Company NameDonaldson Properties Limited
DirectorRanald Donaldson Stewart
Company StatusActive
Company NumberSC036300
CategoryPrivate Limited Company
Incorporation Date5 April 1961(63 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ranald Donaldson Stewart
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1989(27 years, 9 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraignish Castle
Ardfern
Lochgilphead
Argyll
PA31 8QS
Scotland
Director NameMichael James Balfour Murray
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(27 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 May 1998)
RoleSelf Employed
Correspondence AddressKilmahumaig Farm
Crinan
Lochgilphead
Argyll
PA31 8SW
Scotland
Secretary NameJune Homer
NationalityBritish
StatusResigned
Appointed03 January 1989(27 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 July 2017)
RoleCompany Director
Correspondence Address52a Palmerston Place
Edinburgh
Midlothian
EH12 5AY
Scotland
Director NameHelen Jane Herdman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(29 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1998)
RolePhysiotherapist
Correspondence Address29 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameHelen Jane Herdman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(29 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1998)
RolePhysiotherapist
Correspondence Address29 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameDawn Stewart
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(37 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 July 2014)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressNorth Flat Craignish Castle Ardfern
Lochgilphead
Argyll
PA31 8QS
Scotland
Director NameMiss Jessica Lily Stewart
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2016(55 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2020)
RoleConservation Research
Country of ResidenceUnited Kingdom
Correspondence Address3 The Anchorage Ardfern
Lochgilphead
Argyll
PA31 8QN
Scotland

Contact

Telephone0131 2262853
Telephone regionEdinburgh

Location

Registered AddressC/O Thomson Cooper 22
Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

610 at £0.05R.d. Stewart
90.64%
Ordinary
24 at £0.05Mr Stewart N. Herdman
3.57%
Ordinary
24 at £0.05Mrs H.j. Herdman
3.57%
Ordinary
14 at £0.05June Homer
2.08%
Ordinary
1 at £0.05Dawn Stewart
0.15%
Preference A

Financials

Year2014
Net Worth£1,902,069
Cash£184,877
Current Liabilities£12,377

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

25 May 1993Delivered on: 1 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Main door premises (formerly office premises) known as sixty three bath street glasgow.
Outstanding
21 November 1989Delivered on: 28 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost attic flat at 4F1, 7 johnston terrace edinburgh.
Outstanding
13 November 1989Delivered on: 22 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop no 20 broughton st edinburgh.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
10 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
9 February 2023Registered office address changed from , C/O Balfour & Manson 56-66 Frederick Street, Edinburgh, EH2 1LS, Scotland to C/O Thomson Cooper 22 Stafford Street Edinburgh EH3 7BD on 9 February 2023 (1 page)
17 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
5 July 2021Registered office address changed from , 5th Floor,125 Princes Street,Edinburgh Princes Street, Edinburgh, EH2 4AD, Scotland to C/O Thomson Cooper 22 Stafford Street Edinburgh EH3 7BD on 5 July 2021 (1 page)
22 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Jessica Lily Stewart as a director on 12 January 2020 (1 page)
20 January 2020Satisfaction of charge 1 in full (1 page)
20 January 2020Satisfaction of charge 2 in full (1 page)
28 November 2019Satisfaction of charge 3 in full (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 March 2018Register inspection address has been changed to Craignish Castle Ardfern Lochgilphead Argyll PA31 8QS (1 page)
27 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
21 March 2018Termination of appointment of June Homer as a secretary on 20 July 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 August 2016Appointment of Miss Jessica Lily Stewart as a director on 6 August 2016 (2 pages)
7 August 2016Appointment of Miss Jessica Lily Stewart as a director on 6 August 2016 (2 pages)
1 July 2016Registered office address changed from 7 Johnston Terrace Edinburgh EH1 2PW to 5th Floor,125 Princes Street,Edinburgh Princes Street Edinburgh EH2 4AD on 1 July 2016 (1 page)
1 July 2016Registered office address changed from , 7 Johnston Terrace, Edinburgh, EH1 2PW to C/O Thomson Cooper 22 Stafford Street Edinburgh EH3 7BD on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 7 Johnston Terrace Edinburgh EH1 2PW to 5th Floor,125 Princes Street,Edinburgh Princes Street Edinburgh EH2 4AD on 1 July 2016 (1 page)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 33.65
(5 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 33.65
(5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 33.65
(5 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 33.65
(5 pages)
19 December 2014Termination of appointment of Dawn Stewart as a director on 1 July 2014 (1 page)
19 December 2014Termination of appointment of Dawn Stewart as a director on 1 July 2014 (1 page)
19 December 2014Termination of appointment of Dawn Stewart as a director on 1 July 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 June 2014Resolutions
  • RES13 ‐ Section 197 authorisation to advance a loan of £186,000 to dawn stewart 27/05/2014
(2 pages)
4 June 2014Resolutions
  • RES13 ‐ Section 197 authorisation to advance a loan of £186,000 to dawn stewart 27/05/2014
(2 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 33.65
(6 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 33.65
(6 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
26 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
26 March 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 33.65
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 33.65
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
29 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Ranald Donaldson Stewart on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Dawn Stewart on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Ranald Donaldson Stewart on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Ranald Donaldson Stewart on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Dawn Stewart on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Dawn Stewart on 7 April 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 April 2009Return made up to 18/03/09; full list of members (5 pages)
17 April 2009Return made up to 18/03/09; full list of members (5 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 April 2008Return made up to 18/03/08; full list of members (5 pages)
11 April 2008Return made up to 18/03/08; full list of members (5 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 June 2007Return made up to 18/03/07; full list of members (4 pages)
19 June 2007Return made up to 18/03/07; full list of members (4 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 April 2006Return made up to 18/03/06; full list of members (4 pages)
7 April 2006Return made up to 18/03/06; full list of members (4 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 March 2005Return made up to 18/03/05; full list of members (9 pages)
23 March 2005Return made up to 18/03/05; full list of members (9 pages)
19 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 March 2004Return made up to 18/03/04; full list of members (9 pages)
29 March 2004Return made up to 18/03/04; full list of members (9 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
7 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 October 2002Ad 10/10/02--------- £ si [email protected]=18 £ ic 16/34 (2 pages)
15 October 2002Ad 10/10/02--------- £ si [email protected]=18 £ ic 16/34 (2 pages)
9 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
9 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 April 2002£ ic 17/16 31/03/02 £ sr [email protected]=1 (1 page)
5 April 2002£ ic 17/16 31/03/02 £ sr [email protected]=1 (1 page)
20 March 2002Return made up to 18/03/02; full list of members (7 pages)
20 March 2002Return made up to 18/03/02; full list of members (7 pages)
29 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
29 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
11 April 2001Return made up to 18/03/01; full list of members (8 pages)
11 April 2001Return made up to 18/03/01; full list of members (8 pages)
8 November 2000Accounting reference date extended from 28/11/00 to 30/11/00 (1 page)
8 November 2000Accounting reference date extended from 28/11/00 to 30/11/00 (1 page)
29 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 April 2000Return made up to 18/03/00; full list of members (8 pages)
17 April 2000Return made up to 18/03/00; full list of members (8 pages)
27 March 2000£ ic 18/17 15/03/00 £ sr [email protected]=1 (1 page)
27 March 2000£ ic 18/17 15/03/00 £ sr [email protected]=1 (1 page)
7 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 March 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
30 March 1999Return made up to 18/03/99; full list of members (6 pages)
30 March 1999Return made up to 18/03/99; full list of members (6 pages)
1 October 1998Memorandum and Articles of Association (8 pages)
1 October 1998Memorandum and Articles of Association (8 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
23 September 1998Accounts for a small company made up to 30 November 1997 (4 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
20 April 1998Return made up to 18/03/98; no change of members (4 pages)
20 April 1998Return made up to 18/03/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
2 May 1997Return made up to 18/03/97; no change of members (4 pages)
2 May 1997Return made up to 18/03/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
26 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
15 May 1996Return made up to 18/03/96; full list of members (6 pages)
15 May 1996Return made up to 18/03/96; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
26 February 1991Full accounts made up to 28 November 1989 (12 pages)
26 February 1991Full accounts made up to 28 November 1989 (12 pages)
24 May 1990Return made up to 18/03/90; full list of members (6 pages)
24 May 1990Return made up to 18/03/90; full list of members (6 pages)