Company NameGondona Limited
DirectorsEdwina Dolan and William Dolan
Company StatusActive
Company NumberSC093556
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 10 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 NameMrs Edwina Dolan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1989(4 years, 3 months after company formation)
Appointment Duration34 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLandrick Stables
Perth Road
Dunblane
Perthshire
FK15 0HY
Scotland
Secretary NameMr William Dolan
NationalityBritish
StatusCurrent
Appointed08 September 1989(4 years, 3 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLandrick Stables
Perth Road
Dunblane
Perthshire
FK15 0HY
Scotland
Director NameMr William Dolan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(6 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLandrick Stables
Perth Road
Dunblane
Perthshire
FK15 0HY
Scotland
Director NameWilliam Dolan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 September 1993)
RoleManager
Correspondence Address35 Argyle Way
Dunblane
Perthshire
FK15 9DX
Scotland

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Edwina Dolan
50.00%
Ordinary
1.5k at £1William Dolan
50.00%
Ordinary

Financials

Year2014
Net Worth£106,620
Cash£13,955
Current Liabilities£283,688

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Charges

3 May 2002Delivered on: 13 May 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming flat g/8, canada court, 63 miller street, glasgow.
Outstanding
23 January 2002Delivered on: 6 February 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17/20 montrose street, glasgow.
Outstanding
9 August 2001Delivered on: 29 August 2001
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 10, 20 montrose street, glasgow.
Outstanding
21 February 2001Delivered on: 2 March 2001
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 10, 20 montrose street, glasgow.
Outstanding
16 January 2001Delivered on: 2 February 2001
Persons entitled: Aib Group (UK) PLC

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
28 October 1988Delivered on: 16 November 1988
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24.57 acres at cadder lanark.
Outstanding
27 January 1988Delivered on: 16 February 1988
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground containing seven acres & fifty seven decimal cadder, lanark.
Outstanding
7 May 1987Delivered on: 28 May 1987
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.4 acres of ground at cadder, lanark.
Outstanding

Filing History

21 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,000
(5 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,000
(5 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3,000
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,000
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
2 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
27 September 2011Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 145 St. Vincent Street Glasgow G2 5JF on 27 September 2011 (1 page)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
1 October 2009Return made up to 06/09/09; full list of members (4 pages)
1 October 2009Return made up to 06/09/09; full list of members (4 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 October 2008Return made up to 06/09/08; no change of members (7 pages)
13 October 2008Return made up to 06/09/08; no change of members (7 pages)
10 June 2008Registered office changed on 10/06/2008 from c/o mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
10 June 2008Registered office changed on 10/06/2008 from c/o mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 September 2007Return made up to 06/09/07; no change of members (7 pages)
26 September 2007Return made up to 06/09/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 October 2006Return made up to 06/09/06; full list of members (7 pages)
12 October 2006Return made up to 06/09/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 September 2003Return made up to 06/09/03; full list of members (7 pages)
4 September 2003Return made up to 06/09/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 November 2002Return made up to 06/09/02; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: 23 park circus glasgow strathclyde G3 6AP (1 page)
8 November 2002Return made up to 06/09/02; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: 23 park circus glasgow strathclyde G3 6AP (1 page)
13 May 2002Partic of mort/charge * (5 pages)
13 May 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
15 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
15 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 November 2001Return made up to 06/09/01; full list of members (6 pages)
7 November 2001Return made up to 06/09/01; full list of members (6 pages)
29 August 2001Partic of mort/charge * (5 pages)
29 August 2001Partic of mort/charge * (5 pages)
1 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 March 2001Partic of mort/charge * (5 pages)
2 March 2001Partic of mort/charge * (5 pages)
2 February 2001Partic of mort/charge * (7 pages)
2 February 2001Partic of mort/charge * (7 pages)
28 November 2000Return made up to 06/09/00; full list of members (10 pages)
28 November 2000Return made up to 06/09/00; full list of members (10 pages)
16 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 September 1999Return made up to 06/09/99; no change of members (4 pages)
13 September 1999Return made up to 06/09/99; no change of members (4 pages)
6 April 1999Return made up to 08/09/98; full list of members (6 pages)
6 April 1999Return made up to 08/09/98; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
14 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 September 1997Return made up to 08/09/97; no change of members (4 pages)
19 September 1997Return made up to 08/09/97; no change of members (4 pages)
21 July 1997Registered office changed on 21/07/97 from: murray house 17 murray st paisley renfrewshire PA3 1QG (1 page)
21 July 1997Registered office changed on 21/07/97 from: murray house 17 murray st paisley renfrewshire PA3 1QG (1 page)
20 May 1997Full accounts made up to 31 May 1996 (11 pages)
20 May 1997Full accounts made up to 31 May 1996 (11 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Return made up to 08/09/96; full list of members (6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Return made up to 08/09/96; full list of members (6 pages)
15 August 1996Registered office changed on 15/08/96 from: 35 argyle way dunblane perthshire FK15 9DX (1 page)
15 August 1996Registered office changed on 15/08/96 from: 35 argyle way dunblane perthshire FK15 9DX (1 page)
1 September 1995Return made up to 08/09/95; no change of members (4 pages)
1 September 1995Return made up to 08/09/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 May 1994 (11 pages)
16 August 1995Accounts for a small company made up to 31 May 1995 (11 pages)
16 August 1995Accounts for a small company made up to 31 May 1995 (11 pages)
16 August 1995Accounts for a small company made up to 31 May 1994 (11 pages)