Company NameOswald Donner And Company Limited
DirectorsRodney Saunders and James Saunders
Company StatusActive
Company NumberSC029900
CategoryPrivate Limited Company
Incorporation Date1 March 1954(69 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rodney Saunders
Date of BirthJanuary 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(34 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Station Road
Rearsby
Leicester
Leicestershire
LE7 4YY
Director NameMr James Saunders
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(57 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Quorn Hunt Kennels Gaddesby Lane
Kirby Bellars
Melton Mobray
Leicestershire
LE14 2TQ
Director NameMr James Saunders
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(57 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Station Road
Rearsby
Leicestershire
LE7 4YY
Secretary NameMr Rodney Saunders
StatusCurrent
Appointed16 March 2011(57 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address42 Station Road
Rearsby
Leicester
Leicestershire
LE7 4YY
Director NameBeverley Jean Saunders
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 13 March 2011)
RoleCompany Director
Correspondence Address42 Station Road
Rearsby
Leicester
Leicestershire
LE7 4YY
Secretary NameBeverley Jean Saunders
NationalityBritish
StatusResigned
Appointed31 December 1988(34 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 13 March 2011)
RoleCompany Director
Correspondence Address42 Station Road
Rearsby
Leicester
Leicestershire
LE7 4YY

Contact

Websitewww.oswalddonner.com
Email address[email protected]
Telephone0116 2548210
Telephone regionLeicester

Location

Registered Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£98,606
Cash£101,476
Current Liabilities£57,405

Accounts

Latest Accounts31 August 2022 (1 year, 1 month ago)
Next Accounts Due31 May 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2022 (9 months, 1 week ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Charges

11 July 1986Delivered on: 23 July 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/100 part of a square metre kilmarnock ayr see page 2 doc 85.
Outstanding
22 July 1985Delivered on: 7 August 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 15 jarrom st leicester leicestershire.
Outstanding
16 February 1983Delivered on: 3 March 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots or piece of ground lie within the burgh and parish of kilmarnock and county of ayr.
Outstanding
20 March 1975Delivered on: 15 March 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 January 2021Change of details for Mr Rodney Saunders as a person with significant control on 13 November 2020 (2 pages)
29 January 2021Change of details for Mr James Saunders as a person with significant control on 13 November 2020 (2 pages)
29 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
8 January 2020Change of details for Mr James Saunders as a person with significant control on 8 July 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2020Director's details changed for Mr James Saunders on 8 July 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 September 2017Second filing of the annual return made up to 31 December 2015 (23 pages)
20 September 2017Second filing of the annual return made up to 31 December 2015 (23 pages)
4 September 2017Second filing of Confirmation Statement dated 31/12/2016 (5 pages)
4 September 2017Second filing of Confirmation Statement dated 31/12/2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 04/09/2017
(7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 04/09/2017
(7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,200
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/09/2017
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,200
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/09/2017
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,200
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,200
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
29 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,200
  • ANNOTATION A second filed AR01 was registered on 29/01/2014.
(7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,200
  • ANNOTATION A second filed AR01 was registered on 29/01/2014.
(7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 March 2013Resolutions
  • RES13 ‐ Redemption of 16,500 redeemable preference shares from rm saunders at par value 04/02/2013
(1 page)
18 March 2013Statement of capital on 4 February 2013
  • GBP 1,200
(5 pages)
18 March 2013Statement of capital on 4 February 2013
  • GBP 1,200
(5 pages)
18 March 2013Resolutions
  • RES13 ‐ Redemption of 16,500 redeemable preference shares from rm saunders at par value 04/02/2013
(1 page)
18 March 2013Statement of capital on 4 February 2013
  • GBP 1,200
(5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Termination of appointment of Beverley Saunders as a secretary (1 page)
4 January 2012Termination of appointment of Beverley Saunders as a director (1 page)
4 January 2012Termination of appointment of Beverley Saunders as a secretary (1 page)
4 January 2012Termination of appointment of Beverley Saunders as a director (1 page)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 March 2011Appointment of Mr James Saunders as a director (2 pages)
22 March 2011Appointment of Mr James Saunders as a director (2 pages)
22 March 2011Appointment of Mr Rodney Saunders as a secretary (2 pages)
22 March 2011Appointment of Mr Rodney Saunders as a secretary (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 April 2009Registered office changed on 06/04/2009 from 78 carlton place glasgow G5 9TH (1 page)
6 April 2009Registered office changed on 06/04/2009 from 78 carlton place glasgow G5 9TH (1 page)
16 January 2009Return made up to 31/12/08; no change of members (4 pages)
16 January 2009Return made up to 31/12/08; no change of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 February 2008Return made up to 31/12/07; full list of members (9 pages)
8 February 2008Return made up to 31/12/07; full list of members (9 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 February 2001Full accounts made up to 31 August 2000 (11 pages)
20 February 2001Full accounts made up to 31 August 2000 (11 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
25 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1985Accounts made up to 31 August 1984 (14 pages)
8 January 1985Accounts made up to 31 August 1984 (14 pages)
28 April 1983Accounts made up to 31 August 1982 (13 pages)
28 April 1983Accounts made up to 31 August 1982 (13 pages)