Company NameDoonbye Properties Limited
DirectorsJames William McKinnon Manclark and Rory Michael Stuart Milne
Company StatusActive
Company NumberSC044503
CategoryPrivate Limited Company
Incorporation Date5 April 1967(57 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James William McKinnon Manclark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1988(21 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMonkrigg
Haddington
EH41 4LB
Scotland
Director NameMr Rory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2005(37 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
Director NameStephen Michael Seaman
NationalityBritish
StatusResigned
Appointed22 December 1988(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 1991)
RoleWriter To The Signet
Correspondence Address18 Dublin Street
Edinburgh
Midlothian
EH1 3PP
Scotland
Secretary NameStephen Michael Seaman
NationalityBritish
StatusResigned
Appointed22 December 1988(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 1991)
RoleCompany Director
Correspondence Address18 Dublin Street
Edinburgh
Midlothian
EH1 3PP
Scotland
Director NameKenneth Watson Dunbar
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(23 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 May 2003)
RoleWriter To The Signet
Correspondence Address14 Hermitage Drive
Edinburgh
Midlothian
EH10 6DD
Scotland
Secretary NameKenneth Watson Dunbar
NationalityBritish
StatusResigned
Appointed19 March 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address14 Hermitage Drive
Edinburgh
Midlothian
EH10 6DD
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed28 May 1993(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1994)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed21 October 1994(27 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 03 April 2013)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed21 October 1994(27 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 October 1994)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1James William Mckinnon Manclark
100.00%
Ordinary

Financials

Year2014
Net Worth£3,726,118
Cash£489,448
Current Liabilities£189,765

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

14 October 1971Delivered on: 26 October 1971
Persons entitled: James William Mckinnon Manclark, Monkrigg, Haddington

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
25 October 1971Delivered on: 26 October 1971
Persons entitled: Leicester Permanent Building Society

Classification: Standard security
Secured details: £9,000.
Particulars: House 13 royal terrace, edinburgh.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
29 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
29 November 2022Compulsory strike-off action has been discontinued (1 page)
28 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
4 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
1 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
28 November 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Director's details changed for Mr Rory Michael Stuart Milne on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Mr Rory Michael Stuart Milne on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Mr Rory Michael Stuart Milne on 5 May 2014 (2 pages)
5 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
4 March 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
4 March 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
5 April 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
5 April 2013Termination of appointment of 1924 Nominees Ltd as a secretary (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 2 April 2013 (1 page)
27 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
27 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
25 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
17 May 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for 1924 Nominees Ltd on 30 April 2010 (2 pages)
12 May 2010Accounts for a small company made up to 31 May 2009 (6 pages)
12 May 2010Accounts for a small company made up to 31 May 2009 (6 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
1 July 2008Return made up to 30/04/08; full list of members (3 pages)
1 July 2008Return made up to 30/04/08; full list of members (3 pages)
29 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
29 February 2008Accounts for a small company made up to 31 May 2007 (7 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
16 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
18 January 2007Return made up to 22/12/06; full list of members (7 pages)
18 January 2007Return made up to 22/12/06; full list of members (7 pages)
16 November 2006Auditor's resignation (1 page)
16 November 2006Auditor's resignation (1 page)
31 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
27 January 2006Return made up to 22/12/05; full list of members (7 pages)
27 January 2006Return made up to 22/12/05; full list of members (7 pages)
19 May 2005Accounts for a small company made up to 31 May 2004 (7 pages)
19 May 2005Accounts for a small company made up to 31 May 2004 (7 pages)
20 January 2005New director appointed (3 pages)
20 January 2005New director appointed (3 pages)
23 December 2004Return made up to 22/12/04; full list of members (6 pages)
23 December 2004Return made up to 22/12/04; full list of members (6 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 December 2003Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 December 2003Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 June 2003Full accounts made up to 31 May 2002 (14 pages)
16 June 2003Full accounts made up to 31 May 2002 (14 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
28 June 2002Full accounts made up to 31 May 2001 (14 pages)
28 June 2002Full accounts made up to 31 May 2001 (14 pages)
5 February 2002Return made up to 22/12/01; full list of members (6 pages)
5 February 2002Return made up to 22/12/01; full list of members (6 pages)
31 March 2001Full accounts made up to 31 May 2000 (13 pages)
31 March 2001Full accounts made up to 31 May 2000 (13 pages)
1 February 2001Return made up to 22/12/00; full list of members (6 pages)
1 February 2001Return made up to 22/12/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (16 pages)
3 April 2000Full accounts made up to 31 May 1999 (16 pages)
20 January 2000Return made up to 22/12/99; full list of members (6 pages)
20 January 2000Return made up to 22/12/99; full list of members (6 pages)
16 September 1999Auditor's resignation (1 page)
16 September 1999Auditor's resignation (1 page)
10 February 1999Full accounts made up to 31 May 1998 (15 pages)
10 February 1999Full accounts made up to 31 May 1998 (15 pages)
25 January 1999Return made up to 22/12/98; no change of members (8 pages)
25 January 1999Return made up to 22/12/98; no change of members (8 pages)
3 February 1998Full accounts made up to 31 May 1997 (15 pages)
3 February 1998Full accounts made up to 31 May 1997 (15 pages)
21 January 1998Return made up to 22/12/97; no change of members (6 pages)
21 January 1998Return made up to 22/12/97; no change of members (6 pages)
19 March 1997Full accounts made up to 31 May 1996 (14 pages)
19 March 1997Full accounts made up to 31 May 1996 (14 pages)
26 February 1997Return made up to 22/12/96; full list of members (7 pages)
26 February 1997Return made up to 22/12/96; full list of members (7 pages)
12 January 1996Return made up to 22/12/95; no change of members (4 pages)
12 January 1996Return made up to 22/12/95; no change of members (4 pages)
11 October 1995Full accounts made up to 31 May 1995 (15 pages)
11 October 1995Full accounts made up to 31 May 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
7 June 1993Memorandum and Articles of Association (13 pages)
7 June 1993Memorandum and Articles of Association (13 pages)