2007
Partic of mort/charge *
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Accounts for a small company made up to 2006-04-30
dot icon03/02/2006
Accounts for a small company made up to 2005-04-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon15/04/2005
Registered office changed on 15/04/05 from: 21 west nile street glasgow lanarkshire G1 2PS
dot icon27/01/2005
Accounts for a small company made up to 2004-04-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon24/02/2004
Accounts for a small company made up to 2003-04-30
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon26/02/2003
Accounts for a small company made up to 2002-04-30
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon05/11/2001
Partic of mort/charge *
dot icon05/11/2001
Partic of mort/charge *
dot icon24/10/2001
Dec mort/charge *
dot icon24/10/2001
Dec mort/charge *
dot icon15/10/2001
Accounts for a small company made up to 2001-04-30
dot icon03/05/2001
Partic of mort/charge *
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
New secretary appointed
dot icon11/01/2001
Return made up to 31/12/00; no change of members
dot icon25/10/2000
Partic of mort/charge *
dot icon16/10/2000
Accounts for a small company made up to 2000-04-30
dot icon10/07/2000
Registered office changed on 10/07/00 from: 537 sauchiehall st glasgow G3 7PQ
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon17/01/2000
Return made up to 31/12/99; no change of members
dot icon25/08/1999
Dec mort/charge *
dot icon03/03/1999
Return made up to 31/12/98; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon27/02/1998
Accounts for a small company made up to 1997-04-30
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon10/09/1997
Return made up to 31/12/96; change of members; amend
dot icon11/08/1997
Partic of mort/charge *
dot icon07/08/1997
Auditor's resignation
dot icon27/05/1997
Partic of mort/charge *
dot icon02/04/1997
Partic of mort/charge *
dot icon30/12/1996
Return made up to 31/12/96; full list of members
dot icon03/12/1996
Full accounts made up to 1996-04-30
dot icon03/12/1996
Partic of mort/charge *
dot icon26/04/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-04-30
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon15/01/1996
Partic of mort/charge *
dot icon29/03/1995
Accounts for a small company made up to 1994-04-30
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Full accounts made up to 1993-04-30
dot icon12/01/1994
Return made up to 31/12/93; no change of members
dot icon22/02/1993
Full accounts made up to 1992-04-30
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon06/05/1992
Full accounts made up to 1991-04-30
dot icon04/01/1992
Return made up to 31/12/91; no change of members
dot icon15/07/1991
Full accounts made up to 1990-04-30
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon24/11/1989
Full accounts made up to 1989-04-30
dot icon29/03/1989
Return made up to 31/12/88; full list of members
dot icon28/02/1989
Full accounts made up to 1988-04-30
dot icon07/04/1988
Return made up to 31/12/87; full list of members
dot icon28/09/1987
Full accounts made up to 1987-04-30
dot icon23/03/1987
Full accounts made up to 1986-04-30
dot icon23/03/1987
Return made up to 31/12/86; full list of members
dot icon22/04/1965
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-48.00 % *

* during past year

Cash in Bank

£417,748.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
24.44M
-
0.00
361.16K
-
2022
2
27.46M
-
0.00
803.37K
-
2023
2
30.95M
-
0.00
417.75K
-
2023
2
30.95M
-
0.00
417.75K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

30.95M £Ascended12.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

417.75K £Descended-48.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Elliot Naftalin
Director
06/04/2015 - Present
4
Naftalin, Bryan Robert
Director
24/04/1996 - Present
10
Sorrell, Gail
Director
16/04/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DANOBE SECURITIES LIMITED

DANOBE SECURITIES LIMITED is an(a) Active company incorporated on 22/04/1965 with the registered office located at Caledonia House,, 89 Seaward Street, Glasgow, Lanarkshire G41 1HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DANOBE SECURITIES LIMITED?

toggle

DANOBE SECURITIES LIMITED is currently Active. It was registered on 22/04/1965 .

Where is DANOBE SECURITIES LIMITED located?

toggle

DANOBE SECURITIES LIMITED is registered at Caledonia House,, 89 Seaward Street, Glasgow, Lanarkshire G41 1HJ.

What does DANOBE SECURITIES LIMITED do?

toggle

DANOBE SECURITIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DANOBE SECURITIES LIMITED have?

toggle

DANOBE SECURITIES LIMITED had 2 employees in 2023.

What is the latest filing for DANOBE SECURITIES LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-04-30.