DORANGLEN LIMITED

Register to unlock more data on OkredoRegister

DORANGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC268681

Incorporation date

02/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leiper And Summers, 4 Charlotte Street, Fraserburgh AB43 9JECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2004)
dot icon23/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2026
Registered office address changed from C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland to Leiper and Summers 4 Charlotte Street Fraserburgh AB43 9JE on 2026-01-07
dot icon07/01/2026
Director's details changed for William David Gatt on 2026-01-07
dot icon07/01/2026
Change of details for William David Gatt as a person with significant control on 2026-01-07
dot icon07/01/2026
Director's details changed for Shona Gatt on 2026-01-07
dot icon07/01/2026
Change of details for Shona Gatt as a person with significant control on 2026-01-07
dot icon07/01/2026
Secretary's details changed for Shona Gatt on 2026-01-07
dot icon06/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon01/07/2025
Register(s) moved to registered office address C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon13/08/2024
Previous accounting period shortened from 2024-05-31 to 2024-03-31
dot icon07/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon05/02/2024
Change of details for Shona Gatt as a person with significant control on 2024-02-02
dot icon05/02/2024
Change of details for William David Gatt as a person with significant control on 2024-02-02
dot icon05/02/2024
Director's details changed for William David Gatt on 2024-02-02
dot icon05/02/2024
Director's details changed for Shona Gatt on 2024-02-02
dot icon05/02/2024
Secretary's details changed for Shona Gatt on 2024-02-02
dot icon05/02/2024
Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2024-02-05
dot icon20/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon01/11/2022
Registered office address changed from Bank House Seaforth Street Fraserburgh AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 2022-11-01
dot icon01/11/2022
Director's details changed for William David Gatt on 2022-11-01
dot icon01/11/2022
Director's details changed for Shona Gatt on 2022-11-01
dot icon01/11/2022
Secretary's details changed for Shona Gatt on 2022-11-01
dot icon14/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon12/09/2022
Secretary's details changed for Shona Gatt on 2022-09-12
dot icon12/09/2022
Director's details changed for William David Gatt on 2022-09-12
dot icon12/09/2022
Director's details changed for Shona Gatt on 2022-09-02
dot icon27/07/2022
Registration of charge SC2686810002, created on 2022-07-22
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/02/2022
Registration of charge SC2686810001, created on 2022-02-24
dot icon03/11/2021
Confirmation statement made on 2021-09-02 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/11/2020
Confirmation statement made on 2020-09-02 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/11/2019
Change of details for Shona Gatt as a person with significant control on 2019-11-18
dot icon18/11/2019
Change of details for William Gatt as a person with significant control on 2019-11-18
dot icon24/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon29/08/2019
Statement of company's objects
dot icon29/08/2019
Particulars of variation of rights attached to shares
dot icon29/08/2019
Change of share class name or designation
dot icon29/08/2019
Resolutions
dot icon06/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/11/2018
Director's details changed for Shona Gatt on 2018-11-17
dot icon19/11/2018
Secretary's details changed for Shona Gatt on 2018-11-17
dot icon19/11/2018
Director's details changed for William David Gatt on 2018-11-17
dot icon12/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon02/05/2018
Register inspection address has been changed from Sommerce House South Street Elgin Moray IV30 1JE Scotland to Commerce House South Street Elgin Moray IV30 1JE
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/02/2017
Director's details changed for William David Gatt on 2017-02-08
dot icon09/02/2017
Director's details changed for Shona Gatt on 2017-02-08
dot icon09/02/2017
Secretary's details changed for Shona Gatt on 2017-02-08
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon10/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 02/06/09; no change of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2008
Return made up to 02/06/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 02/06/07; no change of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon01/06/2006
Return made up to 02/06/06; no change of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/06/2005
Return made up to 02/06/05; full list of members
dot icon19/03/2005
Accounting reference date extended from 31/01/05 to 31/05/05
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Location of register of members
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New secretary appointed;new director appointed
dot icon26/06/2004
Accounting reference date shortened from 30/06/05 to 31/01/05
dot icon26/06/2004
Director resigned
dot icon26/06/2004
Secretary resigned
dot icon26/06/2004
Registered office changed on 26/06/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
dot icon26/06/2004
Ad 23/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon25/06/2004
Nc inc already adjusted 23/06/04
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Resolutions
dot icon02/06/2004
Incorporation
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-42.04 % *

* during past year

Cash in Bank

£10,372.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
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
1.39M
-
0.00
72.13K
-
2022
2
1.45M
-
0.00
17.90K
-
2023
2
1.44M
-
0.00
10.37K
-
2023
2
1.44M
-
0.00
10.37K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.44M £Descended-0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.37K £Descended-42.04 % *

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
Gatt, Shona
Director
02/06/2004 - Present
-
Gatt, William David
Director
02/06/2004 - Present
2
Gatt, Shona
Secretary
02/06/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DORANGLEN LIMITED

DORANGLEN LIMITED is an(a) Active company incorporated on 02/06/2004 with the registered office located at Leiper And Summers, 4 Charlotte Street, Fraserburgh AB43 9JE. 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 DORANGLEN LIMITED?

toggle

DORANGLEN LIMITED is currently Active. It was registered on 02/06/2004 .

Where is DORANGLEN LIMITED located?

toggle

DORANGLEN LIMITED is registered at Leiper And Summers, 4 Charlotte Street, Fraserburgh AB43 9JE.

What does DORANGLEN LIMITED do?

toggle

DORANGLEN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DORANGLEN LIMITED have?

toggle

DORANGLEN LIMITED had 2 employees in 2023.

What is the latest filing for DORANGLEN LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-03-31.