Company NameDongem Supplies Limited
DirectorsJames Fraser and Lynda Doris Dumas Fraser
Company StatusActive
Company NumberSC095358
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Fraser
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(3 years, 4 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hollies 189 Springfield Road
Aberdeen
Aberdeenshire
AB15 8AY
Scotland
Director NameLynda Doris Dumas Fraser
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(3 years, 4 months after company formation)
Appointment Duration35 years, 2 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address189 Springfield Road
Aberdeen
AB15 8AY
Scotland
Secretary NameLynda Doris Dumas Fraser
NationalityBritish
StatusCurrent
Appointed14 February 1989(3 years, 4 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address189 Springfield Road
Aberdeen
AB15 8AY
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1James Fraser
50.00%
Ordinary
1 at £1Mrs Lynda Doris Dumas Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£1,506,136
Cash£118,401
Current Liabilities£301,471

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

4 November 2013Delivered on: 8 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Strathdeveron house steven road, huntly ABN69856.
Outstanding
2 May 2011Delivered on: 11 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 rubislaw terrace aberdeen abn 107872.
Outstanding
21 January 2008Delivered on: 25 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 75 greenburn drive, aberdeen.
Outstanding
20 November 2006Delivered on: 22 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices at whitemyres avenue, aberdeen ABN80768.
Outstanding
8 December 2003Delivered on: 12 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.74 acres forming part of steven road industrial estate, huntly together with the offices known as strathdeveron house, steven road, huntly.
Outstanding
18 July 2000Delivered on: 28 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 union street, aberdeen.
Outstanding
25 October 2013Delivered on: 8 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 November 2013Delivered on: 8 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 49 union street aberdeen ABN42235.
Outstanding
4 November 2013Delivered on: 8 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Whitemyres avenue aberdeen ABN80786.
Outstanding
13 July 2000Delivered on: 21 July 2000
Satisfied on: 15 November 2013
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.
Fully Satisfied

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 July 2019Satisfaction of charge SC0953580011 in full (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
11 June 2019Registered office address changed from 18 Bon Accord Crescent Aberdeen AB11 6XY to 1 East Craibstone Street Aberdeen AB11 6YQ on 11 June 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
20 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 10,000
(3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Confirmation statement made on 13 July 2016 with updates (10 pages)
17 August 2016Confirmation statement made on 13 July 2016 with updates (10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Annual return made up to 13 July 2015
Statement of capital on 2015-08-17
  • GBP 2
(14 pages)
17 August 2015Annual return made up to 13 July 2015
Statement of capital on 2015-08-17
  • GBP 2
(14 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(14 pages)
19 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(14 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Satisfaction of charge 2 in full (4 pages)
15 November 2013Satisfaction of charge 2 in full (4 pages)
8 November 2013Registration of charge 0953580012 (9 pages)
8 November 2013Registration of charge 0953580010 (9 pages)
8 November 2013Registration of charge 0953580009 (5 pages)
8 November 2013Registration of charge 0953580011 (22 pages)
8 November 2013Registration of charge 0953580012 (9 pages)
8 November 2013Registration of charge 0953580009 (5 pages)
8 November 2013Registration of charge 0953580011 (22 pages)
8 November 2013Registration of charge 0953580010 (9 pages)
22 July 2013Annual return made up to 13 July 2013
Statement of capital on 2013-07-22
  • GBP 2
(14 pages)
22 July 2013Annual return made up to 13 July 2013
Statement of capital on 2013-07-22
  • GBP 2
(14 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (14 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (14 pages)
15 February 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 2 (4 pages)
15 February 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 2 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Annual return made up to 13 July 2011 (14 pages)
26 August 2011Annual return made up to 13 July 2011 (14 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
23 July 2009Return made up to 13/07/09; full list of members (5 pages)
23 July 2009Return made up to 13/07/09; full list of members (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Return made up to 13/07/08; no change of members (7 pages)
29 July 2008Return made up to 13/07/08; no change of members (7 pages)
25 January 2008Partic of mort/charge * (3 pages)
25 January 2008Partic of mort/charge * (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Return made up to 13/07/07; no change of members (7 pages)
25 July 2007Return made up to 13/07/07; no change of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
19 July 2006Return made up to 13/07/06; full list of members (7 pages)
19 July 2006Return made up to 13/07/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Return made up to 13/07/05; full list of members (7 pages)
8 August 2005Return made up to 13/07/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 July 2004Return made up to 13/07/04; full list of members (7 pages)
14 July 2004Return made up to 13/07/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 December 2003Partic of mort/charge * (6 pages)
12 December 2003Partic of mort/charge * (6 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
23 July 2003Return made up to 13/07/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 July 2002Return made up to 13/07/02; full list of members (7 pages)
24 July 2002Return made up to 13/07/02; full list of members (7 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 July 2000Partic of mort/charge * (5 pages)
28 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
20 July 2000Return made up to 13/07/00; full list of members (6 pages)
20 July 2000Return made up to 13/07/00; full list of members (6 pages)
26 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Return made up to 13/07/99; no change of members (4 pages)
15 July 1999Return made up to 13/07/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Return made up to 13/07/97; full list of members (6 pages)
25 July 1997Return made up to 13/07/97; full list of members (6 pages)
8 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 July 1996Return made up to 13/07/96; no change of members (6 pages)
19 July 1996Return made up to 13/07/96; no change of members (6 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)