DOON VALLEY PROPERTY LTD.

Register to unlock more data on OkredoRegister

DOON VALLEY PROPERTY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201099

Incorporation date

27/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Jubilee Way, Bellshill ML4 1SACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon24/08/2019
Satisfaction of charge 5 in full
dot icon24/08/2019
Satisfaction of charge 3 in full
dot icon24/08/2019
Satisfaction of charge 4 in full
dot icon24/08/2019
Satisfaction of charge 2 in full
dot icon10/08/2019
Satisfaction of charge 1 in full
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-03-31
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon25/01/2017
Confirmation statement made on 2016-10-27 with updates
dot icon25/01/2017
Registered office address changed from , C/O Doon Valley, Unit 6 Block 7, Chapelhall Industrial Estate Chapelhall, Airdrie, Lanarkshire, ML6 8QH to 8 Jubilee Way Bellshill ML4 1SA on 2017-01-25
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon05/12/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon05/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-27
dot icon05/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-10-27
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon10/12/2012
Termination of appointment of Margaret Miller as a director
dot icon10/12/2012
Termination of appointment of William Miller as a director
dot icon26/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-27
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon04/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon04/11/2010
Registered office address changed from , Unit 6, Block 7, Chapelhall Industrial Estate, Chapelhall, Airdrie, Lanarkshire, ML6 8QX on 2010-11-04
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mrs Maxine Houston on 2009-10-27
dot icon27/10/2009
Director's details changed for Margaret Miller on 2009-10-27
dot icon27/10/2009
Director's details changed for Yvonne Baillie on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Maxine Houston on 2009-10-27
dot icon27/10/2009
Director's details changed for William Miller on 2009-10-24
dot icon30/10/2008
Return made up to 27/10/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 27/10/07; full list of members
dot icon06/12/2006
Return made up to 27/10/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon01/06/2006
Partic of mort/charge *
dot icon28/10/2005
Return made up to 27/10/05; full list of members
dot icon04/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 27/10/04; full list of members
dot icon04/11/2003
Return made up to 27/10/03; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/08/2003
Director's particulars changed
dot icon12/11/2002
Return made up to 27/10/02; full list of members
dot icon12/11/2002
Registered office changed on 12/11/02 from:\12 hogan way, motherwell, lanarkshire ML1 5TR
dot icon12/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/11/2001
Return made up to 27/10/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/11/2000
Return made up to 27/10/00; full list of members
dot icon06/12/1999
New director appointed
dot icon06/12/1999
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon06/12/1999
Registered office changed on 06/12/99 from:\50 orchard street, hamilton, lanarkshire ML3 6PB
dot icon06/12/1999
Ad 23/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/1999
New secretary appointed;new director appointed
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon29/10/1999
Secretary resigned
dot icon29/10/1999
Director resigned
dot icon27/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+49.17 % *

* during past year

Cash in Bank

£52,399.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
279.43K
-
0.00
45.01K
-
2022
0
291.34K
-
0.00
35.13K
-
2023
0
275.34K
-
0.00
52.40K
-
2023
0
275.34K
-
0.00
52.40K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

275.34K £Descended-5.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.40K £Ascended49.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houston, Maxine
Director
27/10/1999 - Present
4
Baillie, Yvonne
Director
27/10/1999 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 DOON VALLEY PROPERTY LTD.

DOON VALLEY PROPERTY LTD. is an(a) Active company incorporated on 27/10/1999 with the registered office located at 8 Jubilee Way, Bellshill ML4 1SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOON VALLEY PROPERTY LTD.?

toggle

DOON VALLEY PROPERTY LTD. is currently Active. It was registered on 27/10/1999 .

Where is DOON VALLEY PROPERTY LTD. located?

toggle

DOON VALLEY PROPERTY LTD. is registered at 8 Jubilee Way, Bellshill ML4 1SA.

What does DOON VALLEY PROPERTY LTD. do?

toggle

DOON VALLEY PROPERTY LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DOON VALLEY PROPERTY LTD.?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.