Company NameDoonbank Investments Limited
Company StatusActive
Company NumberSC089875
CategoryPrivate Limited Company
Incorporation Date1 October 1984(39 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Colin Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1988(3 years, 5 months after company formation)
Appointment Duration36 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Doonholm Park
Ayr
KA6 6BH
Scotland
Secretary NameGeorgina Martin
NationalityBritish
StatusCurrent
Appointed14 March 1988(3 years, 5 months after company formation)
Appointment Duration36 years, 1 month
RoleCompany Director
Correspondence Address5 Doonholm Park
Ayr
KA6 6BH
Scotland
Director NameMrs Georgina Martin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1994(10 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Doonholm Park
Ayr
KA6 6BH
Scotland
Director NameMr Daniel James Martin
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(33 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Tramore Crescent
Prestwick
KA9 1LT
Scotland
Director NameMrs Laura Maureen Young
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(33 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Doonholm Park
Ayr
KA6 6BH
Scotland

Location

Registered Address20 Barns Street
Ayr
Ayrshire
KA7 1XA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4k at £0.1Georgina Martin
39.50%
Ordinary
4k at £0.1James C. Martin
39.50%
Ordinary
1000 at £0.1Daniel Martin
10.00%
Ordinary
1000 at £0.1Laura Martin
10.00%
Ordinary
50 at £0.1Mr James C. Martin
0.50%
Ordinary
50 at £0.1Mrs Georgina Martin
0.50%
Ordinary

Financials

Year2014
Net Worth£2,136,245
Cash£278,020
Current Liabilities£5,775

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

27 November 2003Delivered on: 9 December 2003
Satisfied on: 17 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
12 July 1985Delivered on: 22 July 1985
Satisfied on: 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
3 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
3 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
26 July 2021Director's details changed for Miss Laura Maureen Martin on 26 July 2021 (2 pages)
22 April 2021Director's details changed for Mr Daniel James Martin on 22 April 2021 (2 pages)
19 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Appointment of Mr Daniel James Martin as a director on 9 October 2017 (2 pages)
16 October 2017Appointment of Miss Laura Maureen Martin as a director on 9 October 2017 (2 pages)
16 October 2017Appointment of Miss Laura Maureen Martin as a director on 9 October 2017 (2 pages)
16 October 2017Appointment of Mr Daniel James Martin as a director on 9 October 2017 (2 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(6 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(6 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(6 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 August 2014Change of share class name or designation (2 pages)
5 August 2014Change of share class name or designation (2 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
17 October 2013Satisfaction of charge 2 in full (1 page)
17 October 2013Satisfaction of charge 2 in full (1 page)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
11 September 2012Registered office address changed from 23 Barns Street Ayr KA7 1XB on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 23 Barns Street Ayr KA7 1XB on 11 September 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
10 February 2010Secretary's details changed for Georgina Martin on 21 January 2010 (1 page)
10 February 2010Director's details changed for Georgina Martin on 21 January 2010 (2 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
10 February 2010Secretary's details changed for Georgina Martin on 21 January 2010 (1 page)
10 February 2010Director's details changed for James Colin Martin on 21 January 2010 (2 pages)
10 February 2010Director's details changed for James Colin Martin on 21 January 2010 (2 pages)
10 February 2010Director's details changed for Georgina Martin on 21 January 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 21/01/09; full list of members (4 pages)
11 February 2009Return made up to 21/01/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 21/01/08; full list of members (3 pages)
18 February 2008Return made up to 21/01/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 21/01/07; full list of members (3 pages)
6 February 2007Return made up to 21/01/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 21/01/06; full list of members (3 pages)
31 January 2006Return made up to 21/01/06; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 21/01/05; full list of members (7 pages)
11 January 2005Return made up to 21/01/05; full list of members (7 pages)
11 November 2004Dec mort/charge * (2 pages)
11 November 2004Dec mort/charge * (2 pages)
26 January 2004Return made up to 21/01/04; full list of members (7 pages)
26 January 2004Return made up to 21/01/04; full list of members (7 pages)
9 December 2003Partic of mort/charge * (6 pages)
9 December 2003Partic of mort/charge * (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Return made up to 30/01/03; full list of members (7 pages)
4 February 2003Return made up to 30/01/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Return made up to 13/02/01; full list of members (6 pages)
23 February 2001Return made up to 13/02/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 March 2000Return made up to 26/02/00; full list of members (6 pages)
14 March 2000Return made up to 26/02/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 March 1999Return made up to 26/02/99; no change of members (4 pages)
4 March 1999Return made up to 26/02/99; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 March 1997Return made up to 07/03/97; no change of members (4 pages)
17 March 1997Return made up to 07/03/97; no change of members (4 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 March 1996Return made up to 09/03/96; no change of members (4 pages)
5 March 1996Return made up to 09/03/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 May 1995Registered office changed on 28/05/95 from: macmillan & company 98 west george street glasgow G2 1PJ (1 page)
28 May 1995Registered office changed on 28/05/95 from: macmillan & company 98 west george street glasgow G2 1PJ (1 page)
9 May 1995Auditor's resignation (2 pages)
9 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)