DONSIDE LIMITED

Register to unlock more data on OkredoRegister

DONSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC279243

Incorporation date

01/02/2005

Size

Full

Contacts

Registered address

Registered address

Sanctuary House 7 Freeland Drive, Priesthill, Glasgow G53 6PGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon24/07/2023
Application to strike the company off the register
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon21/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon25/09/2020
Full accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon27/09/2019
Termination of appointment of Anthony Neil King as a director on 2019-09-25
dot icon22/05/2019
Appointment of Mr Edward Henry Lunt as a director on 2019-05-22
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon03/01/2019
Appointment of Mr Peter John Williams as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Craig Jon Moule as a director on 2019-01-01
dot icon16/10/2018
Full accounts made up to 2018-03-31
dot icon12/07/2018
Second filing for the termination of Craig Moule as a secretary
dot icon12/07/2018
Second filing for the appointment of Mrs Nicole Seymour as a secretary
dot icon29/05/2018
Termination of appointment of Craig Jon Moule as a secretary on 2018-05-25
dot icon29/05/2018
Appointment of Mrs Nicole Seymour as a secretary on 2018-05-25
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/11/2017
Termination of appointment of Sophie Atkinson as a secretary on 2017-11-17
dot icon28/11/2017
Appointment of Mr Craig Jon Moule as a secretary on 2017-11-17
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon19/09/2017
Director's details changed for Mr Craig Jon Moule on 2017-09-08
dot icon06/02/2017
Registered office address changed from Sanctuary House 7 Freeland Drive Glasgow G53 6PG to Sanctuary House 7 Freeland Drive Priesthill Glasgow G53 6PG on 2017-02-06
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon28/10/2016
Full accounts made up to 2016-03-31
dot icon01/06/2016
Resolutions
dot icon01/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-02-01
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon03/02/2015
Appointment of Mr Craig Jon Moule as a director on 2014-11-25
dot icon28/10/2014
Miscellaneous
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon29/08/2014
Termination of appointment of Peter Joseph Martin as a director on 2014-08-29
dot icon14/08/2014
Termination of appointment of Craig Jon Moule as a secretary on 2014-08-12
dot icon14/08/2014
Appointment of Ms Sophie Atkinson as a secretary on 2014-08-12
dot icon02/07/2014
Director's details changed for Mr Anthony Neil King on 2014-06-26
dot icon13/03/2014
Satisfaction of charge 4 in full
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon22/11/2013
Full accounts made up to 2013-03-31
dot icon24/09/2013
Appointment of Mr Peter Joseph Martin as a director
dot icon12/07/2013
Termination of appointment of Craig Moule as a director
dot icon28/03/2013
Statement of company's objects
dot icon28/03/2013
Resolutions
dot icon15/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Alexander Murray as a director
dot icon19/11/2012
Appointment of Mr Craig Jon Moule as a director
dot icon02/11/2012
Accounts for a small company made up to 2012-03-31
dot icon26/10/2012
Termination of appointment of Martinus Van Der Lee as a director
dot icon26/10/2012
Termination of appointment of Martinus Van Der Lee as a director
dot icon26/10/2012
Termination of appointment of Sylvia Hendry as a director
dot icon26/10/2012
Appointment of Mr Anthony Neil King as a director
dot icon26/10/2012
Registered office address changed from 23 Albert Street Aberdeen AB25 1XX on 2012-10-26
dot icon26/10/2012
Termination of appointment of Alan Grant as a director
dot icon26/10/2012
Appointment of Mr Craig Jon Moule as a secretary
dot icon26/10/2012
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon19/06/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/12/2011
Accounts for a small company made up to 2011-03-31
dot icon28/07/2011
Director's details changed for Mrs Sylvia Margaret Duncan on 2011-06-24
dot icon14/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon20/10/2010
Accounts for a small company made up to 2010-03-31
dot icon25/08/2010
Appointment of Mrs Sylvia Margaret Duncan as a director
dot icon17/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/02/2010
Director's details changed for Martinus Jacobus Maria Van Der Lee on 2009-12-01
dot icon15/02/2010
Secretary's details changed for Mitre Secretaries Limited on 2010-02-15
dot icon14/09/2009
Accounts for a small company made up to 2009-03-31
dot icon29/07/2009
Appointment terminated director john mckinnon
dot icon27/03/2009
Return made up to 01/02/09; full list of members
dot icon27/03/2009
Location of register of members
dot icon29/09/2008
Accounts for a small company made up to 2008-03-31
dot icon29/02/2008
Return made up to 01/02/08; full list of members
dot icon05/11/2007
Full accounts made up to 2007-03-31
dot icon18/10/2007
New director appointed
dot icon02/03/2007
Return made up to 01/02/07; full list of members
dot icon06/10/2006
Full accounts made up to 2006-03-31
dot icon06/10/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon21/07/2006
New director appointed
dot icon06/04/2006
Return made up to 01/02/06; full list of members
dot icon05/04/2006
Dec mort/charge *
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Registered office changed on 05/04/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH
dot icon05/04/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon05/04/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Secretary resigned
dot icon05/04/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon18/06/2005
Partic of mort/charge *
dot icon04/06/2005
Partic of mort/charge *
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon27/04/2005
Certificate of change of name
dot icon01/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DONSIDE LIMITED

DONSIDE LIMITED is an(a) Dissolved company incorporated on 01/02/2005 with the registered office located at Sanctuary House 7 Freeland Drive, Priesthill, Glasgow G53 6PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DONSIDE LIMITED?

toggle

DONSIDE LIMITED is currently Dissolved. It was registered on 01/02/2005 and dissolved on 23/01/2024.

Where is DONSIDE LIMITED located?

toggle

DONSIDE LIMITED is registered at Sanctuary House 7 Freeland Drive, Priesthill, Glasgow G53 6PG.

What does DONSIDE LIMITED do?

toggle

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

What is the latest filing for DONSIDE LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.