DON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC275058

Incorporation date

22/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 East Craibstone Street, Aberdeen AB11 6YQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2004)
dot icon14/01/2026
Compulsory strike-off action has been discontinued
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon13/01/2026
Confirmation statement made on 2025-10-22 with no updates
dot icon02/12/2025
Satisfaction of charge 15 in full
dot icon27/11/2025
Satisfaction of charge 14 in full
dot icon31/10/2025
Micro company accounts made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon31/10/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Micro company accounts made up to 2022-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon31/10/2021
Micro company accounts made up to 2020-10-31
dot icon12/01/2021
Secretary's details changed for James and George Collie Llp on 2021-01-01
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon05/11/2019
Director's details changed for Mr Neil John Macrae on 2019-10-22
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 15
dot icon11/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/04/2014
Secretary's details changed for James & George Collie on 2014-04-01
dot icon12/12/2013
Satisfaction of charge 3 in full
dot icon12/12/2013
Satisfaction of charge 2 in full
dot icon12/12/2013
Satisfaction of charge 1 in full
dot icon12/12/2013
Satisfaction of charge 4 in full
dot icon12/12/2013
Satisfaction of charge 5 in full
dot icon12/12/2013
Satisfaction of charge 7 in full
dot icon12/12/2013
Satisfaction of charge 6 in full
dot icon12/12/2013
Satisfaction of charge 9 in full
dot icon12/12/2013
Satisfaction of charge 8 in full
dot icon12/12/2013
Satisfaction of charge 10 in full
dot icon12/12/2013
Satisfaction of charge 11 in full
dot icon12/12/2013
Satisfaction of charge 12 in full
dot icon12/12/2013
Satisfaction of charge 13 in full
dot icon04/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/01/2013
Particulars of a mortgage or charge / charge no: 15
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 14
dot icon23/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon22/10/2012
Registered office address changed from 18 Cromwell Court Forbesfield Road Aberdeen Aberdeenshire AB15 4WB Scotland on 2012-10-22
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/12/2011
Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 2011-12-08
dot icon02/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Neil John Macrae on 2009-10-22
dot icon30/10/2009
Secretary's details changed for James & George Collie on 2009-10-22
dot icon30/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/10/2008
Return made up to 22/10/08; full list of members
dot icon15/09/2008
Director's change of particulars / neil macrae / 15/09/2008
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon30/11/2007
Partic of mort/charge *
dot icon30/11/2007
Partic of mort/charge *
dot icon08/11/2007
Return made up to 22/10/07; full list of members
dot icon25/10/2007
Partic of mort/charge *
dot icon05/10/2007
Partic of mort/charge *
dot icon25/09/2007
Partic of mort/charge *
dot icon14/09/2007
Partic of mort/charge *
dot icon14/09/2007
Partic of mort/charge *
dot icon14/09/2007
Partic of mort/charge *
dot icon14/09/2007
Partic of mort/charge *
dot icon30/08/2007
Partic of mort/charge *
dot icon25/07/2007
Partic of mort/charge *
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Secretary resigned
dot icon19/07/2007
Registered office changed on 19/07/07 from: 73 union street greenock PA16 8BG
dot icon19/07/2007
New secretary appointed
dot icon17/07/2007
Partic of mort/charge *
dot icon08/01/2007
Accounts for a dormant company made up to 2006-10-31
dot icon06/11/2006
Return made up to 22/10/06; full list of members
dot icon22/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon16/11/2005
Return made up to 22/10/05; full list of members
dot icon15/11/2004
New secretary appointed;new director appointed
dot icon26/10/2004
Director resigned
dot icon26/10/2004
Secretary resigned
dot icon22/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
191.59K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DON DEVELOPMENTS LIMITED

DON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/10/2004 with the registered office located at 1 East Craibstone Street, Aberdeen AB11 6YQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DON DEVELOPMENTS LIMITED?

toggle

DON DEVELOPMENTS LIMITED is currently Active. It was registered on 22/10/2004 .

Where is DON DEVELOPMENTS LIMITED located?

toggle

DON DEVELOPMENTS LIMITED is registered at 1 East Craibstone Street, Aberdeen AB11 6YQ.

What does DON DEVELOPMENTS LIMITED do?

toggle

DON DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been discontinued.